Company NameEuropean Glass Build Limited
Company StatusDissolved
Company Number03662906
CategoryPrivate Limited Company
Incorporation Date5 November 1998(25 years, 5 months ago)
Dissolution Date23 January 2015 (9 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameJames Francis O'Carroll
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2001(2 years, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 23 January 2015)
RoleManaging Director
Correspondence Address6 Lansdown Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7HF
Secretary NameJames Francis O'Carroll
NationalityBritish
StatusClosed
Appointed31 July 2001(2 years, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 23 January 2015)
RoleManaging Director
Correspondence Address6 Lansdown Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7HF
Secretary NameRory Martin O'Carroll
NationalityBritish
StatusClosed
Appointed28 June 2002(3 years, 7 months after company formation)
Appointment Duration12 years, 7 months (closed 23 January 2015)
RoleCompany Director
Correspondence Address6 Lansdown Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7HF
Director NameJames Ian Duckworth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address68 Sandalwood
Westhoughton
Bolton
Lancashire
BL5 2RQ
Secretary NameYvonne Turner
NationalityBritish
StatusResigned
Appointed05 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address235 Maple Crescent
Leigh
Lancashire
WN7 5SW
Director NameStuart Caven
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2001)
RoleManager
Correspondence Address82 Folly Lane
Swinton
Manchester
Lancashire
M27 0DH
Director NameMrs Joan Patricia Murray
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 20 April 2001)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address32 Bath Crescent
Cheadle Hulme
Cheadle
Cheshire
SK8 7QU
Director NameYvonne Olga O'Carroll
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 2003)
RoleSecretary
Correspondence Address6 Lansdown Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7HF
Secretary NameStuart Caven
NationalityBritish
StatusResigned
Appointed28 March 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2001)
RoleManager
Correspondence Address82 Folly Lane
Swinton
Manchester
Lancashire
M27 0DH
Director NameAngela Goudie
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2001)
RoleProduction Manager
Correspondence Address17 Ellesmere Road
Stockport
Cheshire
SK3 0NA

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 January 2015Final Gazette dissolved following liquidation (1 page)
23 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2015Final Gazette dissolved following liquidation (1 page)
23 October 2014Notice of final account prior to dissolution (1 page)
23 October 2014Return of final meeting of creditors (1 page)
23 October 2014Notice of final account prior to dissolution (1 page)
29 June 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 29 June 2011 (2 pages)
29 June 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 29 June 2011 (2 pages)
25 November 2008Registered office changed on 25/11/2008 from 27 the downs altrincham cheshire WA14 2QD (1 page)
25 November 2008Registered office changed on 25/11/2008 from 27 the downs altrincham cheshire WA14 2QD (1 page)
26 May 2005Registered office changed on 26/05/05 from: ashley house 9 king street, westhoughton bolton lancashire BL5 3AX (1 page)
26 May 2005Registered office changed on 26/05/05 from: ashley house 9 king street, westhoughton bolton lancashire BL5 3AX (1 page)
23 May 2005Appointment of a liquidator (1 page)
23 May 2005Appointment of a liquidator (1 page)
17 March 2005Notice of completion of voluntary arrangement (5 pages)
17 March 2005Notice of completion of voluntary arrangement (5 pages)
16 March 2005Order of court to wind up (1 page)
16 March 2005Order of court to wind up (1 page)
27 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2005 (3 pages)
27 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2005 (3 pages)
27 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2005 (3 pages)
7 May 2004Return made up to 05/11/03; full list of members (7 pages)
7 May 2004Return made up to 05/11/03; full list of members (7 pages)
22 January 2004Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
22 January 2004Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
14 November 2003New secretary appointed (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003New secretary appointed (2 pages)
7 September 2003Accounts made up to 28 February 2002 (1 page)
7 September 2003Accounts made up to 28 February 2002 (1 page)
31 December 2002Return made up to 05/11/02; full list of members (7 pages)
31 December 2002Return made up to 05/11/02; full list of members (7 pages)
30 September 2002Return made up to 05/11/01; full list of members (7 pages)
30 September 2002Return made up to 05/11/01; full list of members (7 pages)
15 July 2002New secretary appointed;new director appointed (1 page)
15 July 2002Director resigned (1 page)
15 July 2002New secretary appointed;new director appointed (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Secretary resigned;director resigned (1 page)
15 July 2002Secretary resigned;director resigned (1 page)
8 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
2 January 2002 (4 pages)
2 January 2002 (4 pages)
10 December 2001Company name changed the window & conservatory kit co mpany LIMITED\certificate issued on 10/12/01 (2 pages)
10 December 2001Company name changed the window & conservatory kit co mpany LIMITED\certificate issued on 10/12/01 (2 pages)
5 December 2001Secretary resigned;director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Secretary resigned;director resigned (1 page)
5 December 2001Director resigned (1 page)
3 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Registered office changed on 17/05/01 from: ashley house 9 king street westhoughton bolton BL5 3AX (1 page)
17 May 2001Registered office changed on 17/05/01 from: ashley house 9 king street westhoughton bolton BL5 3AX (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
2 May 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
2 May 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
21 March 2001Return made up to 05/11/00; full list of members (7 pages)
21 March 2001Return made up to 05/11/00; full list of members (7 pages)
6 March 2001Full accounts made up to 31 March 2000 (5 pages)
6 March 2001Full accounts made up to 31 March 2000 (5 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
12 April 2000New secretary appointed;new director appointed (2 pages)
12 April 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
12 April 2000New secretary appointed;new director appointed (2 pages)
12 April 2000Director resigned (1 page)
3 April 2000Return made up to 05/11/99; full list of members (6 pages)
3 April 2000Return made up to 05/11/99; full list of members (6 pages)
24 January 2000Company name changed the conservatory kit company lim ited\certificate issued on 25/01/00 (2 pages)
24 January 2000Company name changed the conservatory kit company lim ited\certificate issued on 25/01/00 (2 pages)
14 May 1999Company name changed mister windowman LIMITED\certificate issued on 17/05/99 (2 pages)
14 May 1999Company name changed mister windowman LIMITED\certificate issued on 17/05/99 (2 pages)
5 November 1998Incorporation (14 pages)
5 November 1998Incorporation (14 pages)