Company NameCrewe Glass & Window Company Ltd
Company StatusDissolved
Company Number03081224
CategoryPrivate Limited Company
Incorporation Date18 July 1995(28 years, 9 months ago)
Dissolution Date23 March 2015 (9 years, 1 month ago)
Previous NameCrewe Window Company Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Everall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1995(same day as company formation)
RoleGlass Merchant
Correspondence Address5 Cavendish Road
Crewe
Cheshire
CW2 8SW
Director NamePamela Everall
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1995(same day as company formation)
RoleGlasss Merchant
Correspondence Address5 Cavendish Road
Crewe
Cheshire
CW2 8SW
Secretary NamePamela Everall
NationalityBritish
StatusClosed
Appointed18 July 1995(same day as company formation)
RoleGlass Merchant
Correspondence Address615 West Street
Crewe
Cheshire
CW2 8SH
Director NameMr Craig Anthony Everall
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(6 years, 3 months after company formation)
Appointment Duration13 years, 4 months (closed 23 March 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26 Magdalen Court
Wistaston
Crewe
CW2 8FF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressBaker Tilly Business Services Ltd 9th Floor
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

34 at 1Mr A Everall
34.00%
Ordinary
33 at 1Mr C Everall
33.00%
Ordinary
33 at 1Mrs P Everall
33.00%
Ordinary

Financials

Year2014
Net Worth-£82,215
Cash£100
Current Liabilities£140,126

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 March 2015Final Gazette dissolved following liquidation (1 page)
23 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Return of final meeting in a creditors' voluntary winding up (23 pages)
23 September 2014Liquidators' statement of receipts and payments to 27 July 2014 (16 pages)
23 September 2014Liquidators statement of receipts and payments to 27 July 2014 (16 pages)
14 March 2014Registered office address changed from C/O Rsm Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages)
10 September 2013Liquidators' statement of receipts and payments to 27 July 2013 (15 pages)
10 September 2013Liquidators statement of receipts and payments to 27 July 2013 (15 pages)
15 August 2012Liquidators' statement of receipts and payments to 27 July 2012 (14 pages)
15 August 2012Liquidators statement of receipts and payments to 27 July 2012 (14 pages)
8 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2011Appointment of a voluntary liquidator (1 page)
8 August 2011Statement of affairs with form 4.19 (10 pages)
11 July 2011Registered office address changed from 1 Underwood Lane Crewe Cheshire CW1 3JX on 11 July 2011 (2 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 October 2010Annual return made up to 18 July 2010
Statement of capital on 2010-10-18
  • GBP 100
(15 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 November 2009Director's details changed for Pamela Everall on 30 September 2009 (1 page)
4 November 2009Director's details changed for Anthony Everall on 30 September 2009 (1 page)
16 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (6 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 October 2008Return made up to 18/07/08; no change of members (7 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 August 2007Return made up to 18/07/07; no change of members (7 pages)
29 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
24 July 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
24 July 2005Return made up to 18/07/05; full list of members
  • 363(287) ‐ Registered office changed on 24/07/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 July 2004Return made up to 18/07/04; full list of members (7 pages)
21 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
28 July 2003Return made up to 18/07/03; full list of members (7 pages)
10 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
24 July 2002Return made up to 18/07/02; full list of members (7 pages)
28 November 2001Total exemption small company accounts made up to 31 July 2001 (8 pages)
26 November 2001New director appointed (2 pages)
24 July 2001Return made up to 18/07/01; full list of members (6 pages)
23 January 2001 (8 pages)
26 July 2000Return made up to 18/07/00; full list of members (6 pages)
13 April 2000 (7 pages)
14 July 1999Return made up to 18/07/99; full list of members (6 pages)
11 June 1999 (6 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
26 August 1998Registered office changed on 26/08/98 from: rear of 317-319 west street crewe cheshire CW1 3HU (1 page)
19 August 1998Company name changed crewe window company LIMITED\certificate issued on 20/08/98 (2 pages)
20 July 1998Return made up to 18/07/98; no change of members (4 pages)
25 February 1998 (7 pages)
28 July 1997Return made up to 18/07/97; no change of members
  • 363(287) ‐ Registered office changed on 28/07/97
(4 pages)
4 April 1997 (7 pages)
15 July 1996Return made up to 18/07/96; full list of members (6 pages)
10 August 1995Accounting reference date notified as 31/07 (1 page)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 1995Ad 01/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 1995Secretary resigned;new secretary appointed (2 pages)
31 July 1995Director resigned;new director appointed (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995Registered office changed on 31/07/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
18 July 1995Incorporation (19 pages)