Company NameCrown Glass (North West) Limited
Company StatusDissolved
Company Number03440699
CategoryPrivate Limited Company
Incorporation Date26 September 1997(26 years, 7 months ago)
Dissolution Date28 February 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Neil Carroll
Date of BirthDecember 1948 (Born 75 years ago)
StatusClosed
Appointed26 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
BL1 4QR
Secretary NameMr Neil Carroll
StatusClosed
Appointed15 February 2008(10 years, 4 months after company formation)
Appointment Duration10 years (closed 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
BL1 4QR
Secretary NameArthur Pilling
NationalityBritish
StatusResigned
Appointed26 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Wilmot Street
Bolton
Lancashire
BL1 3LL
Director NameArthur Pilling
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(5 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 09 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJulia House
Julia Street, Horwich
Bolton
Lancashire
BL6 7PZ
Secretary NameThomas Coates
NationalityBritish
StatusResigned
Appointed31 October 2002(5 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 15 February 2008)
RoleCompany Director
Correspondence Address1 Penn Street
Horwich
Bolton
Lancashire
BL6 5NR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressRegency House
45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£83,189
Cash£18,217
Current Liabilities£16,682

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 November 2017Return of final meeting in a members' voluntary winding up (14 pages)
30 November 2016Liquidators' statement of receipts and payments to 20 September 2016 (11 pages)
6 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
5 October 2015Registered office address changed from Julia House Julia Street, Horwich Bolton Lancashire BL6 7PZ to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 5 October 2015 (2 pages)
5 October 2015Registered office address changed from Julia House Julia Street, Horwich Bolton Lancashire BL6 7PZ to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 5 October 2015 (2 pages)
28 September 2015Appointment of a voluntary liquidator (1 page)
28 September 2015Declaration of solvency (3 pages)
26 August 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 August 2015Previous accounting period shortened from 30 September 2015 to 31 July 2015 (1 page)
9 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
21 October 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
30 August 2013Termination of appointment of Arthur Pilling as a director (3 pages)
21 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
4 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
8 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
8 October 2010Secretary's details changed for Mr Neil Carroll on 26 September 2010 (1 page)
8 October 2010Director's details changed for Mr Neil Carroll on 26 September 2010 (2 pages)
8 October 2010Director's details changed for Arthur Pilling on 26 September 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 September 2009Return made up to 26/09/09; full list of members (3 pages)
18 February 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
28 October 2008Return made up to 26/09/08; full list of members (3 pages)
28 October 2008Secretary appointed mr neil carroll (1 page)
28 October 2008Appointment terminated secretary thomas coates (1 page)
6 March 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
23 October 2007Return made up to 26/09/07; no change of members (7 pages)
29 March 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
9 October 2006Return made up to 26/09/06; full list of members (7 pages)
16 March 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
25 October 2005Return made up to 26/09/05; full list of members (7 pages)
24 March 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
14 September 2004Return made up to 26/09/04; full list of members (7 pages)
30 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
24 February 2004Particulars of mortgage/charge (4 pages)
18 September 2003Return made up to 26/09/03; full list of members (7 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003Return made up to 26/09/02; full list of members (6 pages)
25 March 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
19 December 2002Registered office changed on 19/12/02 from: unit h wordsworth industrial estate, wordsworth street bolton BL1 3ND (1 page)
16 November 2002New secretary appointed (2 pages)
16 November 2002New director appointed (2 pages)
16 May 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
12 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
28 December 2000Return made up to 26/09/00; full list of members (6 pages)
20 September 2000Full accounts made up to 30 September 1999 (10 pages)
15 December 1999Return made up to 26/09/99; full list of members (6 pages)
23 July 1999Full accounts made up to 30 September 1998 (10 pages)
3 December 1998Return made up to 26/09/98; full list of members (6 pages)
2 October 1997New director appointed (2 pages)
2 October 1997Secretary resigned (1 page)
2 October 1997Registered office changed on 02/10/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
2 October 1997Director resigned (1 page)
2 October 1997New secretary appointed (2 pages)
26 September 1997Incorporation (10 pages)