Company NameVANS 4 Glass Limited
Company StatusDissolved
Company Number06365457
CategoryPrivate Limited Company
Incorporation Date10 September 2007(16 years, 7 months ago)
Dissolution Date17 May 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Anthony Miles Kevin Crosbie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFearn Lodge
1 Private Lane, Helmshore
Rossendale
Lancashire
BB4 6LX
Secretary NameAngela Shearer Crosbie
NationalityBritish
StatusClosed
Appointed10 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFearn Lodge
1 Private Lane, Helmshore
Rossendale
Lancashire
BB4 6LX

Location

Registered AddressWest Point
501 Chester Road
Old Trafford Manchester
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

4k at £1Nicola Worrall
6.44%
Ordinary
4k at £1Richard Worrall
6.44%
Ordinary
28.1k at £1Anthony M.k Crosbie
45.24%
Ordinary
21.5k at £1Paula Worrall
34.63%
Ordinary
1000 at £1Angela Shearer Crosbie
1.61%
Ordinary
1000 at £1Anthony J.d.s Crosbie
1.61%
Ordinary
1000 at £1Demi L. Crosbie
1.61%
Ordinary
1000 at £1Sian R. Crosbie
1.61%
Ordinary
500 at £1Dennis Worrall
0.81%
Ordinary

Financials

Year2014
Net Worth£37,480
Cash£11,326
Current Liabilities£45,723

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2015Final Gazette dissolved following liquidation (1 page)
17 May 2015Final Gazette dissolved following liquidation (1 page)
17 February 2015Liquidators' statement of receipts and payments to 17 January 2015 (9 pages)
17 February 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
17 February 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
17 February 2015Liquidators statement of receipts and payments to 17 January 2015 (9 pages)
17 February 2015Liquidators' statement of receipts and payments to 17 January 2015 (9 pages)
13 November 2014Liquidators' statement of receipts and payments to 17 January 2013 (10 pages)
13 November 2014Liquidators statement of receipts and payments to 17 January 2013 (10 pages)
13 November 2014Liquidators' statement of receipts and payments to 17 January 2013 (10 pages)
11 February 2013Statement of affairs with form 4.19 (6 pages)
11 February 2013Statement of affairs with form 4.19 (6 pages)
25 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2013Appointment of a voluntary liquidator (1 page)
25 January 2013Registered office address changed from Warth Business Centre Warth Road Bury Lancashire BL9 9NB on 25 January 2013 (2 pages)
25 January 2013Appointment of a voluntary liquidator (1 page)
25 January 2013Registered office address changed from Warth Business Centre Warth Road Bury Lancashire BL9 9NB on 25 January 2013 (2 pages)
25 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 2012Annual return made up to 10 September 2012 with a full list of shareholders
Statement of capital on 2012-11-26
  • GBP 62,084
(5 pages)
26 November 2012Annual return made up to 10 September 2012 with a full list of shareholders
Statement of capital on 2012-11-26
  • GBP 62,084
(5 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
12 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
12 November 2010Director's details changed for Anthony Miles Kevin Crosbie on 1 April 2010 (2 pages)
12 November 2010Director's details changed for Anthony Miles Kevin Crosbie on 1 April 2010 (2 pages)
12 November 2010Director's details changed for Anthony Miles Kevin Crosbie on 1 April 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 September 2009Return made up to 10/09/09; full list of members (7 pages)
16 September 2009Return made up to 10/09/09; full list of members (7 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 November 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
6 November 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
9 October 2008Return made up to 10/09/08; full list of members (7 pages)
9 October 2008Return made up to 10/09/08; full list of members (7 pages)
12 February 2008Ad 31/01/08--------- £ si 12500@1=12500 £ ic 39584/52084 (2 pages)
12 February 2008Ad 31/01/08--------- £ si 12500@1=12500 £ ic 27084/39584 (2 pages)
12 February 2008Ad 31/01/08--------- £ si 12500@1=12500 £ ic 27084/39584 (2 pages)
12 February 2008Ad 31/01/08--------- £ si 12500@1=12500 £ ic 39584/52084 (2 pages)
12 February 2008Ad 31/01/08--------- £ si 27083@1=27083 £ ic 1/27084 (2 pages)
12 February 2008Ad 31/01/08--------- £ si 27083@1=27083 £ ic 1/27084 (2 pages)
2 November 2007Registered office changed on 02/11/07 from: 14 market place, ramsbottom bury lancashire BL0 9HT (1 page)
2 November 2007Registered office changed on 02/11/07 from: 14 market place, ramsbottom bury lancashire BL0 9HT (1 page)
10 September 2007Incorporation (16 pages)
10 September 2007Incorporation (16 pages)