Company NameAbelglass Co. (Thornton) Limited
Company StatusDissolved
Company Number01536921
CategoryPrivate Limited Company
Incorporation Date2 January 1981(43 years, 4 months ago)
Dissolution Date4 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid Philip Kaye
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(11 years after company formation)
Appointment Duration26 years, 8 months (closed 04 October 2018)
RoleGlass Cutter (Manager)
Country of ResidenceUnited Kingdom
Correspondence Address2 Pacific Court Atlantic Street
Altrincham
Cheshire
WA14 5BJ
Director NameSimon Bateman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2001(20 years, 11 months after company formation)
Appointment Duration16 years, 10 months (closed 04 October 2018)
RoleWorks Manager
Country of ResidenceEngland
Correspondence Address2 Pacific Court Atlantic Street
Altrincham
Cheshire
WA14 5BJ
Director NameMary Catherine Kaye
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(11 years after company formation)
Appointment Duration9 years, 10 months (resigned 26 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Hastings Road
Thornton Cleveleys
Lancashire
FY5 5JA
Director NamePhilip George Kaye
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(11 years after company formation)
Appointment Duration9 years, 10 months (resigned 26 November 2001)
RoleCompany Director
Correspondence Address24 Hastings Road
Thornton Cleveleys
Lancashire
FY5 5JA
Secretary NameMary Catherine Kaye
NationalityBritish
StatusResigned
Appointed16 January 1992(11 years after company formation)
Appointment Duration9 years, 10 months (resigned 26 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Hastings Road
Thornton Cleveleys
Lancashire
FY5 5JA
Director NameAndrew Lees
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(20 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 February 2009)
RoleForeman
Correspondence Address153 Blackpool Road
Carleton Poulton Le Fylde
Blackpool
FY6 7QH
Director NameMrs Sarah Elizabeth Lees
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(20 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 August 2010)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address361 Blackpool Old Road
Highfurlong Poulton
Blackpool
Lancashire
FY3 7LX
Secretary NameMrs Sarah Elizabeth Lees
NationalityBritish
StatusResigned
Appointed26 November 2001(20 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 August 2010)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address153 Blackpool Road
Carleton Poulton Le Fylde
Blackpool
FY6 7QH

Location

Registered Address2 Pacific Court
Atlantic Street
Altrincham
Cheshire
WA14 5BJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth-£12,822
Cash£3,215
Current Liabilities£212,373

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 October 2018Final Gazette dissolved following liquidation (1 page)
4 July 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
22 May 2018Registered office address changed from C/O Lucas Johnson Ltd 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 22 May 2018 (2 pages)
7 August 2017Liquidators' statement of receipts and payments to 23 June 2017 (18 pages)
7 August 2017Liquidators' statement of receipts and payments to 23 June 2017 (18 pages)
5 September 2016Liquidators' statement of receipts and payments to 23 June 2016 (18 pages)
5 September 2016Liquidators' statement of receipts and payments to 23 June 2016 (18 pages)
28 June 2016Registered office address changed from C/O Lucas Johnson Limited Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ to C/O Lucas Johnson Ltd 32 Stamford Street Altrincham Cheshire WA14 1EY on 28 June 2016 (2 pages)
28 June 2016Registered office address changed from C/O Lucas Johnson Limited Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ to C/O Lucas Johnson Ltd 32 Stamford Street Altrincham Cheshire WA14 1EY on 28 June 2016 (2 pages)
19 August 2015Liquidators' statement of receipts and payments to 23 June 2015 (14 pages)
19 August 2015Liquidators' statement of receipts and payments to 23 June 2015 (14 pages)
19 August 2015Liquidators statement of receipts and payments to 23 June 2015 (14 pages)
28 August 2014Liquidators' statement of receipts and payments to 23 June 2014 (28 pages)
28 August 2014Liquidators' statement of receipts and payments to 23 June 2014 (28 pages)
28 August 2014Liquidators statement of receipts and payments to 23 June 2014 (28 pages)
28 August 2013Liquidators' statement of receipts and payments to 23 June 2013 (13 pages)
28 August 2013Liquidators' statement of receipts and payments to 23 June 2013 (13 pages)
28 August 2013Liquidators statement of receipts and payments to 23 June 2013 (13 pages)
14 September 2012Registered office address changed from 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 14 September 2012 (2 pages)
14 September 2012Registered office address changed from 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 14 September 2012 (2 pages)
29 August 2012Liquidators' statement of receipts and payments to 23 June 2012 (7 pages)
29 August 2012Liquidators statement of receipts and payments to 23 June 2012 (7 pages)
29 August 2012Liquidators' statement of receipts and payments to 23 June 2012 (7 pages)
16 March 2012Notice of ceasing to act as a voluntary liquidator (1 page)
16 March 2012Insolvency:order of court removing philip barrington wood as liquidator (2 pages)
16 March 2012Notice of ceasing to act as a voluntary liquidator (1 page)
16 March 2012Insolvency:order of court removing philip barrington wood as liquidator (2 pages)
6 July 2011Registered office address changed from 361 Blackpool Old Road Highfurlong Poulton Blackpool Lancashire FY3 7LX on 6 July 2011 (2 pages)
6 July 2011Registered office address changed from 361 Blackpool Old Road Highfurlong Poulton Blackpool Lancashire FY3 7LX on 6 July 2011 (2 pages)
6 July 2011Registered office address changed from 361 Blackpool Old Road Highfurlong Poulton Blackpool Lancashire FY3 7LX on 6 July 2011 (2 pages)
4 July 2011Appointment of a voluntary liquidator (1 page)
4 July 2011Appointment of a voluntary liquidator (1 page)
4 July 2011Statement of affairs with form 4.19 (7 pages)
4 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2011Statement of affairs with form 4.19 (7 pages)
4 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 February 2011Annual return made up to 16 January 2011 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 100
(3 pages)
7 February 2011Previous accounting period extended from 31 May 2010 to 30 September 2010 (1 page)
7 February 2011Previous accounting period extended from 31 May 2010 to 30 September 2010 (1 page)
7 February 2011Annual return made up to 16 January 2011 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 100
(3 pages)
15 September 2010Termination of appointment of Sarah Lees as a secretary (2 pages)
15 September 2010Termination of appointment of Sarah Lees as a director (2 pages)
15 September 2010Termination of appointment of Sarah Lees as a director (2 pages)
15 September 2010Termination of appointment of Sarah Lees as a secretary (2 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 February 2010Director's details changed for Mrs Sarah Elizabeth Lees on 16 January 2010 (2 pages)
8 February 2010Director's details changed for David Philip Kaye on 16 January 2010 (2 pages)
8 February 2010Director's details changed for Simon Bateman on 16 January 2010 (2 pages)
8 February 2010Director's details changed for Simon Bateman on 16 January 2010 (2 pages)
8 February 2010Director's details changed for David Philip Kaye on 16 January 2010 (2 pages)
8 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mrs Sarah Elizabeth Lees on 16 January 2010 (2 pages)
16 February 2009Appointment terminated director andrew lees (1 page)
16 February 2009Appointment terminated director andrew lees (1 page)
16 January 2009Return made up to 16/01/09; full list of members (4 pages)
16 January 2009Return made up to 16/01/09; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 May 2008Return made up to 16/01/08; full list of members (8 pages)
21 May 2008Return made up to 16/01/08; full list of members (8 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 March 2007Return made up to 16/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 March 2007Return made up to 16/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 January 2006Return made up to 16/01/06; full list of members (3 pages)
23 January 2006Return made up to 16/01/06; full list of members (3 pages)
11 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
11 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
12 July 2005Particulars of mortgage/charge (5 pages)
12 July 2005Particulars of mortgage/charge (5 pages)
10 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
10 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
2 February 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 January 2004Return made up to 16/01/04; full list of members (8 pages)
27 January 2004Return made up to 16/01/04; full list of members (8 pages)
24 October 2003Total exemption small company accounts made up to 31 May 2003 (11 pages)
24 October 2003Total exemption small company accounts made up to 31 May 2003 (11 pages)
11 July 2003Registered office changed on 11/07/03 from: butts close red marsh industrial estate thornton,cleveleys lancs FY5 4JT (1 page)
11 July 2003Registered office changed on 11/07/03 from: butts close red marsh industrial estate thornton,cleveleys lancs FY5 4JT (1 page)
23 January 2003Return made up to 16/01/03; full list of members (8 pages)
23 January 2003Return made up to 16/01/03; full list of members (8 pages)
10 September 2002Total exemption small company accounts made up to 31 May 2002 (10 pages)
10 September 2002Total exemption small company accounts made up to 31 May 2002 (10 pages)
5 March 2002Return made up to 16/01/02; full list of members (7 pages)
5 March 2002Return made up to 16/01/02; full list of members (7 pages)
5 February 2002Declaration of satisfaction of mortgage/charge (1 page)
5 February 2002Declaration of satisfaction of mortgage/charge (1 page)
5 February 2002Declaration of satisfaction of mortgage/charge (1 page)
5 February 2002Declaration of satisfaction of mortgage/charge (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Secretary resigned;director resigned (1 page)
31 December 2001Secretary resigned;director resigned (1 page)
31 December 2001New secretary appointed;new director appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 December 2001Director resigned (1 page)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New secretary appointed;new director appointed (2 pages)
31 December 2001New director appointed (2 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
5 December 2001Particulars of mortgage/charge (3 pages)
5 December 2001Particulars of mortgage/charge (3 pages)
28 September 2001Total exemption small company accounts made up to 31 May 2001 (10 pages)
28 September 2001Total exemption small company accounts made up to 31 May 2001 (10 pages)
19 March 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2000Accounts for a small company made up to 31 May 2000 (10 pages)
16 October 2000Accounts for a small company made up to 31 May 2000 (10 pages)
29 February 2000Accounts for a small company made up to 31 May 1999 (10 pages)
29 February 2000Accounts for a small company made up to 31 May 1999 (10 pages)
27 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (10 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (10 pages)
27 January 1999Return made up to 16/01/99; full list of members (4 pages)
27 January 1999Return made up to 16/01/99; full list of members (4 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 April 1998Accounts for a small company made up to 31 May 1997 (10 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (10 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
28 January 1998Return made up to 16/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1998Return made up to 16/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1997Return made up to 16/01/97; no change of members (4 pages)
19 February 1997Return made up to 16/01/97; no change of members (4 pages)
19 November 1996Accounts for a small company made up to 31 May 1996 (11 pages)
19 November 1996Accounts for a small company made up to 31 May 1996 (11 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (11 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (11 pages)
18 February 1996Return made up to 16/01/96; full list of members (6 pages)
18 February 1996Return made up to 16/01/96; full list of members (6 pages)
4 April 1995Particulars of mortgage/charge (4 pages)
4 April 1995Particulars of mortgage/charge (4 pages)
17 March 1995Accounts for a small company made up to 31 May 1994 (9 pages)
17 March 1995Accounts for a small company made up to 31 May 1994 (9 pages)