Company NameShifnal Glass Limited
DirectorsJohn Frederick Cartwright and Margaret Cartwright
Company StatusDissolved
Company Number02728944
CategoryPrivate Limited Company
Incorporation Date6 July 1992(31 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr John Frederick Cartwright
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1992(same day as company formation)
RoleSealed Unit Manufacturer
Country of ResidenceEngland
Correspondence Address20 Clowes Drive
Larchwood Hill Randlay
Telford
Shropshire
TF3 2NG
Director NameMrs Margaret Cartwright
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1992(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Clowes Drive
Larchwood Hill Radlay
Telford
Shropshire
TF3 2NG
Secretary NameMrs Margaret Cartwright
NationalityBritish
StatusCurrent
Appointed06 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Clowes Drive
Larchwood Hill Radlay
Telford
Shropshire
TF3 2NG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGriffin Court
201 Chapel Street
Salford Manchester
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£102,063
Cash£329
Current Liabilities£404,722

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

5 December 2002Dissolved (1 page)
5 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
12 August 2002Liquidators statement of receipts and payments (5 pages)
25 February 2002Liquidators statement of receipts and payments (5 pages)
19 February 2001Appointment of a voluntary liquidator (2 pages)
19 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2001Statement of affairs (8 pages)
26 January 2001Registered office changed on 26/01/01 from: unit B1 halesfield 10 telford shropshire TF7 4QP (1 page)
25 July 2000Return made up to 06/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
(6 pages)
16 May 2000Particulars of mortgage/charge (7 pages)
13 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
22 July 1999Return made up to 06/07/99; full list of members (6 pages)
18 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
8 October 1998Return made up to 06/07/98; no change of members (4 pages)
15 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
17 December 1997Accounts for a small company made up to 31 October 1996 (8 pages)
6 August 1997Return made up to 06/07/97; no change of members (4 pages)
23 April 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 April 1997Full accounts made up to 31 October 1995 (10 pages)
10 October 1996Return made up to 06/07/96; full list of members (6 pages)
30 September 1996Particulars of mortgage/charge (6 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)