Company NameConservatory Coloured Glass (Lancaster) Ltd.
Company StatusDissolved
Company Number02856556
CategoryPrivate Limited Company
Incorporation Date23 September 1993(30 years, 7 months ago)
Dissolution Date22 August 2012 (11 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Wayne Clarke
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2005(11 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 22 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill House
Bridgeholme
Chinley
Derbyshire
SK23 6DU
Director NameMr Stuart Samuel Kenyon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2005(11 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 22 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Partington Park North Road
Glossop
Derbyshire
SK13 7AD
Director NameMr Paul Christopher Thackeray
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2005(11 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 22 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Marl
Woodseats Lane Charlesworth
Glossop
Derbyshire
SK13 5DR
Secretary NameMr Paul Christopher Thackeray
NationalityBritish
StatusClosed
Appointed03 March 2005(11 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 22 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Marl
Woodseats Lane Charlesworth
Glossop
Derbyshire
SK13 5DR
Director NameDavid Paul Bradshaw
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(same day as company formation)
RoleSales Director
Correspondence AddressLower Stockclough Lane
Feniscowles
Blackburn
Lancashire
BB2 5JR
Director NameIan Christopher Bradshaw
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(same day as company formation)
RoleGeneral Manager
Correspondence AddressHi Ways
Tockholes Road Tockholes
Blackburn
BB3 0LU
Director NameLee Perry
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(same day as company formation)
RoleWorks Director
Correspondence Address117 Southwood Drive
Accrington
Lancashire
BB5 2TU
Secretary NameIan Christopher Bradshaw
NationalityBritish
StatusResigned
Appointed23 September 1993(same day as company formation)
RoleGeneral Manager
Correspondence AddressHi Ways
Tockholes Road Tockholes
Blackburn
BB3 0LU
Director NameMr Mark Stewart Dickinson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(10 months, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 03 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Pasture Grove
Calderstones Park
Whalley
Lancashire
BB7 9SJ
Director NameJames Stuart Young
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(11 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 January 2009)
RoleCompany Director
Correspondence Address35 Sandringham Avenue
Audenshaw
Manchester
M34 5NE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 September 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressDte House
Hollins Lane
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£512,329
Cash£63,902
Current Liabilities£1,081,253

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2012Final Gazette dissolved following liquidation (1 page)
22 August 2012Final Gazette dissolved following liquidation (1 page)
22 May 2012Liquidators statement of receipts and payments to 21 October 2011 (6 pages)
22 May 2012Liquidators' statement of receipts and payments to 21 October 2011 (6 pages)
22 May 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
22 May 2012Liquidators' statement of receipts and payments to 21 October 2011 (6 pages)
22 May 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
26 July 2011Liquidators' statement of receipts and payments to 5 July 2011 (5 pages)
26 July 2011Liquidators statement of receipts and payments to 5 July 2011 (5 pages)
26 July 2011Liquidators statement of receipts and payments to 5 July 2011 (5 pages)
26 July 2011Liquidators' statement of receipts and payments to 5 July 2011 (5 pages)
28 February 2011Liquidators statement of receipts and payments to 5 January 2011 (5 pages)
28 February 2011Liquidators' statement of receipts and payments to 5 January 2011 (5 pages)
28 February 2011Liquidators' statement of receipts and payments to 5 January 2011 (5 pages)
28 February 2011Liquidators statement of receipts and payments to 5 January 2011 (5 pages)
30 July 2010Liquidators' statement of receipts and payments to 1 July 2010 (5 pages)
30 July 2010Liquidators statement of receipts and payments to 1 July 2010 (5 pages)
30 July 2010Liquidators' statement of receipts and payments to 1 July 2010 (5 pages)
30 July 2010Liquidators statement of receipts and payments to 1 July 2010 (5 pages)
6 July 2009Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
6 July 2009Administrator's progress report to 2 July 2009 (10 pages)
6 July 2009Administrator's progress report to 2 July 2009 (10 pages)
6 July 2009Administrator's progress report to 2 July 2009 (10 pages)
6 July 2009Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
1 May 2009Result of meeting of creditors (3 pages)
1 May 2009Result of meeting of creditors (3 pages)
26 March 2009Statement of administrator's proposal (36 pages)
26 March 2009Statement of administrator's proposal (36 pages)
18 February 2009Appointment of an administrator (1 page)
18 February 2009Appointment of an administrator (1 page)
16 February 2009Registered office changed on 16/02/2009 from capital house 272 manchester road droylsden manchester M43 6PW (1 page)
16 February 2009Registered office changed on 16/02/2009 from capital house 272 manchester road droylsden manchester M43 6PW (1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
22 January 2009Appointment Terminated Director james young (1 page)
22 January 2009Appointment terminated director james young (1 page)
1 October 2008Return made up to 23/09/08; full list of members (4 pages)
1 October 2008Return made up to 23/09/08; full list of members (4 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
30 December 2007Registered office changed on 30/12/07 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page)
30 December 2007Registered office changed on 30/12/07 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page)
16 October 2007Return made up to 23/09/07; no change of members (8 pages)
16 October 2007Return made up to 23/09/07; no change of members (8 pages)
3 February 2007Particulars of mortgage/charge (7 pages)
3 February 2007Particulars of mortgage/charge (7 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
25 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
25 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
24 November 2006Return made up to 23/09/06; full list of members (8 pages)
24 November 2006Return made up to 23/09/06; full list of members (8 pages)
28 July 2006Registered office changed on 28/07/06 from: abacus house 193 old street ashton under lyne lancashire OL6 7SR (1 page)
28 July 2006Registered office changed on 28/07/06 from: abacus house 193 old street ashton under lyne lancashire OL6 7SR (1 page)
4 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
5 January 2006Return made up to 23/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2006Return made up to 23/09/05; full list of members (8 pages)
22 March 2005Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page)
22 March 2005Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page)
14 March 2005Secretary resigned;director resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005Registered office changed on 14/03/05 from: the sherwood building port of heysham industrial estate heysham LA3 2XU (1 page)
14 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2005New secretary appointed;new director appointed (2 pages)
14 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Registered office changed on 14/03/05 from: the sherwood building port of heysham industrial estate heysham LA3 2XU (1 page)
14 March 2005New secretary appointed;new director appointed (2 pages)
14 March 2005Secretary resigned;director resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005Declaration of assistance for shares acquisition (7 pages)
14 March 2005New director appointed (2 pages)
14 March 2005Declaration of assistance for shares acquisition (7 pages)
10 March 2005Particulars of mortgage/charge (9 pages)
10 March 2005Particulars of mortgage/charge (9 pages)
9 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2005Particulars of mortgage/charge (11 pages)
9 March 2005Particulars of mortgage/charge (11 pages)
9 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2005Particulars of mortgage/charge (7 pages)
5 March 2005Particulars of mortgage/charge (7 pages)
14 October 2004Return made up to 23/09/04; full list of members (7 pages)
14 October 2004Return made up to 23/09/04; full list of members (7 pages)
7 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 October 2003Return made up to 23/09/03; full list of members (7 pages)
6 October 2003Return made up to 23/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 November 2002Return made up to 23/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2002Return made up to 23/09/02; full list of members (8 pages)
22 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 October 2001Return made up to 23/09/01; full list of members (6 pages)
2 October 2001Return made up to 23/09/01; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
7 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 October 2000Return made up to 23/09/00; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
(6 pages)
17 October 2000Return made up to 23/09/00; full list of members (6 pages)
18 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 September 1999Return made up to 23/09/99; no change of members (4 pages)
29 September 1999Return made up to 23/09/99; no change of members (4 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 October 1998Registered office changed on 14/10/98 from: unit 29 ladys walk industrial estate caton road lancaster (1 page)
14 October 1998Registered office changed on 14/10/98 from: unit 29 ladys walk industrial estate caton road lancaster (1 page)
28 September 1998Return made up to 23/09/98; no change of members (4 pages)
28 September 1998Return made up to 23/09/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 September 1997Return made up to 23/09/97; full list of members (6 pages)
26 September 1997Return made up to 23/09/97; full list of members (6 pages)
16 September 1997Ad 10/07/97--------- £ si 1@1=1 £ ic 3/4 (2 pages)
16 September 1997Ad 10/07/97--------- £ si 1@1=1 £ ic 3/4 (3 pages)
1 August 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
10 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
10 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 October 1996Return made up to 23/09/96; full list of members (6 pages)
9 October 1996Return made up to 23/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 October 1995Return made up to 23/09/95; no change of members (4 pages)
4 October 1995Return made up to 23/09/95; no change of members (4 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
23 September 1993Incorporation (22 pages)