Company NameExpress Glass Northwest Ltd
Company StatusDissolved
Company Number07469743
CategoryPrivate Limited Company
Incorporation Date14 December 2010(13 years, 4 months ago)
Dissolution Date9 October 2014 (9 years, 6 months ago)

Directors

Director NameMr David George Norris
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2010(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Newbridge Court
Ellesmere Port
Wirral
CH65 4LX
Wales
Director NameMr William John McKenna
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2011(3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 09 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Wynwood Park
Huyton With Roby
Liverpool
Merseyside
L36 4QY
Director NameMr Patrick John Murray
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2011(3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 09 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewpale Farm Whitefield Lane
Tarbock
Liverpool
Merseyside
L35 1QX

Location

Registered AddressCowick Grange
Goole Road
West Cowick
East Riding Of Yorkshire
DN14 9DH
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Built Up AreaSnaith

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 October 2014Final Gazette dissolved following liquidation (1 page)
9 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2014Final Gazette dissolved following liquidation (1 page)
9 July 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
9 July 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
19 June 2013Liquidators' statement of receipts and payments to 23 April 2013 (7 pages)
19 June 2013Liquidators statement of receipts and payments to 23 April 2013 (7 pages)
19 June 2013Liquidators' statement of receipts and payments to 23 April 2013 (7 pages)
2 May 2012Appointment of a voluntary liquidator (2 pages)
2 May 2012Statement of affairs with form 4.19 (7 pages)
2 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2012Statement of affairs with form 4.19 (7 pages)
2 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2012Appointment of a voluntary liquidator (2 pages)
19 April 2012Registered office address changed from Unit 1 Newbridge Court Ellesmere Port Wirral CH65 4LX England on 19 April 2012 (2 pages)
19 April 2012Registered office address changed from Unit 1 Newbridge Court Ellesmere Port Wirral CH65 4LX England on 19 April 2012 (2 pages)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
1 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 6
(4 pages)
1 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 6
(4 pages)
2 February 2011Appointment of William John Mckenna as a director (3 pages)
2 February 2011Appointment of Patrick John Murray as a director (3 pages)
2 February 2011Appointment of Patrick John Murray as a director (3 pages)
2 February 2011Appointment of William John Mckenna as a director (3 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)