CHEADLE GLASS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHEADLE GLASS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01717232

Incorporation date

21/04/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

187a Ashley Road, Hale, Cheshire WA15 9SQCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1983)
dot icon06/12/2023
Final Gazette dissolved following liquidation
dot icon06/09/2023
Return of final meeting in a creditors' voluntary winding up
dot icon16/09/2022
Liquidators' statement of receipts and payments to 2022-08-16
dot icon09/09/2021
Appointment of a voluntary liquidator
dot icon17/08/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon31/07/2021
Notice of order removing administrator from office
dot icon15/04/2021
Administrator's progress report
dot icon10/03/2021
Statement of affairs with form AM02SOA
dot icon12/11/2020
Result of meeting of creditors
dot icon13/10/2020
Statement of administrator's proposal
dot icon28/09/2020
Appointment of an administrator
dot icon28/09/2020
Registered office address changed from Cheadle Glass Co Ltd Borron Street Stockport Cheshire SK1 2JD to 187a Ashley Road Hale Cheshire WA15 9SQ on 2020-09-28
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon31/01/2019
Termination of appointment of Thomas Edward Hirst as a director on 2019-01-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon04/01/2019
Director's details changed for Mr John Barnes on 2018-11-29
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon19/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon04/08/2017
Current accounting period extended from 2017-05-31 to 2017-11-30
dot icon08/05/2017
Director's details changed for Mrs Patricia Ann Flowers on 2017-04-24
dot icon05/05/2017
Termination of appointment of David Gerard Birch as a director on 2017-04-21
dot icon17/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon16/01/2017
Director's details changed for Mrs Patricia Flowers on 2016-12-01
dot icon16/01/2017
Director's details changed for John Keith Flowers on 2016-01-01
dot icon06/12/2016
Registration of charge 017172320010, created on 2016-12-01
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon10/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/02/2016
Appointment of Mr John Barnes as a director on 2016-01-04
dot icon11/05/2015
Termination of appointment of Louise Brocklehurst as a secretary on 2015-05-11
dot icon29/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon21/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon09/08/2013
Appointment of Mr David Birch as a director
dot icon01/08/2013
Appointment of Mr David Gerard Birch as a director
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/01/2013
Registered office address changed from Mersey Street Portwood Stockport Cheshire SK1 2JN on 2013-01-04
dot icon19/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon23/08/2012
Termination of appointment of Christopher Doyle as a director
dot icon02/07/2012
Appointment of Mrs Patricia Flowers as a director
dot icon11/05/2012
Termination of appointment of Gerard Hickie as a director
dot icon02/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/01/2012
Director's details changed for Christopher John Wilfred Doyle on 2011-01-06
dot icon06/01/2012
Director's details changed for John Keith Flowers on 2012-01-06
dot icon06/01/2012
Director's details changed for Thomas Edward Hirst on 2012-01-06
dot icon16/06/2011
Appointment of Mrs Louise Brocklehurst as a secretary
dot icon16/06/2011
Termination of appointment of John Flowers as a secretary
dot icon16/06/2011
Appointment of Mr Gerard Hickie as a director
dot icon14/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon29/04/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon15/12/2009
Particulars of a mortgage or charge / charge no: 9
dot icon16/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon22/01/2009
Return made up to 31/12/08; full list of members
dot icon20/02/2008
Return made up to 31/12/07; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon08/10/2007
New director appointed
dot icon09/03/2007
Return made up to 31/12/06; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon17/05/2006
Return made up to 31/12/05; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon01/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon21/12/2004
Particulars of mortgage/charge
dot icon20/05/2004
Director resigned
dot icon20/05/2004
Return made up to 31/12/03; full list of members
dot icon01/04/2004
Accounts for a small company made up to 2003-05-31
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon19/11/2002
Accounts for a small company made up to 2002-05-31
dot icon06/03/2002
Accounts for a small company made up to 2001-05-31
dot icon22/01/2002
Return made up to 31/12/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-05-31
dot icon20/02/2001
Return made up to 31/12/00; full list of members
dot icon23/03/2000
Accounts for a small company made up to 1999-05-31
dot icon05/01/2000
Return made up to 31/12/99; full list of members
dot icon11/01/1999
Return made up to 31/12/98; no change of members
dot icon18/12/1998
Accounts for a small company made up to 1998-05-31
dot icon28/01/1998
Return made up to 31/12/97; full list of members
dot icon15/09/1997
Accounts for a small company made up to 1997-05-31
dot icon18/12/1996
Return made up to 31/12/96; no change of members
dot icon13/10/1996
Accounts for a small company made up to 1996-05-31
dot icon25/01/1996
Director resigned
dot icon25/01/1996
Return made up to 31/12/95; full list of members
dot icon23/10/1995
Accounts for a small company made up to 1995-05-31
dot icon14/03/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Accounts for a small company made up to 1994-05-31
dot icon24/05/1994
Return made up to 31/12/93; no change of members
dot icon02/03/1994
New director appointed
dot icon02/12/1993
Accounts for a small company made up to 1993-05-31
dot icon26/05/1993
Director resigned
dot icon26/05/1993
Director resigned
dot icon02/04/1993
Accounts for a small company made up to 1992-05-31
dot icon26/02/1993
Return made up to 31/12/92; full list of members
dot icon27/05/1992
New director appointed
dot icon27/05/1992
Secretary resigned;new secretary appointed
dot icon27/05/1992
Return made up to 31/12/91; no change of members
dot icon13/03/1992
Accounts for a small company made up to 1991-05-31
dot icon26/03/1991
Return made up to 31/12/90; change of members
dot icon10/01/1991
Accounts for a small company made up to 1990-05-31
dot icon06/07/1990
Declaration of satisfaction of mortgage/charge
dot icon11/06/1990
Ad 21/05/90--------- £ si 900@1=900 £ ic 100/1000
dot icon10/04/1990
Accounts for a small company made up to 1989-05-31
dot icon10/04/1990
Return made up to 31/12/89; full list of members
dot icon22/03/1990
Declaration of satisfaction of mortgage/charge
dot icon22/03/1990
Declaration of satisfaction of mortgage/charge
dot icon22/03/1990
Declaration of satisfaction of mortgage/charge
dot icon08/02/1990
Registered office changed on 08/02/90 from: 2 adswood road cheadle hulme stockport
dot icon20/12/1989
Particulars of mortgage/charge
dot icon18/10/1989
Particulars of mortgage/charge
dot icon11/09/1989
Particulars of mortgage/charge
dot icon06/04/1989
Accounts for a small company made up to 1988-05-31
dot icon06/04/1989
Return made up to 31/12/88; full list of members
dot icon06/09/1988
Accounts for a small company made up to 1987-05-31
dot icon06/09/1988
Return made up to 31/12/87; full list of members
dot icon10/06/1988
Particulars of mortgage/charge
dot icon07/10/1987
Particulars of mortgage/charge
dot icon29/05/1987
Particulars of mortgage/charge
dot icon02/02/1987
Full accounts made up to 1986-05-31
dot icon02/02/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/04/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2018
dot iconLast change occurred
30/11/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2018
dot iconNext account date
30/11/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Patricia Ann Flowers
Director
27/06/2012 - Present
1
Barnes, John
Director
03/01/2016 - Present
24
Birch, David Gerard
Director
31/05/2013 - 20/04/2017
12
Hirst, Thomas Edward
Director
31/01/1994 - 30/01/2019
-
Brocklehurst, Louise
Secretary
30/05/2011 - 10/05/2015
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About CHEADLE GLASS COMPANY LIMITED

CHEADLE GLASS COMPANY LIMITED is an(a) Dissolved company incorporated on 21/04/1983 with the registered office located at 187a Ashley Road, Hale, Cheshire WA15 9SQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEADLE GLASS COMPANY LIMITED?

toggle

CHEADLE GLASS COMPANY LIMITED is currently Dissolved. It was registered on 21/04/1983 and dissolved on 06/12/2023.

Where is CHEADLE GLASS COMPANY LIMITED located?

toggle

CHEADLE GLASS COMPANY LIMITED is registered at 187a Ashley Road, Hale, Cheshire WA15 9SQ.

What does CHEADLE GLASS COMPANY LIMITED do?

toggle

CHEADLE GLASS COMPANY LIMITED operates in the Shaping and processing of flat glass (23.12 - SIC 2007) sector.

What is the latest filing for CHEADLE GLASS COMPANY LIMITED?

toggle

The latest filing was on 06/12/2023: Final Gazette dissolved following liquidation.