Company NameMalbern Glazing Supplies Limited
Company StatusDissolved
Company Number03657588
CategoryPrivate Limited Company
Incorporation Date22 October 1998(25 years, 6 months ago)
Dissolution Date29 May 2007 (16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Wayne Clarke
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1999(2 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 29 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill House
Bridgeholme
Chinley
Derbyshire
SK23 6DU
Director NameMr Stuart Samuel Kenyon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1999(2 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 29 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Partington Park North Road
Glossop
Derbyshire
SK13 7AD
Director NameMr Paul Christopher Thackeray
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1999(2 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 29 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Marl
Woodseats Lane Charlesworth
Glossop
Derbyshire
SK13 5DR
Director NameJames Stuart Young
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1999(2 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 29 May 2007)
RoleCompany Director
Correspondence Address35 Sandringham Avenue
Audenshaw
Manchester
M34 5NE
Secretary NameMr Paul Christopher Thackeray
NationalityBritish
StatusClosed
Appointed06 January 1999(2 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 29 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Marl
Woodseats Lane Charlesworth
Glossop
Derbyshire
SK13 5DR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAbacus House
193 Old Street
Ashton Under Lyne
Lancashire
OL6 7SR
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£33,902
Current Liabilities£195,754

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 February 2007First Gazette notice for voluntary strike-off (1 page)
10 October 2006Voluntary strike-off action has been suspended (1 page)
11 September 2006Application for striking-off (2 pages)
21 November 2005Return made up to 22/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
2 July 2004Total exemption small company accounts made up to 31 October 2002 (7 pages)
29 October 2003Return made up to 22/10/03; full list of members (9 pages)
22 August 2003Return made up to 22/10/02; full list of members (9 pages)
29 October 2002Return made up to 22/10/01; full list of members (9 pages)
8 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
13 February 2001Compulsory strike-off action has been discontinued (1 page)
8 February 2001Return made up to 22/10/00; no change of members (6 pages)
8 February 2001Ad 01/01/99--------- £ si 1000@1 (2 pages)
8 February 2001Accounts for a small company made up to 31 October 1999 (7 pages)
8 February 2001Return made up to 22/10/99; full list of members (8 pages)
12 January 2001Ad 01/01/99--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
12 October 2000New secretary appointed;new director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000Registered office changed on 12/10/00 from: abacus house 193 old street ashton under lyne lancashire OL6 7SP (1 page)
18 July 2000First Gazette notice for compulsory strike-off (1 page)
5 January 2000Secretary resigned (1 page)
5 January 2000Director resigned (1 page)
7 July 1999Particulars of mortgage/charge (3 pages)
29 October 1998Registered office changed on 29/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 October 1998Incorporation (13 pages)