Company NameSureglaze (Northern) Limited
DirectorRichard Simons
Company StatusDissolved
Company Number02834661
CategoryPrivate Limited Company
Incorporation Date9 July 1993(30 years, 9 months ago)
Previous NameRichard Simons Enterprises Limited

Business Activity

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

Directors

Secretary NameJane Hardie
NationalityBritish
StatusCurrent
Appointed13 March 1995(1 year, 8 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address730 Garstang Road
Barton
Preston
Lancashire
PR3 5DR
Director NameRichard Simons
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1995(1 year, 8 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address19 Church Park
Overton
Morecambe
Lancashire
LA3 3RA
Director NameRichard Simons
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(same day as company formation)
RoleManaging Director
Correspondence Address19 Church Park
Overton
Morecambe
Lancashire
LA3 3RA
Secretary NameChristine Gillies
NationalityBritish
StatusResigned
Appointed09 July 1993(same day as company formation)
RoleSecretary
Correspondence Address2 Pilgrim`S Rest
Gresgarth
Quernmore
Lancaster
LA2 9LX
Secretary NameHeather Frances Simons
NationalityBritish
StatusResigned
Appointed30 September 1993(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 30 September 1994)
RoleSecretary
Correspondence Address19 Church Park
Overton
Morecambe
Lancashire
LA3 3RA
Director NameHeather Frances Simons
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(1 year, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 March 1995)
RoleManager
Correspondence Address19 Church Park
Overton
Morecambe
Lancashire
LA3 3RA
Secretary NameRichard Simons
NationalityBritish
StatusResigned
Appointed30 September 1994(1 year, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 March 1995)
RoleCompany Director
Correspondence Address19 Church Park
Overton
Morecambe
Lancashire
LA3 3RA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 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
Appointed09 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressRatcliffe And Co
7 Chorley New Road
Bolton Lancashire
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

6 October 1998Dissolved (1 page)
6 July 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
6 July 1998Notice of ceasing to act as a voluntary liquidator (1 page)
2 June 1998Liquidators statement of receipts and payments (5 pages)
21 May 1998Registered office changed on 21/05/98 from: peel house 2 chorley old road bolton lancashire BL1 3AA (1 page)
20 November 1997Liquidators statement of receipts and payments (5 pages)
18 June 1997Liquidators statement of receipts and payments (5 pages)
13 December 1996Liquidators statement of receipts and payments (5 pages)
28 June 1996Liquidators statement of receipts and payments (5 pages)
16 February 1996Registered office changed on 16/02/96 from: myrtle house 5 myrtle street bolton BL1 3AH (1 page)
31 May 1995Registered office changed on 31/05/95 from: 4 ladies walk caton road lancaster lancashire LA1 3NX (1 page)
31 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
31 May 1995Appointment of a voluntary liquidator (2 pages)
15 March 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
22 September 1994Return made up to 09/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)