Company NamePolar Glass Limited
DirectorDean Michael Andrew St John
Company StatusDissolved
Company Number05129593
CategoryPrivate Limited Company
Incorporation Date17 May 2004(19 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Director NameDean Michael Andrew St John
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2004(same day as company formation)
RoleChairman
Country of ResidenceLancashire
Correspondence AddressLower Simpsons Fold Farm
Blackburn Road Higher Wheelton
Chorley
Lancashire
PR6 8HL
Director NameJocelyn Mary Reddecliffe
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(same day as company formation)
RoleFinance Director
Correspondence Address4 Swallow Court
Clayton Le Woods
Chorley
Lancashire
PR6 7NZ
Secretary NameJocelyn Mary Reddecliffe
NationalityBritish
StatusResigned
Appointed17 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Swallow Court
Clayton Le Woods
Chorley
Lancashire
PR6 7NZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDeloitte & Touche Llp
2 Hardman Street
Manchester
Lancashire
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 August 2007Dissolved (1 page)
30 May 2007Notice of move from Administration to Dissolution (4 pages)
30 May 2007Administrator's progress report (4 pages)
22 January 2007Administrator's progress report (4 pages)
13 December 2006Notice of extension of period of Administration (1 page)
5 December 2006Registered office changed on 05/12/06 from: 232 oldfield road, walton summit bamber bridge preston PR5 8BG (1 page)
4 August 2006Administrator's progress report (5 pages)
3 April 2006Statement of affairs (7 pages)
6 January 2006Appointment of an administrator (1 page)
29 November 2005Secretary resigned;director resigned (1 page)
15 August 2005Director's particulars changed (1 page)
8 June 2005Return made up to 17/05/05; full list of members (7 pages)
21 September 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
20 September 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
17 May 2004Incorporation (17 pages)
17 May 2004Secretary resigned (1 page)