Company NameClear Vision Glazing Systems (HX) Limited
Company StatusDissolved
Company Number05854764
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 9 months ago)
Dissolution Date4 July 2013 (10 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass

Directors

Director NameRichard Crossland
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(same day as company formation)
RoleGlazer
Correspondence Address6 Belgrave Close
Claremount
Halifax
West Yorkshire
HX3 6BH
Secretary NameAmanda Crossland
NationalityBritish
StatusClosed
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Belgrave Close
Halifax
West Yorkshire
HX3 6BH

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

4 July 2013Final Gazette dissolved following liquidation (1 page)
4 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2013Final Gazette dissolved following liquidation (1 page)
4 April 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
4 April 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 2013Liquidators' statement of receipts and payments to 7 February 2013 (5 pages)
5 March 2013Liquidators' statement of receipts and payments to 7 February 2013 (5 pages)
5 March 2013Liquidators statement of receipts and payments to 7 February 2013 (5 pages)
5 March 2013Liquidators statement of receipts and payments to 7 February 2013 (5 pages)
21 September 2012Liquidators' statement of receipts and payments to 7 August 2012 (5 pages)
21 September 2012Liquidators statement of receipts and payments to 7 August 2012 (5 pages)
21 September 2012Liquidators statement of receipts and payments to 7 August 2012 (5 pages)
21 September 2012Liquidators' statement of receipts and payments to 7 August 2012 (5 pages)
26 March 2012Liquidators' statement of receipts and payments to 7 February 2012 (5 pages)
26 March 2012Liquidators statement of receipts and payments to 7 February 2012 (5 pages)
26 March 2012Liquidators statement of receipts and payments to 7 February 2012 (5 pages)
26 March 2012Liquidators' statement of receipts and payments to 7 February 2012 (5 pages)
7 September 2011Liquidators statement of receipts and payments to 7 August 2011 (5 pages)
7 September 2011Liquidators' statement of receipts and payments to 7 August 2011 (5 pages)
7 September 2011Liquidators statement of receipts and payments to 7 August 2011 (5 pages)
7 September 2011Liquidators' statement of receipts and payments to 7 August 2011 (5 pages)
16 March 2011Liquidators statement of receipts and payments to 7 February 2011 (5 pages)
16 March 2011Liquidators statement of receipts and payments to 7 February 2011 (5 pages)
16 March 2011Liquidators' statement of receipts and payments to 7 February 2011 (5 pages)
16 March 2011Liquidators' statement of receipts and payments to 7 February 2011 (5 pages)
1 October 2010Liquidators statement of receipts and payments to 7 August 2010 (5 pages)
1 October 2010Liquidators statement of receipts and payments to 7 February 2010 (5 pages)
1 October 2010Liquidators' statement of receipts and payments to 7 August 2010 (5 pages)
1 October 2010Liquidators statement of receipts and payments to 7 August 2010 (5 pages)
1 October 2010Liquidators statement of receipts and payments to 7 February 2010 (5 pages)
1 October 2010Liquidators' statement of receipts and payments to 7 February 2010 (5 pages)
1 October 2010Liquidators' statement of receipts and payments to 7 August 2010 (5 pages)
1 October 2010Liquidators' statement of receipts and payments to 7 February 2010 (5 pages)
1 October 2010Liquidators' statement of receipts and payments to 7 August 2010 (5 pages)
1 October 2010Liquidators statement of receipts and payments to 7 August 2010 (5 pages)
1 October 2010Liquidators statement of receipts and payments to 7 August 2010 (5 pages)
1 October 2010Liquidators' statement of receipts and payments to 7 August 2010 (5 pages)
17 February 2010Liquidators' statement of receipts and payments to 7 August 2009 (5 pages)
17 February 2010Liquidators statement of receipts and payments to 7 August 2009 (5 pages)
17 February 2010Liquidators statement of receipts and payments to 7 August 2009 (5 pages)
17 February 2010Liquidators' statement of receipts and payments to 7 August 2009 (5 pages)
9 September 2009Notice of ceasing to act as a voluntary liquidator (1 page)
9 September 2009Notice of ceasing to act as a voluntary liquidator (1 page)
9 September 2009Notice of ceasing to act as a voluntary liquidator (1 page)
9 September 2009Notice of ceasing to act as a voluntary liquidator (1 page)
9 September 2009Appointment of a voluntary liquidator (1 page)
9 September 2009Appointment of a voluntary liquidator (1 page)
4 September 2009Registered office changed on 04/09/2009 from concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page)
4 September 2009Registered office changed on 04/09/2009 from concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page)
27 February 2009Liquidators' statement of receipts and payments to 7 February 2009 (6 pages)
27 February 2009Liquidators statement of receipts and payments to 7 February 2009 (6 pages)
27 February 2009Liquidators' statement of receipts and payments to 7 February 2009 (6 pages)
27 February 2009Liquidators statement of receipts and payments to 7 February 2009 (6 pages)
27 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-02-08
(1 page)
27 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2008Statement of affairs with form 4.19 (6 pages)
27 February 2008Appointment of a voluntary liquidator (1 page)
27 February 2008Statement of affairs with form 4.19 (6 pages)
27 February 2008Appointment of a voluntary liquidator (1 page)
28 January 2008Registered office changed on 28/01/08 from: halifax industrial centre, marsh way, pellon lane halifax west yorkshire HX1 5RW (1 page)
28 January 2008Registered office changed on 28/01/08 from: halifax industrial centre, marsh way, pellon lane halifax west yorkshire HX1 5RW (1 page)
4 October 2007Return made up to 22/06/07; full list of members (6 pages)
4 October 2007Return made up to 22/06/07; full list of members (6 pages)
22 June 2006Incorporation (10 pages)
22 June 2006Incorporation (10 pages)