Company NameDouble Glazing Installations Limited
Company StatusDissolved
Company Number04865575
CategoryPrivate Limited Company
Incorporation Date13 August 2003(20 years, 8 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 43342Glazing

Directors

Director NameMr Andrew Schofield
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Reginald Road
Wombwell
Barnsley
South Yorkshire
S73 0HP
Secretary NameMrs Jayne Schofield
NationalityBritish
StatusClosed
Appointed13 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Reginald Road
Wombwell
Barnsley
South Yorkshire
S73 0HP
Director NameMrs Jayne Schofield
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(1 year, 7 months after company formation)
Appointment Duration13 years, 2 months (closed 19 June 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Reginald Road
Wombwell
Barnsley
South Yorkshire
S73 0HP

Contact

Websitedoubleglazinginstallations.co.uk

Location

Registered Address16-18 Station Road
Chapeltown
Sheffield
South Yorkshire
S35 2XH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaChapeltown
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Mr Andrew Schofield
50.00%
Ordinary
100 at £1Mrs Jayne Schofield
50.00%
Ordinary

Financials

Year2014
Net Worth£15,512
Cash£12,824
Current Liabilities£20,487

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Charges

16 July 2007Delivered on: 20 July 2007
Satisfied on: 10 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 November 2017Current accounting period shortened from 31 March 2018 to 30 November 2017 (1 page)
26 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
24 October 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 200
(5 pages)
2 October 2014Second filing of AR01 previously delivered to Companies House made up to 15 August 2014 (20 pages)
24 September 2014Amended total exemption full accounts made up to 31 March 2013 (11 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 August 2014Statement of capital following an allotment of shares on 30 March 2014
  • GBP 200
(3 pages)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100

Statement of capital on 2014-10-02
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 02/10/2014
(6 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
10 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 August 2009Return made up to 15/08/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 August 2008Return made up to 15/08/08; full list of members (4 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 September 2007Return made up to 13/08/07; full list of members (7 pages)
20 July 2007Particulars of mortgage/charge (4 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 September 2006Return made up to 13/08/06; full list of members (7 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 September 2005Return made up to 13/08/05; full list of members (7 pages)
9 June 2005New director appointed (2 pages)
8 June 2005Registered office changed on 08/06/05 from: 12 victoria road barnsley south yorkshire S70 2BB (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 September 2004Return made up to 13/08/04; full list of members (6 pages)
25 September 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
25 September 2003Secretary's particulars changed (1 page)
13 August 2003Incorporation (16 pages)