Company NameClassical Double Glazing Limited
Company StatusDissolved
Company Number07363088
CategoryPrivate Limited Company
Incorporation Date2 September 2010(13 years, 7 months ago)
Dissolution Date31 July 2012 (11 years, 8 months ago)

Directors

Director NameMr William Christopher Harbron
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWorth House 6 Heatherbank Avenue
Oakworth
Keighley
W Yorkshire
BD22 7LJ
Secretary NameMr Geoffrey Hugh Davey
StatusClosed
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressWorth House 6 Heatherbank Avenue
Oakworth
Keighley
West Yorkshire
BD22 7LJ
Secretary NameMr Richard Andrew Carver
StatusClosed
Appointed07 December 2010(3 months after company formation)
Appointment Duration1 year, 7 months (closed 31 July 2012)
RoleCompany Director
Correspondence AddressEcology House Hillam Road
Bradford
West Yorkshire
BD2 1QN
Director NameMr Christopher Paul Stanley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(8 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 26 May 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressEcology House Hillam Road
Bradford
West Yorkshire
BD2 1QN

Location

Registered AddressEcology House
Hillam Road
Bradford
West Yorkshire
BD2 1QN
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

31 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2012Termination of appointment of Christopher Paul Stanley as a director on 26 May 2011 (1 page)
8 March 2012Termination of appointment of Christopher Stanley as a director (1 page)
14 February 2012First Gazette notice for compulsory strike-off (1 page)
14 February 2012First Gazette notice for compulsory strike-off (1 page)
25 May 2011Appointment of Mr Christopher Paul Stanley as a director (2 pages)
25 May 2011Appointment of Mr Christopher Paul Stanley as a director (2 pages)
7 December 2010Appointment of Mr Richard Andrew Carver as a secretary (1 page)
7 December 2010Appointment of Mr Richard Andrew Carver as a secretary (1 page)
1 December 2010Registered office address changed from Worth House 6 Heatherbank Avenue Oakworth Keighley W Yorkshire BD22 7LJ England on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Worth House 6 Heatherbank Avenue Oakworth Keighley W Yorkshire BD22 7LJ England on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Worth House 6 Heatherbank Avenue Oakworth Keighley W Yorkshire BD22 7LJ England on 1 December 2010 (1 page)
2 September 2010Incorporation
Statement of capital on 2010-09-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 September 2010Incorporation
Statement of capital on 2010-09-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)