Company NameStockport Glass & Glazing Limited
Company StatusDissolved
Company Number04701919
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Dissolution Date3 August 2011 (12 years, 8 months ago)
Previous NameMoorland Windows Cheshire Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMichael Richard Taylor
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence Address112 Moorland Road
Stockport
Cheshire
SK2 7DP
Secretary NameMichelle Taylor
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleSecretary
Correspondence Address112 Moorland Road
Woodsmoor
Stockport
Cheshire
SK2 7DP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressHodgsons Nelsons House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,386
Current Liabilities£32,965

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 August 2011Final Gazette dissolved following liquidation (1 page)
3 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
4 February 2011Liquidators' statement of receipts and payments to 17 January 2011 (5 pages)
4 February 2011Liquidators statement of receipts and payments to 17 January 2011 (5 pages)
3 August 2010Liquidators statement of receipts and payments to 17 July 2010 (5 pages)
3 August 2010Liquidators' statement of receipts and payments to 17 July 2010 (5 pages)
4 February 2010Liquidators statement of receipts and payments to 17 January 2010 (5 pages)
4 February 2010Liquidators' statement of receipts and payments to 17 January 2010 (5 pages)
21 August 2009Liquidators' statement of receipts and payments to 17 July 2009 (5 pages)
21 August 2009Liquidators statement of receipts and payments to 17 July 2009 (5 pages)
2 April 2009Liquidators' statement of receipts and payments to 17 January 2009 (5 pages)
2 April 2009Liquidators statement of receipts and payments to 17 January 2009 (5 pages)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
16 February 2009Registered office changed on 16/02/2009 from 14 wood street bolton BL1 1DZ (1 page)
16 February 2009Registered office changed on 16/02/2009 from 14 wood street bolton BL1 1DZ (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
12 February 2009INSOLVENCY:secretary of states release of liquidator (1 page)
12 February 2009Insolvency:secretary of states release of liquidator (1 page)
28 January 2008Registered office changed on 28/01/08 from: 1420 shaw heath stockport cheshire SK2 6QS (1 page)
28 January 2008Registered office changed on 28/01/08 from: 1420 shaw heath stockport cheshire SK2 6QS (1 page)
25 January 2008Statement of affairs (6 pages)
25 January 2008Statement of affairs (6 pages)
25 January 2008Appointment of a voluntary liquidator (1 page)
25 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2008Appointment of a voluntary liquidator (1 page)
25 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2007Registered office changed on 02/10/07 from: j m hogan & co 39 charlecote road poynton cheshire SK12 1DJ (1 page)
2 October 2007Registered office changed on 02/10/07 from: j m hogan & co 39 charlecote road poynton cheshire SK12 1DJ (1 page)
22 June 2007Return made up to 19/03/07; full list of members (6 pages)
22 June 2007Return made up to 19/03/07; full list of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
30 May 2006Return made up to 19/03/06; full list of members (6 pages)
30 May 2006Return made up to 19/03/06; full list of members (6 pages)
26 April 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
26 April 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
14 April 2005Return made up to 19/03/05; full list of members (6 pages)
14 April 2005Return made up to 19/03/05; full list of members (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
1 April 2004Return made up to 19/03/04; full list of members (6 pages)
1 April 2004Return made up to 19/03/04; full list of members (6 pages)
17 March 2004Company name changed moorland windows cheshire limite d\certificate issued on 17/03/04 (2 pages)
17 March 2004Company name changed moorland windows cheshire limite d\certificate issued on 17/03/04 (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Registered office changed on 25/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Registered office changed on 25/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 March 2003Incorporation (6 pages)
19 March 2003Incorporation (6 pages)