Company NameEmpire Aluminium And Glass Solutions Limited
Company StatusDissolved
Company Number07482019
CategoryPrivate Limited Company
Incorporation Date4 January 2011(13 years, 3 months ago)
Dissolution Date19 December 2020 (3 years, 4 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Michael Kenny
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bridgestones 125-127 Union Street
Oldham
OL1 1TE
Director NameMr Wayne Carroll
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(2 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 19 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bridgestones 125-127 Union Street
Oldham
OL1 1TE

Contact

Websitewww.aluminiumandglass.co.uk
Email address[email protected]
Telephone01733 555535
Telephone regionPeterborough

Location

Registered AddressC/O Bridgestones
125-127 Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

100 at £1Michael Kenny
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,494
Cash£4,719
Current Liabilities£53,233

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

26 October 2017Registered office address changed from 22 Royce Road Peterborough PE1 5YB England to C/O Bridgestones 125-127 Union Street Oldham OL1 1TE on 26 October 2017 (2 pages)
8 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-26
(1 page)
8 September 2017Statement of affairs (8 pages)
22 August 2017Appointment of a voluntary liquidator (1 page)
20 July 2017Registered office address changed from 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR to 22 Royce Road Peterborough PE1 5YB on 20 July 2017 (1 page)
22 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
7 March 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
18 April 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Director's details changed for Mr Michael Kenny on 6 January 2015 (2 pages)
6 January 2015Director's details changed for Mr Michael Kenny on 6 January 2015 (2 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 February 2014Registered office address changed from Stephenson House 15 Church Walk Peterborough Cambridgeshire PE1 2TP on 17 February 2014 (1 page)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
18 December 2013Statement of capital following an allotment of shares on 12 December 2013
  • GBP 100
(3 pages)
12 November 2013Appointment of Mr Wayne Carroll as a director (2 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
14 February 2011Current accounting period shortened from 31 January 2012 to 30 September 2011 (3 pages)
4 January 2011Incorporation (17 pages)