Company NameHyndburn Glass & Glazing Limited
DirectorKevin Orourke
Company StatusActive
Company Number04125561
CategoryPrivate Limited Company
Incorporation Date14 December 2000(23 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKevin Orourke
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2000(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Royds Avenue
Accrington
Lancashire
BB5 2JX
Secretary NameMrs Melanie Orourke
NationalityBritish
StatusCurrent
Appointed14 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Royds Avenue
Accrington
Lancashire
BB5 2JX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAlpha House
Terrace Street
Oldham
OL4 1HG
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1Mr K. Orourke
51.00%
Ordinary
49 at £1M. Orourke
49.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 3 weeks ago)
Next Return Due28 December 2024 (7 months, 4 weeks from now)

Filing History

11 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
22 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
15 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
30 April 2021Registered office address changed from Norwood Greenacres Lynwood Drive Oldham Lancashire OL4 3EZ to Alpha House Terrace Street Oldham OL4 1HG on 30 April 2021 (1 page)
4 February 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
4 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
14 January 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
14 January 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
21 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
21 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
24 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
24 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
21 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
7 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
25 February 2010Director's details changed for Kevin Orourke on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Kevin Orourke on 1 January 2010 (2 pages)
25 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Kevin Orourke on 1 January 2010 (2 pages)
25 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 December 2008Return made up to 14/12/08; full list of members (3 pages)
18 December 2008Return made up to 14/12/08; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 December 2007Return made up to 14/12/07; full list of members (2 pages)
18 December 2007Return made up to 14/12/07; full list of members (2 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 January 2007Return made up to 14/12/06; full list of members (2 pages)
15 January 2007Return made up to 14/12/06; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
10 February 2006Return made up to 14/12/05; full list of members (2 pages)
10 February 2006Return made up to 14/12/05; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
18 January 2005Return made up to 14/12/04; full list of members (6 pages)
18 January 2005Return made up to 14/12/04; full list of members (6 pages)
16 March 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
16 March 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
30 December 2003Return made up to 14/12/03; full list of members (6 pages)
30 December 2003Return made up to 14/12/03; full list of members (6 pages)
18 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
18 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
6 January 2003Return made up to 14/12/02; no change of members (6 pages)
6 January 2003Return made up to 14/12/02; no change of members (6 pages)
28 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
28 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
21 March 2002Return made up to 14/12/01; full list of members (6 pages)
21 March 2002Return made up to 14/12/01; full list of members (6 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Secretary resigned (1 page)
5 January 2001Director resigned (1 page)
14 December 2000Incorporation (13 pages)
14 December 2000Incorporation (13 pages)