Company NameEzalgavon Ltd
Company StatusDissolved
Company Number02497088
CategoryPrivate Limited Company
Incorporation Date30 April 1990(34 years ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameNovaglaze Limited

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass
Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameGillian Anne Woodcock
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(1 year after company formation)
Appointment Duration17 years (closed 13 May 2008)
RoleSecretary
Correspondence AddressKnowl Bank
587 Bradford Road, Fixby
Huddersfield
West Yorkshire
HD2 2LA
Director NameMr Kenneth Woodcock
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1993(2 years, 11 months after company formation)
Appointment Duration15 years (closed 13 May 2008)
RoleGlass Products Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressKnowl Bank
587 Bradford Road, Fixby
Huddersfield
West Yorkshire
HD2 2LA
Secretary NameMr Kenneth Woodcock
NationalityBritish
StatusClosed
Appointed23 April 1993(2 years, 11 months after company formation)
Appointment Duration15 years (closed 13 May 2008)
RoleGlass Products Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressKnowl Bank
587 Bradford Road, Fixby
Huddersfield
West Yorkshire
HD2 2LA
Director NameMr Kenneth Woodcock
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 11 March 1993)
RoleGlass Products Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressKnowl Bank
587 Bradford Road, Fixby
Huddersfield
West Yorkshire
HD2 2LA
Secretary NameMr Kenneth Woodcock
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 11 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnowl Bank
587 Bradford Road, Fixby
Huddersfield
West Yorkshire
HD2 2LA
Director NameMr Gordon Wharmby
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(2 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 April 1993)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address70 Wardley Hall Lane
Worsley
Manchester
Lancashire
M28 2RL
Secretary NameMr Gordon Wharmby
NationalityBritish
StatusResigned
Appointed11 March 1993(2 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 April 1993)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address70 Wardley Hall Lane
Worsley
Manchester
Lancashire
M28 2RL

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£179,037
Cash£186
Current Liabilities£828,067

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
28 February 2007Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
28 February 2007Administrator's progress report (6 pages)
1 December 2006Administrator's progress report (6 pages)
7 August 2006Result of meeting of creditors (22 pages)
13 July 2006Statement of administrator's proposal (20 pages)
12 July 2006Statement of affairs (4 pages)
14 June 2006Appointment of an administrator (1 page)
9 June 2006Memorandum and Articles of Association (3 pages)
7 June 2006Registered office changed on 07/06/06 from: queens mill road lockwood huddersfield west yorkshire HD1 3PG (1 page)
4 February 2006Declaration of satisfaction of mortgage/charge (1 page)
26 October 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
10 May 2005Return made up to 30/04/05; full list of members (7 pages)
13 April 2005Particulars of mortgage/charge (6 pages)
19 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
21 May 2004Return made up to 30/04/04; full list of members (7 pages)
10 November 2003Registered office changed on 10/11/03 from: unit 2 eastgate elland halifax HX5 9DQ (1 page)
3 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 June 2003Particulars of mortgage/charge (4 pages)
28 April 2003Return made up to 30/04/03; full list of members (7 pages)
10 October 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
1 July 2002Return made up to 30/04/02; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
(7 pages)
28 September 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
4 May 2001Return made up to 30/04/01; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
27 July 2000Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
11 May 2000Return made up to 30/04/00; full list of members (6 pages)
10 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
12 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
29 April 1998Return made up to 30/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
30 April 1997Return made up to 30/04/97; full list of members (6 pages)
13 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
18 December 1996Return made up to 30/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 September 1996Accounts for a small company made up to 30 April 1995 (7 pages)
20 June 1995Return made up to 30/04/95; no change of members (4 pages)
30 April 1990Incorporation (9 pages)