Company NameCumbria Glass Limited
DirectorsIan Thomas Moran and Peter Albert Moran
Company StatusDissolved
Company Number02804514
CategoryPrivate Limited Company
Incorporation Date29 March 1993(31 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIan Thomas Moran
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(6 years after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence AddressSummerdown,27 Castle Hill
Prestbury
Macclesfield
Cheshire
SK10 4AS
Director NamePeter Albert Moran
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(6 years after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlder Reach Highfield
Prestbury
Macclesfield
Cheshire
SK10 4DA
Secretary NamePeter Albert Moran
NationalityBritish
StatusCurrent
Appointed01 April 1999(6 years after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlder Reach Highfield
Prestbury
Macclesfield
Cheshire
SK10 4DA
Director NameAlwyn Clancy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(2 weeks, 4 days after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 1999)
RoleGlass Merchants
Country of ResidenceEngland
Correspondence AddressFair View
Lumley Road
Kendal
Cumbria
LA9 5HU
Director NameMr Roger Eric Martindale
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(2 weeks, 4 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 October 1993)
RoleBuilder And Glazier
Country of ResidenceEngland
Correspondence AddressBrook House
Holme
Via Carnforth
Lancs
LA6 1QN
Director NameJohn Stephen Priestley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(2 weeks, 4 days after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 1999)
RoleGlass Merchants
Country of ResidenceUnited Kingdom
Correspondence AddressStedia
Gatebeck Road, Endmoor
Kendal
Cumbria
LA8 0HL
Secretary NameMr Roger Eric Martindale
NationalityBritish
StatusResigned
Appointed16 April 1993(2 weeks, 4 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 October 1993)
RoleBuilder And Glazier
Country of ResidenceEngland
Correspondence AddressBrook House
Holme
Via Carnforth
Lancs
LA6 1QN
Director NameMr Brian Nattrass
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(11 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 1996)
RoleDirector+Chief Executive
Correspondence AddressThorphinsty
North Cottage Cartmel Fell
Grange Over Sands
Cumbria
LA11 6NF
Director NameMr Peter Raymond Redshaw
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(11 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 1996)
RoleEngineer-Director
Country of ResidenceEngland
Correspondence AddressHeaning Wood
Great Urswick
Ulverston
Cumbria
LA12 0SL
Secretary NameMr Peter Raymond Redshaw
NationalityBritish
StatusResigned
Appointed03 March 1994(11 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 1996)
RoleEngineer-Director
Country of ResidenceEngland
Correspondence AddressHeaning Wood
Great Urswick
Ulverston
Cumbria
LA12 0SL
Secretary NameRonald Alexander Rink
NationalitySouth Africian
StatusResigned
Appointed20 December 1996(3 years, 8 months after company formation)
Appointment Duration9 months (resigned 19 September 1997)
RoleCompany Director
Correspondence Address1
Woodhouse
Heversham
Cumbria
LA7 7LY
Secretary NameJohn Stephen Priestley
NationalityBritish
StatusResigned
Appointed19 September 1997(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStedia
Gatebeck Road, Endmoor
Kendal
Cumbria
LA8 0HL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt Johns Court
72 Gartside Street Manchester
Lancashire
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£39,796
Cash£105
Current Liabilities£581,410

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 March 2003Dissolved (1 page)
18 December 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
1 August 2002Liquidators statement of receipts and payments (5 pages)
19 February 2002Liquidators statement of receipts and payments (5 pages)
20 August 2001Liquidators statement of receipts and payments (5 pages)
31 July 2000Statement of affairs (8 pages)
31 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2000Appointment of a voluntary liquidator (1 page)
17 July 2000Registered office changed on 17/07/00 from: units 4 & 6 summerlands industrial estate endmoor, kendal cumbria LA8 0FB (1 page)
27 June 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
30 June 1999Auditor's resignation (1 page)
22 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 June 1999Return made up to 29/03/99; no change of members (4 pages)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
27 April 1999New secretary appointed;new director appointed (2 pages)
25 April 1999New director appointed (2 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
24 February 1999Accounts for a small company made up to 31 December 1997 (9 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998Return made up to 29/03/98; full list of members (6 pages)
24 September 1997Secretary resigned (1 page)
23 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 March 1997Return made up to 29/03/97; full list of members (6 pages)
16 January 1997Notice of completion of voluntary arrangement (5 pages)
7 January 1997Director resigned (1 page)
7 January 1997Registered office changed on 07/01/97 from: emlyn street barrow in furness cumbria LA14 1QS (1 page)
7 January 1997New secretary appointed (2 pages)
7 January 1997Secretary resigned;director resigned (1 page)
31 December 1996Particulars of mortgage/charge (3 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 October 1996Report of vol arrangement (3 pages)
4 October 1996Voluntary arrangement supervisor's abstract of receipts and payments to 26 September 1996 (2 pages)
21 April 1996Return made up to 29/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1996Particulars of mortgage/charge (3 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
3 October 1995Notice to Registrar of companies voluntary arrangement taking effect (30 pages)
13 June 1995Particulars of mortgage/charge (3 pages)
23 April 1995Return made up to 29/03/95; no change of members (4 pages)