Company NameGill's Glass & Glazing Limited
DirectorsDavid Gill and Raymond Gill
Company StatusDissolved
Company Number04285230
CategoryPrivate Limited Company
Incorporation Date11 September 2001(22 years, 6 months ago)

Directors

Director NameDavid Gill
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2001(same day as company formation)
RoleBusiness Manager
Correspondence Address14 Albion Street
Tamworth
Staffordshire
B79 7JP
Director NameRaymond Gill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2001(same day as company formation)
RoleBusiness Manager
Correspondence Address28 Rainscarr
Tamworth
Staffordshire
B77 4LJ
Secretary NameDavid Gill
NationalityBritish
StatusCurrent
Appointed11 September 2001(same day as company formation)
RoleBusiness Manager
Correspondence Address14 Albion Street
Tamworth
Staffordshire
B79 7JP
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

13 July 2007Dissolved (1 page)
13 April 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
13 April 2007Liquidators statement of receipts and payments (5 pages)
16 January 2007Liquidators statement of receipts and payments (5 pages)
26 September 2006Registered office changed on 26/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
14 July 2006Liquidators statement of receipts and payments (5 pages)
13 January 2006Liquidators statement of receipts and payments (5 pages)
14 July 2005Liquidators statement of receipts and payments (5 pages)
12 January 2005Liquidators statement of receipts and payments (5 pages)
12 January 2005Liquidators statement of receipts and payments (5 pages)
12 January 2005Liquidators statement of receipts and payments (5 pages)
12 January 2005Liquidators statement of receipts and payments (5 pages)
1 July 2004Liquidators statement of receipts and payments (5 pages)
7 January 2004Liquidators statement of receipts and payments (5 pages)
1 July 2003Liquidators statement of receipts and payments (5 pages)
12 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2002Statement of affairs (8 pages)
12 July 2002Appointment of a voluntary liquidator (1 page)
10 June 2002Registered office changed on 10/06/02 from: 23 sandy way amington industrial estate tamworth staffordshire B77 4DS (1 page)
21 September 2001Registered office changed on 21/09/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
21 September 2001New secretary appointed;new director appointed (2 pages)
21 September 2001New director appointed (2 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001Director resigned (1 page)