Company NameAuto Fleet Windscreens Ltd.
DirectorsLorna Dawn Campbell-Smith and Allan Smith
Company StatusDissolved
Company Number01436796
CategoryPrivate Limited Company
Incorporation Date12 July 1979(44 years, 9 months ago)
Previous NameBolton Safety Glass Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMrs Lorna Dawn Campbell-Smith
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(12 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressCrab Fold Farm Eckersley Lane
Atherton
Manchester
M46 0RQ
Director NameMr Allan Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(12 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressCrab Fold Farm Eckersley Lane
Atherton
Manchester
M46 0RQ
Secretary NameMrs Lorna Dawn Campbell-Smith
NationalityBritish
StatusCurrent
Appointed15 November 1991(12 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressCrab Fold Farm Eckersley Lane
Atherton
Manchester
M46 0RQ

Location

Registered AddressGrant Thornton
Heron House Albert Square
Manchester
Greater Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

4 August 2001Dissolved (1 page)
4 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 2001Liquidators statement of receipts and payments (5 pages)
11 October 2000Liquidators statement of receipts and payments (5 pages)
7 April 2000Liquidators statement of receipts and payments (5 pages)
8 October 1999Liquidators statement of receipts and payments (5 pages)
14 April 1999Liquidators statement of receipts and payments (5 pages)
16 October 1998Liquidators statement of receipts and payments (5 pages)
20 October 1997Statement of affairs (7 pages)
17 October 1997Registered office changed on 17/10/97 from: 97 derby street bolton BL3 6HH (1 page)
10 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 1997Appointment of a voluntary liquidator (1 page)
8 October 1997Company name changed bolton safety glass LIMITED\certificate issued on 09/10/97 (2 pages)
25 November 1996Return made up to 15/11/96; no change of members (4 pages)
23 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
27 September 1995Accounts for a small company made up to 31 May 1995 (9 pages)