Company NamePRG Architectural Glazing Limited
Company StatusDissolved
Company Number07273019
CategoryPrivate Limited Company
Incorporation Date3 June 2010(13 years, 10 months ago)
Dissolution Date9 September 2021 (2 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael Andrew James
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2010(6 days after company formation)
Appointment Duration11 years, 3 months (closed 09 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Gary Patrick Michael McCartan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2010(6 days after company formation)
Appointment Duration11 years, 3 months (closed 09 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Richard Michael Smart
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2010(6 days after company formation)
Appointment Duration11 years, 3 months (closed 09 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMiss Jacqueline Clare Hall
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2010(1 week, 5 days after company formation)
Appointment Duration11 years, 2 months (closed 09 September 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Secretary NameMs Jacqueline Clare Hall
StatusClosed
Appointed15 June 2010(1 week, 5 days after company formation)
Appointment Duration11 years, 2 months (closed 09 September 2021)
RoleCompany Director
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 September 2021Final Gazette dissolved following liquidation (1 page)
9 June 2021Return of final meeting in a creditors' voluntary winding up (20 pages)
14 September 2020Liquidators' statement of receipts and payments to 4 July 2020 (19 pages)
30 December 2019Registered office address changed from Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA to Riverside House Irwell Street Manchester M3 5EN on 30 December 2019 (2 pages)
12 August 2019Liquidators' statement of receipts and payments to 4 July 2019 (19 pages)
11 July 2019Removal of liquidator by court order (20 pages)
11 July 2019Appointment of a voluntary liquidator (3 pages)
6 September 2018Liquidators' statement of receipts and payments to 4 July 2018 (19 pages)
7 September 2017Liquidators' statement of receipts and payments to 4 July 2017 (15 pages)
7 September 2017Liquidators' statement of receipts and payments to 4 July 2017 (15 pages)
12 September 2016Liquidators' statement of receipts and payments to 4 July 2016 (11 pages)
12 September 2016Liquidators' statement of receipts and payments to 4 July 2016 (11 pages)
8 September 2015Liquidators' statement of receipts and payments to 4 July 2015 (12 pages)
8 September 2015Liquidators statement of receipts and payments to 4 July 2015 (12 pages)
8 September 2015Liquidators statement of receipts and payments to 4 July 2015 (12 pages)
8 September 2015Liquidators' statement of receipts and payments to 4 July 2015 (12 pages)
30 June 2015Registered office address changed from Leonard Curtis Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages)
30 June 2015Registered office address changed from Leonard Curtis Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages)
5 September 2014Liquidators statement of receipts and payments to 4 July 2014 (11 pages)
5 September 2014Liquidators statement of receipts and payments to 4 July 2014 (11 pages)
5 September 2014Liquidators' statement of receipts and payments to 4 July 2014 (11 pages)
5 September 2014Liquidators' statement of receipts and payments to 4 July 2014 (11 pages)
13 November 2013Notice of deemed approval of proposals (1 page)
13 November 2013Notice of deemed approval of proposals (1 page)
12 July 2013Administrator's progress report to 5 July 2013 (16 pages)
12 July 2013Administrator's progress report to 5 July 2013 (16 pages)
12 July 2013Administrator's progress report to 5 July 2013 (16 pages)
5 July 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
5 July 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 February 2013Administrator's progress report to 4 January 2013 (15 pages)
7 February 2013Administrator's progress report to 4 January 2013 (15 pages)
7 February 2013Administrator's progress report to 4 January 2013 (15 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
4 September 2012Statement of administrator's proposal (24 pages)
4 September 2012Statement of administrator's proposal (24 pages)
11 July 2012Registered office address changed from Units 5 & 7 Bassendale Road, Croft Business Park Bromborough Wirral Merseyside CH62 3QL United Kingdom on 11 July 2012 (2 pages)
11 July 2012Appointment of an administrator (1 page)
11 July 2012Registered office address changed from Units 5 & 7 Bassendale Road, Croft Business Park Bromborough Wirral Merseyside CH62 3QL United Kingdom on 11 July 2012 (2 pages)
11 July 2012Appointment of an administrator (1 page)
28 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 1
(4 pages)
28 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 1
(4 pages)
28 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 1
(4 pages)
5 July 2011Full accounts made up to 31 March 2011 (16 pages)
5 July 2011Full accounts made up to 31 March 2011 (16 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
17 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
16 June 2010Appointment of Ms Jacqueline Clare Hall as a director (2 pages)
16 June 2010Appointment of Ms Jacqueline Clare Hall as a secretary (1 page)
16 June 2010Appointment of Ms Jacqueline Clare Hall as a director (2 pages)
16 June 2010Appointment of Ms Jacqueline Clare Hall as a secretary (1 page)
15 June 2010Registered office address changed from C/O Stripes Solicitors Ship Canal House King Street Manchester M2 4WU United Kingdom on 15 June 2010 (1 page)
15 June 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
15 June 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
15 June 2010Registered office address changed from C/O Stripes Solicitors Ship Canal House King Street Manchester M2 4WU United Kingdom on 15 June 2010 (1 page)
10 June 2010Termination of appointment of Graham Stephens as a director (1 page)
10 June 2010Appointment of Mr Michael Andrew James as a director (2 pages)
10 June 2010Appointment of Mr Michael Andrew James as a director (2 pages)
10 June 2010Termination of appointment of Graham Stephens as a director (1 page)
9 June 2010Appointment of Mr Richard Michael Smart as a director (2 pages)
9 June 2010Appointment of Mr Richard Michael Smart as a director (2 pages)
9 June 2010Appointment of Mr Gary Patrick Michael Mccartan as a director (2 pages)
9 June 2010Appointment of Mr Gary Patrick Michael Mccartan as a director (2 pages)
3 June 2010Incorporation (16 pages)
3 June 2010Incorporation (16 pages)