Company NameAppleglaze (Supplies) Limited
DirectorsMartin John Cruickshank and Peter Flood
Company StatusDissolved
Company Number02574489
CategoryPrivate Limited Company
Incorporation Date17 January 1991(33 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Martin John Cruickshank
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1992(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address2 Lone Barn Row
Off Chapel Lane
Houghton Preston
Lancs
Director NamePeter Flood
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1994(3 years after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address8 Nightingale Street
Adlington
Chorley
Lancashire
PR6 9LR
Secretary NamePeter Flood
NationalityBritish
StatusCurrent
Appointed17 January 1994(3 years after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address8 Nightingale Street
Adlington
Chorley
Lancashire
PR6 9LR
Director NameMr Dena Flood
NationalityBritish
StatusResigned
Appointed17 January 1992(1 year after company formation)
Appointment Duration2 years (resigned 17 January 1994)
RoleCompany Director
Correspondence AddressThe School Lane
Blackburn Old Road
Houghton
PR1 2NW
Secretary NameMr Dena Flood
NationalityBritish
StatusResigned
Appointed17 January 1992(1 year after company formation)
Appointment Duration2 years (resigned 17 January 1994)
RoleCompany Director
Correspondence AddressSchool House Blackburn Old Road
Hoghton
Preston
Lancashire
PR5 0SJ

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 Accounts31 January 1993 (31 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

10 October 1997Liquidators statement of receipts and payments (5 pages)
10 October 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
7 August 1997Liquidators statement of receipts and payments (5 pages)
19 August 1996Liquidators statement of receipts and payments (5 pages)
6 February 1996Liquidators statement of receipts and payments (5 pages)
9 August 1995Liquidators statement of receipts and payments (6 pages)