Company NameAuerbach & Steele Glazing Limited
Company StatusDissolved
Company Number03228119
CategoryPrivate Limited Company
Incorporation Date23 July 1996(27 years, 9 months ago)
Dissolution Date2 March 1999 (25 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Philip Auerbach
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1996(same day as company formation)
RoleOptoretrist
Country of ResidenceEngland
Correspondence AddressThe Larches
Panorama Drive
Ilkley
West Yorkshire
LS29 9RA
Director NameGail Murray Steele
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1996(same day as company formation)
RoleOptician
Correspondence Address9 Playfair Mansions
London
W14 9TR
Secretary NameGail Murray Steele
NationalityBritish
StatusClosed
Appointed23 July 1996(same day as company formation)
RoleOptician
Correspondence Address9 Playfair Mansions
London
W14 9TR
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed23 July 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered AddressExchange Buildings
24 St Petersgate
Stockport
Cheshire
SK1 1HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
10 November 1998First Gazette notice for voluntary strike-off (1 page)
1 October 1998Application for striking-off (1 page)
8 September 1998Return made up to 23/07/98; no change of members (4 pages)
5 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
24 November 1997Return made up to 23/07/97; full list of members (6 pages)
24 February 1997Registered office changed on 24/02/97 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page)
23 August 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
19 August 1996Director resigned (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996Registered office changed on 19/08/96 from: 129 queen street cardiff CF1 4BJ (1 page)
19 August 1996Secretary resigned (1 page)
19 August 1996New secretary appointed;new director appointed (1 page)