Company NameTwinpane (Double Glazing) Co. Limited
DirectorsAnthony William Cahill and Peter Frain
Company StatusDissolved
Company Number01384016
CategoryPrivate Limited Company
Incorporation Date15 August 1978(45 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Anthony William Cahill
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(13 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Bland Road
Prestwich
Manchester
Lancashire
M25 9MW
Director NamePeter Frain
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(13 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleGlazing Director
Correspondence Address21 Mainway
Alkrington
Middleton
Manchester
M24 1LE
Secretary NameMr Anthony William Cahill
NationalityBritish
StatusCurrent
Appointed14 October 1991(13 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Bland Road
Prestwich
Manchester
Lancashire
M25 9MW

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,071,452
Gross Profit£211,952
Net Worth£5,451
Cash£68
Current Liabilities£377,134

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 May 2004Dissolved (1 page)
23 February 2004Liquidators statement of receipts and payments (5 pages)
23 February 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
6 October 2003Liquidators statement of receipts and payments (5 pages)
11 October 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devinshire house 36 george street manchester lancashire M1 4HA (1 page)
16 April 2002Liquidators statement of receipts and payments (5 pages)
3 October 2001Liquidators statement of receipts and payments (5 pages)
2 April 2001Liquidators statement of receipts and payments (5 pages)
17 October 2000Liquidators statement of receipts and payments (7 pages)
1 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 1999Appointment of a voluntary liquidator (1 page)
1 October 1999Statement of affairs (14 pages)
24 September 1999Registered office changed on 24/09/99 from: unit 2 cornbrook estate elesmere street manchester M15 4JY (1 page)
31 October 1998Full accounts made up to 31 December 1997 (15 pages)
12 October 1998Return made up to 06/10/98; full list of members (6 pages)
10 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 October 1997Return made up to 06/10/97; no change of members (4 pages)
22 May 1997Particulars of mortgage/charge (6 pages)
21 May 1997Full accounts made up to 31 December 1996 (12 pages)
23 October 1996Return made up to 06/10/96; no change of members (4 pages)
27 September 1996Declaration of satisfaction of mortgage/charge (1 page)
3 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 April 1996Particulars of mortgage/charge (3 pages)
23 November 1995Full accounts made up to 31 December 1994 (16 pages)
30 October 1995Return made up to 06/10/95; full list of members (6 pages)
1 August 1995Registered office changed on 01/08/95 from: phoenix house ellesmere street hulme manchester M15 4JY (1 page)