Company NameCalendar Glazing Limited
Company StatusDissolved
Company Number02515583
CategoryPrivate Limited Company
Incorporation Date25 June 1990(33 years, 10 months ago)
Dissolution Date15 July 2003 (20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameJames William Churchill
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(1 year after company formation)
Appointment Duration12 years (closed 15 July 2003)
RoleCompany Director
Correspondence AddressHolly House 1 Green Bottom Meadows
Barnsley Road Hoylandswaine
Sheffield
S30 6JA
Director NameDavid William Gallagher
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(1 year after company formation)
Appointment Duration12 years (closed 15 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Broadway Close
Swinton
Rotherham
South Yorkshire
S64 8HG
Secretary NameDavid William Gallagher
NationalityBritish
StatusClosed
Appointed25 June 1991(1 year after company formation)
Appointment Duration12 years (closed 15 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Broadway Close
Swinton
Rotherham
South Yorkshire
S64 8HG

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Cash£75
Current Liabilities£344,996

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2003First Gazette notice for compulsory strike-off (1 page)
28 October 2002Receiver ceasing to act (1 page)
28 October 2002Receiver's abstract of receipts and payments (3 pages)
23 October 2002Receiver's abstract of receipts and payments (3 pages)
19 October 2001Receiver's abstract of receipts and payments (3 pages)
6 November 2000Receiver's abstract of receipts and payments (2 pages)
5 November 1999Receiver's abstract of receipts and payments (2 pages)
20 October 1998Receiver's abstract of receipts and payments (2 pages)
3 November 1997Receiver's abstract of receipts and payments (2 pages)
13 January 1997Administrative Receiver's report (10 pages)
21 December 1996Registered office changed on 21/12/96 from: 37 moorgate road rotherham south yorkshire S60 2AE (1 page)
28 October 1996Appointment of receiver/manager (1 page)
26 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
23 July 1996Return made up to 25/06/96; full list of members (6 pages)
20 December 1995Particulars of mortgage/charge (8 pages)
30 November 1995Particulars of mortgage/charge (10 pages)
23 November 1995Return made up to 25/06/95; full list of members (6 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)