Company NameK. Shield Double Glazing Limited
Company StatusDissolved
Company Number01083063
CategoryPrivate Limited Company
Incorporation Date22 November 1972(51 years, 5 months ago)
Dissolution Date17 July 2001 (22 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameEdward Gaughan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed25 January 1991(18 years, 2 months after company formation)
Appointment Duration10 years, 5 months (closed 17 July 2001)
RoleDouble Glazing Managing Director
Correspondence Address619 Devonshire Road
Blackpool
Lancashire
FY2 0AR
Director NameMr David Alan Smith
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed25 January 1991(18 years, 2 months after company formation)
Appointment Duration10 years, 5 months (closed 17 July 2001)
RoleDouble Glazing Technical Director
Correspondence Address28 Warbreck Hill Road
Blackpool
Lancashire
Secretary NameMrs Mary Gaughan
NationalityBritish
StatusClosed
Appointed25 January 1991(18 years, 2 months after company formation)
Appointment Duration10 years, 5 months (closed 17 July 2001)
RoleCompany Director
Correspondence Address619 Devonshire Road
Blackpool
Lancashire
FY2 0AR

Location

Registered AddressAlberton House
St Marys Parsonage
Manchester
M3 2WJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1991 (32 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

17 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
9 November 2000Receiver ceasing to act (1 page)
21 September 2000Receiver ceasing to act (1 page)
15 February 2000Receiver's abstract of receipts and payments (2 pages)
12 January 1999Receiver's abstract of receipts and payments (2 pages)
21 May 1998Receiver's abstract of receipts and payments (3 pages)
10 January 1997Receiver's abstract of receipts and payments (2 pages)
26 March 1996Receiver's abstract of receipts and payments (4 pages)
6 July 1993Registered office changed on 06/07/93 from: cocker avenue aldon industrial estate poulton-le-fylde lancashire FY6 8JU (1 page)
2 May 1990Return made up to 25/01/90; full list of members (4 pages)