Company NameGlass Center Limited
DirectorsStephen Anthony Grady and John Smith
Company StatusDissolved
Company Number02833625
CategoryPrivate Limited Company
Incorporation Date6 July 1993(30 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass
Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Stephen Anthony Grady
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1993(same day as company formation)
RoleSalesman
Correspondence Address73 Sunningdale Close
Burtonwood
Warrington
Cheshire
WA5 4NS
Director NameMr John Smith
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1993(same day as company formation)
RoleSales Manager
Correspondence Address31 Jackson Street
Burtonwood
Warrington
Cheshire
WA5 4HN
Secretary NameMr John Smith
NationalityBritish
StatusCurrent
Appointed06 July 1993(same day as company formation)
RoleSales Manager
Correspondence Address31 Jackson Street
Burtonwood
Warrington
Cheshire
WA5 4HN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address26 Heath Street
Golborne
Warrington
Cheshire
WA3 3AD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

11 December 1997Dissolved (1 page)
11 September 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
12 June 1997Liquidators statement of receipts and payments (5 pages)
20 June 1996Appointment of a voluntary liquidator (1 page)
20 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 1996Registered office changed on 12/06/96 from: unit 2 hawthorne business park hawthorne street warrington cheshire WA5 5BX (1 page)
31 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
3 November 1995Accounts for a small company made up to 31 July 1994 (6 pages)
25 July 1995Return made up to 06/07/95; no change of members (6 pages)
25 July 1995Delivery ext'd 3 mth 31/07/95 (2 pages)
25 April 1995Delivery ext'd 3 mth 31/07/94 (2 pages)