Company NameCar & Commercial Glazing Limited
Company StatusDissolved
Company Number04821989
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)
Dissolution Date12 July 2013 (10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameLey Stephen Garforth
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleGlazier
Correspondence Address2 Chepstow Drive
Derker
Oldham
Lancashire
OL1 4TF
Director NameMichael Danny Garforth
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleAutomotive Glazier
Country of ResidenceEngland
Correspondence Address8 Shottwood Fold
Littleborough
Lancashire
OL15 9PQ
Secretary NameMichael Danny Garforth
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleGlazier
Country of ResidenceEngland
Correspondence Address8 Shottwood Fold
Littleborough
Lancashire
OL15 9PQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Jane Marie Garforth
25.00%
Ordinary A
50 at £1Ley Stephen Garforth
25.00%
Ordinary
50 at £1Louise Mcgarrell
25.00%
Ordinary A
50 at £1Michael Danny Garforth
25.00%
Ordinary

Financials

Year2014
Net Worth£26,212
Cash£11,398
Current Liabilities£51,274

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 July 2013Final Gazette dissolved following liquidation (1 page)
12 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2013Final Gazette dissolved following liquidation (1 page)
12 April 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
12 April 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
28 February 2012Liquidators statement of receipts and payments to 26 January 2012 (10 pages)
28 February 2012Liquidators' statement of receipts and payments to 26 January 2012 (10 pages)
28 February 2012Liquidators' statement of receipts and payments to 26 January 2012 (10 pages)
3 February 2011Statement of affairs with form 4.19 (5 pages)
3 February 2011Registered office address changed from Ainsworth Street Rochdale Lancs OL16 5QX on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from Ainsworth Street Rochdale Lancs OL16 5QX on 3 February 2011 (2 pages)
3 February 2011Appointment of a voluntary liquidator (1 page)
3 February 2011Statement of affairs with form 4.19 (5 pages)
3 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-27
(1 page)
3 February 2011Appointment of a voluntary liquidator (1 page)
3 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2011Registered office address changed from Ainsworth Street Rochdale Lancs OL16 5QX on 3 February 2011 (2 pages)
18 August 2010Annual return made up to 4 July 2010 with a full list of shareholders
Statement of capital on 2010-08-18
  • GBP 200
(6 pages)
18 August 2010Annual return made up to 4 July 2010 with a full list of shareholders
Statement of capital on 2010-08-18
  • GBP 200
(6 pages)
18 August 2010Annual return made up to 4 July 2010 with a full list of shareholders
Statement of capital on 2010-08-18
  • GBP 200
(6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
31 July 2009Return made up to 04/07/09; full list of members (4 pages)
31 July 2009Return made up to 04/07/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 January 2009Gbp nc 200/400 07/01/09 (1 page)
20 January 2009Ad 07/01/09 gbp si 50@1=50 gbp ic 150/200 (2 pages)
20 January 2009Gbp nc 200/400\07/01/09 (1 page)
20 January 2009Ad 07/01/09 gbp si 50@1=50 gbp ic 100/150 (2 pages)
20 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 January 2009Ad 07/01/09\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
20 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 January 2009Ad 07/01/09\gbp si 50@1=50\gbp ic 150/200\ (2 pages)
10 July 2008Return made up to 04/07/08; full list of members (4 pages)
10 July 2008Return made up to 04/07/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 July 2007Return made up to 04/07/07; full list of members (2 pages)
5 July 2007Return made up to 04/07/07; full list of members (2 pages)
26 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 March 2007Registered office changed on 15/03/07 from: unit 6 dodgson industrial estate dodgson street rochdale lancashire OL15 5SJ (1 page)
15 March 2007Registered office changed on 15/03/07 from: unit 6 dodgson industrial estate dodgson street rochdale lancashire OL15 5SJ (1 page)
16 August 2006Return made up to 04/07/06; full list of members (7 pages)
16 August 2006Return made up to 04/07/06; full list of members (7 pages)
8 August 2006Nc inc already adjusted 25/07/06 (1 page)
8 August 2006Nc inc already adjusted 25/07/06 (1 page)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
22 August 2005Return made up to 04/07/05; full list of members (7 pages)
22 August 2005Return made up to 04/07/05; full list of members (7 pages)
9 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
9 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
21 July 2004Return made up to 04/07/04; full list of members (7 pages)
21 July 2004Return made up to 04/07/04; full list of members (7 pages)
23 July 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003New secretary appointed;new director appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Registered office changed on 23/07/03 from: 6A lord street oldham lancashire OL1 3EY (1 page)
23 July 2003Registered office changed on 23/07/03 from: 6A lord street oldham lancashire OL1 3EY (1 page)
23 July 2003New secretary appointed;new director appointed (2 pages)
4 July 2003Incorporation (16 pages)
4 July 2003Incorporation (16 pages)