Company NameRomiley Glass And Windows Limited
Company StatusDissolved
Company Number04636708
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr John Raymond Burrows
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2011(8 years after company formation)
Appointment Duration8 years, 1 month (closed 19 February 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressGreen Lane Romiley
Stockport
Cheshire
SK6 3JG
Director NameNeil John Burrows
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(6 days after company formation)
Appointment Duration7 years, 12 months (resigned 13 January 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hillock
Litton
Buxton
Derbyshire
SK17 8QU
Secretary NameMrs Louise Gail Burrows
NationalityBritish
StatusResigned
Appointed20 January 2003(6 days after company formation)
Appointment Duration2 years, 12 months (resigned 15 January 2006)
RoleCompany Director
Correspondence AddressThe Hillock
Litton
Buxton
Derbyshire
SK17 8QU
Secretary NameMr John Raymond Burrows
NationalityBritish
StatusResigned
Appointed16 January 2006(3 years after company formation)
Appointment Duration4 years, 12 months (resigned 13 January 2011)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Hillock
Litton
Buxton
Derbyshire
SK17 8QU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0161 4949007
Telephone regionManchester

Location

Registered AddressGreen Lane
Romiley
Stockport
Cheshire
SK6 3JG
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester

Shareholders

2 at £1Mr John Raymond Burrows
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
21 November 2018Application to strike the company off the register (3 pages)
15 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
1 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(3 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
7 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
26 September 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
26 September 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
20 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
26 August 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
26 August 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
31 March 2011Appointment of Mr John Raymond Burrows as a director (2 pages)
31 March 2011Termination of appointment of Neil Burrows as a director (1 page)
31 March 2011Termination of appointment of John Burrows as a secretary (1 page)
31 March 2011Termination of appointment of John Burrows as a secretary (1 page)
31 March 2011Registered office address changed from 72 Green Lane Romiley Stockport Cheshire SK6 3JN on 31 March 2011 (1 page)
31 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
31 March 2011Registered office address changed from 72 Green Lane Romiley Stockport Cheshire SK6 3JN on 31 March 2011 (1 page)
31 March 2011Appointment of Mr John Raymond Burrows as a director (2 pages)
31 March 2011Termination of appointment of Neil Burrows as a director (1 page)
23 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
17 February 2010Director's details changed for Neil John Burrows on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Neil John Burrows on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Neil John Burrows on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
27 May 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
27 May 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
26 January 2009Return made up to 14/01/09; full list of members (3 pages)
26 January 2009Return made up to 14/01/09; full list of members (3 pages)
29 April 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
29 April 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
21 January 2008Return made up to 14/01/08; full list of members (2 pages)
21 January 2008Return made up to 14/01/08; full list of members (2 pages)
17 January 2008Return made up to 14/01/07; full list of members (2 pages)
17 January 2008Return made up to 14/01/07; full list of members (2 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (1 page)
16 January 2008New secretary appointed (1 page)
16 January 2008Secretary resigned (1 page)
25 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
25 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
29 June 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
29 June 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
23 January 2006Return made up to 14/01/06; full list of members (6 pages)
23 January 2006Return made up to 14/01/06; full list of members (6 pages)
11 August 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
11 August 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
5 May 2005Return made up to 14/01/05; full list of members (6 pages)
5 May 2005Return made up to 14/01/05; full list of members (6 pages)
3 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
3 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
18 February 2004Return made up to 14/01/04; full list of members (6 pages)
18 February 2004Return made up to 14/01/04; full list of members (6 pages)
29 January 2003New secretary appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New secretary appointed (2 pages)
29 January 2003Ad 20/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003Ad 20/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 January 2003Registered office changed on 29/01/03 from: 72 green lane romiley stockport SK6 3JN (1 page)
29 January 2003Registered office changed on 29/01/03 from: 72 green lane romiley stockport SK6 3JN (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
14 January 2003Incorporation (9 pages)
14 January 2003Incorporation (9 pages)