Company NameChester Glazing Limited
Company StatusDissolved
Company Number06569145
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Eric Robert Whitworth
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Longsight
Harwood
Bolton
Lancashire
BL2 3HR
Secretary NameMr Eric Robert Whitworth
NationalityBritish
StatusClosed
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Longsight
Harwood
Bolton
Lancashire
BL2 3HR
Secretary NameLinda Bennett
NationalityBritish
StatusResigned
Appointed28 April 2008(1 week, 4 days after company formation)
Appointment Duration11 months, 1 week (resigned 05 April 2009)
RoleCompany Director
Correspondence Address26 Pen-Y-Glyn
Bagillt
Flintshire
CH6 6EP
Wales

Location

Registered Address90 Chapeltown Road
Bromley Cross
Bolton
BL7 9ND
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Shareholders

10 at £0.1Eric Robert Whitworth
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
19 November 2015Application to strike the company off the register (3 pages)
19 November 2015Application to strike the company off the register (3 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
8 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
8 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
4 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 1
(4 pages)
4 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 1
(4 pages)
25 November 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
25 November 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
7 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
16 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
16 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
21 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
21 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
6 February 2012Registered office address changed from 496 Darwen Road Bromley Cross Bolton BL7 9DX United Kingdom on 6 February 2012 (1 page)
6 February 2012Registered office address changed from 496 Darwen Road Bromley Cross Bolton BL7 9DX United Kingdom on 6 February 2012 (1 page)
6 February 2012Registered office address changed from 496 Darwen Road Bromley Cross Bolton BL7 9DX United Kingdom on 6 February 2012 (1 page)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
7 June 2010Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancs BL7 9DX United Kingdom on 7 June 2010 (1 page)
7 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
7 June 2010Registered office address changed from 446 Darwen Road Bromley Cross Bolton Lancs BL7 9ND on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 446 Darwen Road Bromley Cross Bolton Lancs BL7 9ND on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancs BL7 9DX United Kingdom on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 446 Darwen Road Bromley Cross Bolton Lancs BL7 9ND on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancs BL7 9DX United Kingdom on 7 June 2010 (1 page)
7 May 2010Registered office address changed from 8 Longsight Harwood Bolton Lancashire BL2 3HR United Kingdom on 7 May 2010 (1 page)
7 May 2010Registered office address changed from 8 Longsight Harwood Bolton Lancashire BL2 3HR United Kingdom on 7 May 2010 (1 page)
7 May 2010Registered office address changed from 8 Longsight Harwood Bolton Lancashire BL2 3HR United Kingdom on 7 May 2010 (1 page)
17 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
17 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
14 July 2009Return made up to 17/04/09; full list of members (3 pages)
14 July 2009Return made up to 17/04/09; full list of members (3 pages)
14 July 2009Appointment terminated secretary linda bennett (1 page)
14 July 2009Appointment terminated secretary linda bennett (1 page)
17 December 2008Appointment terminate, director john ledsom logged form (1 page)
17 December 2008Appointment terminate, director john ledsom logged form (1 page)
22 May 2008Secretary appointed linda bennett (1 page)
22 May 2008Secretary appointed linda bennett (1 page)
17 April 2008Incorporation (12 pages)
17 April 2008Incorporation (12 pages)