Company NameArchitectural Glazing Profiles Limited
Company StatusDissolved
Company Number02468535
CategoryPrivate Limited Company
Incorporation Date8 February 1990(34 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Graham Gordon Hadlington
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address39 Stoney Lea Road
Cannock
Staffordshire
WS11 2LE
Director NameAshley Hadlington
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1996(6 years, 3 months after company formation)
Appointment Duration27 years, 11 months
RoleBuyer
Correspondence Address22 Thompson Street
Willenhall
West Midlands
WV12 4QW
Director NameTeresa Hastings
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2000(9 years, 11 months after company formation)
Appointment Duration24 years, 3 months
RoleBusiness Consultant
Correspondence Address187 Cannock Road
Westcroft
Wolverhampton
Staffordshire
WV10 8QL
Secretary NameWilliam Pemberton
NationalityBritish
StatusCurrent
Appointed08 February 2000(10 years after company formation)
Appointment Duration24 years, 2 months
RoleProduction Manager
Correspondence Address35 Crowther Street
Wolverhampton
West Midlands
WV10 9AG
Director NameMr David Berry
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(2 years after company formation)
Appointment Duration1 week, 5 days (resigned 20 February 1992)
RoleCompany Director
Correspondence Address50 Chester Road North
Streetly
Sutton Coldfield
West Midlands
B73 6SP
Secretary NameMr David Berry
NationalityBritish
StatusResigned
Appointed20 February 1992(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address50 Chester Road North
Streetly
Sutton Coldfield
West Midlands
B73 6SP
Director NameGraham John Collins
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(3 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 June 1994)
RoleCompany Director
Correspondence Address27 New Road
Brownhills
Walsall
West Midlands
WS8 6AT
Secretary NameWendy Willetts
NationalityBritish
StatusResigned
Appointed01 September 1994(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 May 1996)
RoleCompany Director
Correspondence Address39 Stoney Lea Road
Cannock
Staffordshire
WS11 2LE
Secretary NameAshley Hadlington
NationalityBritish
StatusResigned
Appointed21 May 1996(6 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 February 2000)
RoleBuyer
Correspondence Address22 Thompson Street
Willenhall
West Midlands
WV12 4QW

Location

Registered AddressC/O Begbies Traynor Elliot House
151 Deansgate
Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,486,056
Gross Profit£356,811
Net Worth£109,541
Cash£366
Current Liabilities£707,288

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 December 2002Dissolved (1 page)
25 October 2001Receiver ceasing to act (1 page)
25 October 2001Receiver's abstract of receipts and payments (3 pages)
8 May 2001Receiver's abstract of receipts and payments (3 pages)
12 October 2000Completion of winding up (1 page)
12 October 2000Dissolution deferment (1 page)
11 July 2000Administrative Receiver's report (8 pages)
6 June 2000Court order notice of winding up (2 pages)
24 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 April 2000Registered office changed on 19/04/00 from: the limes 3 pelham avenue sherwood rise nottingham NG5 2DW (1 page)
19 April 2000Appointment of receiver/manager (1 page)
27 March 2000New secretary appointed (2 pages)
27 March 2000Secretary resigned (1 page)
10 February 2000New director appointed (2 pages)
26 February 1999Return made up to 08/02/99; no change of members (4 pages)
12 November 1998Full accounts made up to 31 March 1998 (16 pages)
10 February 1998Return made up to 08/02/98; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
19 February 1997Return made up to 08/02/97; full list of members (6 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (16 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
16 June 1996New secretary appointed;new director appointed (2 pages)
16 June 1996Secretary resigned (1 page)
27 February 1996Return made up to 08/02/96; no change of members (4 pages)
21 September 1995Full accounts made up to 31 March 1995 (18 pages)
5 April 1995Particulars of mortgage/charge (4 pages)
3 March 1995Return made up to 08/02/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)