CHESHIRE WINDOWS & GLASS LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE WINDOWS & GLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01203461

Incorporation date

12/03/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Oxford Court, Bishopgate, Manchester M2 3WQCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1986)
dot icon12/04/2023
Final Gazette dissolved following liquidation
dot icon11/01/2023
Return of final meeting in a members' voluntary winding up
dot icon12/09/2022
Liquidators' statement of receipts and payments to 2022-08-11
dot icon12/01/2022
Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom to 16 Oxford Court Bishopgate Manchester M2 3WQ on 2022-01-12
dot icon06/09/2021
Confirmation statement made on 2021-09-05 with updates
dot icon25/08/2021
Declaration of solvency
dot icon25/08/2021
Appointment of a voluntary liquidator
dot icon25/08/2021
Resolutions
dot icon15/07/2021
Change of details for Mr Donald Harper as a person with significant control on 2021-07-14
dot icon27/04/2021
Registered office address changed from 25 Park Street Macclesfield SK11 6SS England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 2021-04-27
dot icon26/11/2020
Total exemption full accounts made up to 2020-04-05
dot icon17/11/2020
Director's details changed for Mr Donald Harper on 2020-11-16
dot icon17/11/2020
Director's details changed for Mr Nigel Patrick Harper on 2020-11-16
dot icon08/09/2020
Confirmation statement made on 2020-09-05 with updates
dot icon09/06/2020
Cessation of Sylvia Harper as a person with significant control on 2020-05-12
dot icon09/06/2020
Termination of appointment of Sylvia Harper as a director on 2020-05-12
dot icon09/06/2020
Termination of appointment of Sylvia Harper as a secretary on 2020-05-12
dot icon06/01/2020
Total exemption full accounts made up to 2019-04-05
dot icon10/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon26/03/2019
Satisfaction of charge 1 in full
dot icon20/03/2019
Termination of appointment of Vivienne Suzanne Hill as a director on 2019-03-15
dot icon20/03/2019
Registered office address changed from Armitt Street Macclesfield Cheshire SK11 6RZ to 25 Park Street Macclesfield SK11 6SS on 2019-03-20
dot icon09/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon08/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon07/08/2018
Termination of appointment of Christopher Hill as a director on 2018-08-07
dot icon05/01/2018
Total exemption full accounts made up to 2017-04-05
dot icon07/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-04-05
dot icon12/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon15/09/2015
Total exemption small company accounts made up to 2015-04-05
dot icon11/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon10/10/2014
Total exemption small company accounts made up to 2014-04-05
dot icon10/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon09/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2013-04-05
dot icon10/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon10/09/2012
Director's details changed for Mrs Vivienne Suzanne Hill on 2012-09-07
dot icon10/09/2012
Director's details changed for Mr Christopher Hill on 2012-09-07
dot icon24/08/2012
Total exemption small company accounts made up to 2012-04-05
dot icon29/11/2011
Total exemption small company accounts made up to 2011-04-05
dot icon06/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon16/11/2010
Total exemption small company accounts made up to 2010-04-05
dot icon14/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon14/09/2010
Director's details changed for Vivienne Suzanne Hill on 2010-09-05
dot icon14/09/2010
Director's details changed for Christopher Hill on 2010-09-05
dot icon14/09/2010
Director's details changed for Mrs Sylvia Harper on 2010-09-05
dot icon14/09/2010
Register inspection address has been changed
dot icon14/09/2010
Register(s) moved to registered inspection location
dot icon14/09/2010
Director's details changed for Nigel Patrick Harper on 2010-09-05
dot icon14/09/2010
Director's details changed for Mr Donald Harper on 2010-09-05
dot icon20/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon30/12/2009
Previous accounting period shortened from 2009-04-30 to 2009-04-05
dot icon16/09/2009
Return made up to 05/09/09; full list of members
dot icon16/09/2009
Director's change of particulars / nigel harper / 01/08/2009
dot icon26/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon02/10/2008
Return made up to 05/09/08; no change of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon22/09/2007
Return made up to 05/09/07; no change of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon28/09/2006
Return made up to 05/09/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon19/09/2005
Return made up to 05/09/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon11/10/2004
Return made up to 05/09/04; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon15/09/2003
Return made up to 05/09/03; full list of members
dot icon13/11/2002
Total exemption small company accounts made up to 2002-04-30
dot icon18/09/2002
Return made up to 05/09/02; full list of members
dot icon01/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon14/09/2001
Return made up to 05/09/01; full list of members
dot icon21/02/2001
Accounts for a small company made up to 2000-04-30
dot icon29/09/2000
Return made up to 05/09/00; full list of members
dot icon21/02/2000
Accounts for a small company made up to 1999-04-30
dot icon17/11/1999
Return made up to 05/09/99; full list of members
dot icon01/03/1999
Accounts for a small company made up to 1998-04-30
dot icon15/09/1998
Return made up to 05/09/98; full list of members
dot icon27/02/1998
Accounts for a small company made up to 1997-04-30
dot icon28/10/1997
Return made up to 05/09/97; no change of members
dot icon22/04/1997
New director appointed
dot icon22/04/1997
New director appointed
dot icon22/04/1997
New director appointed
dot icon04/03/1997
Accounts for a small company made up to 1996-04-30
dot icon19/09/1996
Return made up to 05/09/96; no change of members
dot icon29/02/1996
Accounts for a small company made up to 1995-04-30
dot icon19/09/1995
Return made up to 05/09/95; full list of members
dot icon27/02/1995
Accounts for a small company made up to 1994-04-30
dot icon08/12/1994
Return made up to 05/09/94; no change of members
dot icon16/05/1994
Return made up to 05/09/93; no change of members
dot icon06/02/1994
Accounts for a small company made up to 1993-04-30
dot icon25/05/1993
Accounting reference date shortened from 31/03 to 30/04
dot icon30/03/1993
Accounts for a small company made up to 1992-03-31
dot icon03/03/1993
Return made up to 05/09/91; no change of members
dot icon03/03/1993
Return made up to 05/09/92; full list of members
dot icon20/11/1991
Full accounts made up to 1991-03-31
dot icon11/03/1991
Full accounts made up to 1990-03-31
dot icon11/03/1991
Return made up to 31/12/90; no change of members
dot icon14/09/1989
Full accounts made up to 1989-03-31
dot icon14/09/1989
Return made up to 05/09/89; full list of members
dot icon19/05/1989
Full accounts made up to 1988-03-31
dot icon19/05/1989
Return made up to 31/12/88; no change of members
dot icon07/04/1988
Accounts made up to 1987-03-31
dot icon07/04/1988
Return made up to 31/12/87; no change of members
dot icon04/12/1987
Certificate of change of name
dot icon29/04/1987
Full accounts made up to 1986-03-31
dot icon29/04/1987
Return made up to 31/12/86; full list of members
dot icon29/04/1987
New director appointed
dot icon01/08/1986
Full accounts made up to 1985-03-31
dot icon12/06/1986
Annual return made up to 31/12/85

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2020
dot iconLast change occurred
05/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2020
dot iconNext account date
05/04/2021
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

0

No officers data available.

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESHIRE WINDOWS & GLASS LIMITED

CHESHIRE WINDOWS & GLASS LIMITED is an(a) Dissolved company incorporated on 12/03/1975 with the registered office located at 16 Oxford Court, Bishopgate, Manchester M2 3WQ. There is currently no 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 CHESHIRE WINDOWS & GLASS LIMITED?

toggle

CHESHIRE WINDOWS & GLASS LIMITED is currently Dissolved. It was registered on 12/03/1975 and dissolved on 12/04/2023.

Where is CHESHIRE WINDOWS & GLASS LIMITED located?

toggle

CHESHIRE WINDOWS & GLASS LIMITED is registered at 16 Oxford Court, Bishopgate, Manchester M2 3WQ.

What does CHESHIRE WINDOWS & GLASS LIMITED do?

toggle

CHESHIRE WINDOWS & GLASS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHESHIRE WINDOWS & GLASS LIMITED?

toggle

The latest filing was on 12/04/2023: Final Gazette dissolved following liquidation.