Company NameElston Glass Company Limited
Company StatusDissolved
Company Number02069604
CategoryPrivate Limited Company
Incorporation Date31 October 1986(37 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAnthony James Howard
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1991(4 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address19 Eafield Road Milnrow
Rochdale
Lancs
Director NameJames Winterbottom
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1991(4 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address4 Helston Drive
Royton
Oldham
Lancashire
OL2 6JS
Director NameVictor Joseph Chatterley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1995(8 years, 4 months after company formation)
Appointment Duration29 years, 1 month
RoleGlazier
Correspondence Address3 Denmark Way
Chadderton
Oldham
Lancashire
OL9 6SD
Director NameSean Winterbottom
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1996(9 years, 6 months after company formation)
Appointment Duration27 years, 12 months
RoleContracts Manager
Correspondence Address12 Ryeburn Street
Oldham
Greater Manchester
OL4 2BP
Director NameDavid Alexander Clayton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 1995)
RoleCompany Director
Correspondence Address81 Mainway
Middleton
Manchester
Lancashire
M24 1LL
Director NameMark Andrew Howard
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address56 Pennine Drive
Milnrow
Rochdale
Lancashire
OL16 3HG
Secretary NameDavid Alexander Clayton
NationalityBritish
StatusResigned
Appointed22 January 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 March 1995)
RoleCompany Director
Correspondence Address81 Mainway
Middleton
Manchester
Lancashire
M24 1LL

Location

Registered Address17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1995 (28 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

8 November 2002Dissolved (1 page)
8 August 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
8 August 2002Liquidators statement of receipts and payments (5 pages)
7 August 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
26 February 2002Liquidators statement of receipts and payments (5 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
5 March 2001Liquidators statement of receipts and payments (5 pages)
30 August 2000Liquidators statement of receipts and payments (5 pages)
25 February 2000Liquidators statement of receipts and payments (5 pages)
10 September 1999Liquidators statement of receipts and payments (5 pages)
8 March 1999Liquidators statement of receipts and payments (5 pages)
14 September 1998Liquidators statement of receipts and payments (5 pages)
5 March 1998Liquidators statement of receipts and payments (7 pages)
27 February 1997Appointment of a voluntary liquidator (2 pages)
27 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 1997Statement of affairs (6 pages)
25 February 1997Registered office changed on 25/02/97 from: 45-49 chorley new road bolton lancs. BL1 4QR (1 page)
17 May 1996New director appointed (2 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (9 pages)
1 September 1995Accounts for a small company made up to 30 April 1994 (8 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
7 June 1995Secretary resigned (2 pages)
27 March 1995Director resigned (2 pages)
20 March 1995New director appointed (2 pages)
16 March 1995Return made up to 22/01/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)