Company NameThe Welch Glazing Company Limited
Company StatusDissolved
Company Number03387721
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 11 months ago)
Dissolution Date14 January 2012 (12 years, 3 months ago)
Previous NameForethunder Ltd

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Anthony John Hayton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(1 year, 10 months after company formation)
Appointment Duration12 years, 8 months (closed 14 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Helmshore Road
Haslingden
Lancashire
BB4 4BW
Secretary NameMrs Anne Elizabeth Pearson
NationalityBritish
StatusClosed
Appointed06 April 2001(3 years, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 14 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Mews Holly Bank
Orchard Lane
Leigh
Lancashire
WN7 1EJ
Director NameMr Steven Mark Rubotham
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2001(3 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 14 January 2012)
RoleInstallations Dir
Country of ResidenceUnited Kingdom
Correspondence Address34 Heywood Avenue
Golborne
Warrington
WA3 3DT
Director NameMr Richard Antony Ramsden
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(6 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 14 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Birchington Avenue
Huddersfield
Yorkshire
HD3 3RB
Director NameChristopher Dyall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(8 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 14 January 2012)
RoleSales Director
Correspondence Address5 Kings Road
Great Totham
Maldon
Essex
CM9 8DJ
Director NameAlex Tod Walton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 29 May 2001)
RoleCompany Director
Correspondence Address84 Dakins Lea
Leigh
Lancashire
WN7 3AS
Director NameMr Steven Gary Welch
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 18 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Douglas Park
Atherton
Manchester
Lancashire
M46 9EE
Secretary NameMr Steven Gary Welch
NationalityBritish
StatusResigned
Appointed08 August 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 06 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Douglas Park
Atherton
Manchester
Lancashire
M46 9EE
Director NameJoseph Allen Burns
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(3 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2006)
RoleCommercial Dir
Correspondence Address37 School House Fold
Hapton
Lancashire
BB11 5PT
Director NameAlan Joseph Sutton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(3 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2005)
RoleSales Director
Correspondence Address5 Coach Road
Astley
Tyldesley
Greater Manchester
M29 7ER
Director NameMr David Robert Jones
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Waterloo Road
Penygroes
Swansea
Dyfed
SA1 4PU
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

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

Financials

Year2014
Gross Profit£4,091,191
Net Worth£214,084
Current Liabilities£3,903,292

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 January 2012Final Gazette dissolved following liquidation (1 page)
14 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2012Final Gazette dissolved following liquidation (1 page)
14 October 2011Liquidators' statement of receipts and payments to 6 October 2011 (7 pages)
14 October 2011Liquidators statement of receipts and payments to 6 October 2011 (7 pages)
14 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
14 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
14 October 2011Liquidators' statement of receipts and payments to 6 October 2011 (7 pages)
14 October 2011Liquidators statement of receipts and payments to 6 October 2011 (7 pages)
21 June 2011Liquidators' statement of receipts and payments to 20 May 2011 (5 pages)
21 June 2011Liquidators' statement of receipts and payments to 20 May 2011 (5 pages)
21 June 2011Liquidators statement of receipts and payments to 20 May 2011 (5 pages)
14 December 2010Termination of appointment of David Jones as a director (1 page)
14 December 2010Termination of appointment of David Jones as a director (1 page)
29 November 2010Liquidators' statement of receipts and payments to 20 November 2010 (5 pages)
29 November 2010Liquidators statement of receipts and payments to 20 November 2010 (5 pages)
29 November 2010Liquidators' statement of receipts and payments to 20 November 2010 (5 pages)
3 June 2010Liquidators' statement of receipts and payments to 20 May 2010 (5 pages)
3 June 2010Liquidators statement of receipts and payments to 20 May 2010 (5 pages)
3 June 2010Liquidators' statement of receipts and payments to 20 May 2010 (5 pages)
4 December 2009Liquidators statement of receipts and payments to 20 November 2009 (5 pages)
4 December 2009Liquidators' statement of receipts and payments to 20 November 2009 (5 pages)
4 December 2009Liquidators' statement of receipts and payments to 20 November 2009 (5 pages)
21 November 2008Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
21 November 2008Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
21 November 2008Administrator's progress report to 17 November 2008 (22 pages)
21 November 2008Administrator's progress report to 17 November 2008 (22 pages)
15 August 2008Result of meeting of creditors (5 pages)
15 August 2008Statement of administrator's proposal (26 pages)
15 August 2008Result of meeting of creditors (5 pages)
15 August 2008Statement of administrator's proposal (26 pages)
10 June 2008Registered office changed on 10/06/2008 from, hindley green business park, hindley green, wigan, lancashire, WN2 4TN (1 page)
10 June 2008Registered office changed on 10/06/2008 from, hindley green business park, hindley green, wigan, lancashire, WN2 4TN (1 page)
9 June 2008Appointment of an administrator (1 page)
9 June 2008Appointment of an administrator (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
5 September 2007Full accounts made up to 31 December 2005 (26 pages)
5 September 2007Full accounts made up to 31 December 2005 (26 pages)
7 August 2007Particulars of mortgage/charge (6 pages)
7 August 2007Particulars of mortgage/charge (6 pages)
7 August 2007Particulars of mortgage/charge (6 pages)
7 August 2007Particulars of mortgage/charge (6 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (4 pages)
4 July 2007Particulars of mortgage/charge (4 pages)
19 June 2007Return made up to 17/06/07; full list of members (3 pages)
19 June 2007Return made up to 17/06/07; full list of members (3 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
18 July 2006Return made up to 17/06/06; full list of members (3 pages)
18 July 2006Return made up to 17/06/06; full list of members (3 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
30 January 2006Particulars of mortgage/charge (3 pages)
30 January 2006Particulars of mortgage/charge (3 pages)
17 January 2006Accounts for a medium company made up to 31 December 2004 (20 pages)
17 January 2006Accounts for a medium company made up to 31 December 2004 (20 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
22 July 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 July 2005Return made up to 17/06/05; full list of members (8 pages)
12 July 2005Particulars of mortgage/charge (5 pages)
12 July 2005Particulars of mortgage/charge (5 pages)
24 May 2005£ ic 48/43 28/04/05 £ sr 5@1=5 (1 page)
24 May 2005£ ic 48/43 28/04/05 £ sr 5@1=5 (1 page)
12 July 2004Return made up to 17/06/04; full list of members (8 pages)
12 July 2004Return made up to 17/06/04; full list of members (8 pages)
6 May 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
6 May 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
1 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
1 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
5 April 2004£ ic 70/48 18/03/04 £ sr 22@1=22 (1 page)
5 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 April 2004£ ic 70/48 18/03/04 £ sr 22@1=22 (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004Director resigned (1 page)
3 September 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
3 September 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
16 July 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 2003Return made up to 17/06/03; full list of members (9 pages)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 May 2003£ ic 80/70 30/04/03 £ sr 10@1=10 (1 page)
13 May 2003£ ic 80/70 30/04/03 £ sr 10@1=10 (1 page)
3 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
23 January 2003£ ic 100/80 16/12/02 £ sr 20@1=20 (1 page)
23 January 2003£ ic 100/80 16/12/02 £ sr 20@1=20 (1 page)
23 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
23 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
13 September 2002Particulars of mortgage/charge (4 pages)
13 September 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
13 September 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
13 September 2002Particulars of mortgage/charge (4 pages)
2 July 2002Return made up to 17/06/02; full list of members (8 pages)
2 July 2002Return made up to 17/06/02; full list of members (8 pages)
1 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 February 2002Registered office changed on 18/02/02 from: unit 5 greenbank ind estate, atherton road, hindley, wigan, lancashire WN2 4SQ (1 page)
18 February 2002Registered office changed on 18/02/02 from: unit 5 greenbank ind estate, atherton road, hindley, wigan, lancashire WN2 4SQ (1 page)
23 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 July 2001Return made up to 17/06/01; full list of members (7 pages)
6 July 2001Return made up to 17/06/01; full list of members (7 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001Director resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001New secretary appointed (2 pages)
26 April 2001New secretary appointed (2 pages)
12 July 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2000Return made up to 17/06/00; full list of members (7 pages)
22 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
4 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
1 July 1999Return made up to 17/06/99; no change of members (4 pages)
1 July 1999Return made up to 17/06/99; no change of members (4 pages)
1 May 1999New director appointed (2 pages)
1 May 1999Registered office changed on 01/05/99 from: 21 beech street, atherton leigh, manchester, M46 9FA (1 page)
1 May 1999New director appointed (2 pages)
1 May 1999Registered office changed on 01/05/99 from: 21 beech street, atherton leigh, manchester, M46 9FA (1 page)
22 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 August 1998Ad 08/08/97--------- premium £ si 99@1 (2 pages)
21 August 1998Ad 08/08/97--------- premium £ si 99@1 (2 pages)
14 July 1998Return made up to 17/06/98; full list of members (6 pages)
14 July 1998Return made up to 17/06/98; full list of members (6 pages)
17 September 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
28 August 1997Registered office changed on 28/08/97 from: 21 beech street atherton manchester M46 9FA (1 page)
19 August 1997Company name changed forethunder LTD\certificate issued on 20/08/97 (2 pages)
19 August 1997Company name changed forethunder LTD\certificate issued on 20/08/97 (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997Ad 08/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 1997Ad 08/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New secretary appointed;new director appointed (2 pages)
15 August 1997New secretary appointed;new director appointed (2 pages)
11 August 1997Secretary resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Registered office changed on 11/08/97 from: 1ST floor suite 39A leicester, road,, salford, M7 4AS (1 page)
11 August 1997Secretary resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Registered office changed on 11/08/97 from: 1ST floor suite 39A leicester, road,, salford, M7 4AS (1 page)
17 June 1997Incorporation (12 pages)