Company NameAsgill Glazing Limited
Company StatusDissolved
Company Number02972432
CategoryPrivate Limited Company
Incorporation Date26 September 1994(29 years, 7 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass

Directors

Director NameBrian McGinnis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address38 Colgate Crescent
Fallowfield
Manchester
M14 6FN
Director NameJohn Tye
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Staithes Road
Woodhouse Park
Manchester
M22 0HD
Secretary NameBrian McGinnis
NationalityBritish
StatusClosed
Appointed26 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address38 Colgate Crescent
Fallowfield
Manchester
M14 6FN
Director NameChristopher John Dellar
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(same day as company formation)
RoleChairman Of Directors
Correspondence Address7 Milton Close
Thetford
Norfolk
IP24 1UG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 September 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1Y 9DD
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressBrierley Coleman & Co
Portland Chambers
131/133 Portland Street
Manchester
M1 4PY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2000First Gazette notice for voluntary strike-off (1 page)
21 March 2000Voluntary strike-off action has been suspended (1 page)
14 March 2000First Gazette notice for voluntary strike-off (1 page)
3 February 2000Application for striking-off (1 page)
2 February 2000Return made up to 26/09/99; full list of members (6 pages)
26 April 1999Full accounts made up to 31 March 1999 (9 pages)
23 April 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
6 February 1999Registered office changed on 06/02/99 from: unit 1/1A medow mill water street portwood stockport SK1 2BY (1 page)
5 October 1998Full accounts made up to 31 July 1998 (9 pages)
21 September 1998Return made up to 26/09/98; full list of members
  • 363(287) ‐ Registered office changed on 21/09/98
(6 pages)
5 November 1997Return made up to 26/09/97; no change of members (4 pages)
21 October 1996Full accounts made up to 31 July 1996 (8 pages)
7 October 1996Return made up to 26/09/96; full list of members (5 pages)
13 September 1996Ad 29/08/96--------- £ si 97@1=97 £ ic 3/100 (2 pages)
5 September 1996Ad 30/07/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 August 1996Accounting reference date shortened from 31/12 to 31/07 (1 page)
18 July 1996Full accounts made up to 31 December 1995 (9 pages)
18 July 1996Accounting reference date extended from 30/09/95 to 31/12/95 (1 page)
29 January 1996Return made up to 26/09/95; full list of members
  • 363(287) ‐ Registered office changed on 29/01/96
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)