Company NameAbbey Rose Glass & Glazing Limited
DirectorPaul Roberts
Company StatusDissolved
Company Number02791667
CategoryPrivate Limited Company
Incorporation Date18 February 1993(31 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePaul Roberts
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1995(2 years, 5 months after company formation)
Appointment Duration28 years, 9 months
RoleSlaes Director
Correspondence Address14 Kingshead Road
Mirfield
West Yorkshire
WF14 9SJ
Director NameSteven Vincent Machan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(same day as company formation)
RoleWindow Fixer
Correspondence Address1 Edmonton Place
Leeds
LS7 4LP
Director NameBarbara Ann Wilson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(same day as company formation)
RoleSecretary
Correspondence Address120 Cross Gates Ring Road
Leeds
West Yorkshire
LS15 8RF
Secretary NameSteven Vincent Machan
NationalityBritish
StatusResigned
Appointed18 February 1993(same day as company formation)
RoleWindow Fixer
Correspondence Address1 Edmonton Place
Leeds
LS7 4LP
Director NameLorraine Wilson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(2 years, 2 months after company formation)
Appointment Duration9 months (resigned 26 January 1996)
RoleBanker
Correspondence Address120 Ring Road
Cross Gates
Leeds 15
Yorkshire
LS15 8RF
Director NameStuart Dennett
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(2 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 February 1996)
RoleWindow Manafacturer
Correspondence AddressThornton Bridge Hall
Thornton Bridge
York
Yorkshire
YO61 2RH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressPricewaterhousecoopers
101 Barbirolli Square
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Cash£666
Current Liabilities£346,583

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

9 June 2003Liquidators statement of receipts and payments (6 pages)
9 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
29 November 2002Liquidators statement of receipts and payments (6 pages)
14 June 2002Liquidators statement of receipts and payments (6 pages)
4 April 2002Registered office changed on 04/04/02 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
18 December 2001Liquidators statement of receipts and payments (6 pages)
19 July 2001Liquidators statement of receipts and payments (6 pages)
24 November 2000Liquidators statement of receipts and payments (5 pages)
16 June 2000Liquidators statement of receipts and payments (6 pages)
31 March 2000Liquidators statement of receipts and payments (6 pages)
17 June 1999Liquidators statement of receipts and payments (6 pages)
1 December 1998Liquidators statement of receipts and payments (6 pages)
22 May 1998Liquidators statement of receipts and payments (6 pages)
8 December 1997Liquidators statement of receipts and payments (6 pages)
19 June 1997Liquidators statement of receipts and payments (6 pages)
23 October 1996Registered office changed on 23/10/96 from: albion court 5 albion place leeds LS1 6JP (1 page)
21 June 1996Notice of discharge of Administration Order (4 pages)
21 June 1996Administrator's abstract of receipts and payments (4 pages)
7 June 1996Appointment of a voluntary liquidator (1 page)
7 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 1996Administration Order (4 pages)
8 March 1996Director resigned (2 pages)
22 February 1996Notice of Administration Order (2 pages)
18 February 1996Registered office changed on 18/02/96 from: unit 3-4 branston industrial estate 162 armley road leeds LS12 2QN (1 page)
17 February 1996Director resigned (2 pages)
25 October 1995Director resigned;new director appointed (2 pages)
8 August 1995Secretary resigned;new director appointed (2 pages)
8 August 1995New director appointed (2 pages)
3 July 1995Return made up to 18/02/95; no change of members (4 pages)
8 June 1995Accounts for a small company made up to 28 February 1995 (5 pages)
27 May 1995Particulars of mortgage/charge (4 pages)
2 May 1995Director resigned (2 pages)
4 April 1995Accounts for a small company made up to 28 February 1994 (3 pages)