EAST CHESHIRE GLASS LIMITED

Register to unlock more data on OkredoRegister

EAST CHESHIRE GLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02202891

Incorporation date

03/12/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Bridgestones, 125/127 Union Street, Oldham OL1 1TECopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1987)
dot icon30/09/2020
Final Gazette dissolved following liquidation
dot icon30/06/2020
Return of final meeting in a creditors' voluntary winding up
dot icon02/07/2019
Liquidators' statement of receipts and payments to 2019-05-02
dot icon25/03/2019
Registered office address changed from Uhy Hacker Young T&R St James Building 79 Oxford Street Manchester M1 6HT to C/O Bridgestones 125/127 Union Street Oldham OL1 1TE on 2019-03-26
dot icon24/03/2019
Appointment of a voluntary liquidator
dot icon14/03/2019
Death of a liquidator
dot icon04/07/2018
Liquidators' statement of receipts and payments to 2018-05-02
dot icon06/07/2017
Liquidators' statement of receipts and payments to 2017-05-02
dot icon12/07/2016
Insolvency filing
dot icon31/05/2016
Appointment of a voluntary liquidator
dot icon31/05/2016
Liquidators' statement of receipts and payments to 2016-05-02
dot icon31/05/2016
Notice of ceasing to act as a voluntary liquidator
dot icon26/08/2015
Registered office address changed from Byron House London Road Macclesfield Chesterfield SK11 7QX to Uhy Hacker Young T&R St James Building 79 Oxford Street Manchester M1 6HT on 2015-08-27
dot icon26/08/2015
Statement of affairs with form 4.19
dot icon26/08/2015
Appointment of a voluntary liquidator
dot icon26/08/2015
Resolutions
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon15/09/2014
Termination of appointment of Mark Bunting as a director on 2014-09-08
dot icon12/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/05/2012
Appointment of Mr Mark Bunting as a director
dot icon31/05/2012
Appointment of Mr Steven Platt as a director
dot icon31/05/2012
Termination of appointment of Steven Platt as a director
dot icon31/05/2012
Termination of appointment of Stephen Platt as a secretary
dot icon18/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon21/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon17/11/2009
Director's details changed for Mrs Gillian Platt on 2009-11-18
dot icon17/11/2009
Director's details changed for Steven Alan Platt on 2009-11-18
dot icon30/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 31/10/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/12/2007
Return made up to 31/10/07; no change of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/01/2007
Return made up to 31/10/06; full list of members
dot icon06/12/2005
Return made up to 31/10/05; full list of members
dot icon14/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/11/2004
Return made up to 31/10/04; full list of members
dot icon01/02/2004
Accounts for a small company made up to 2003-03-31
dot icon11/12/2003
Return made up to 31/10/03; full list of members
dot icon05/05/2003
New director appointed
dot icon16/04/2003
Director resigned
dot icon30/01/2003
Accounts for a small company made up to 2002-03-31
dot icon26/03/2002
Return made up to 31/10/01; full list of members
dot icon31/01/2002
Accounts for a small company made up to 2001-03-31
dot icon10/01/2001
Return made up to 31/10/00; full list of members
dot icon13/11/2000
Accounts for a small company made up to 2000-03-31
dot icon14/12/1999
Accounts for a small company made up to 1999-03-31
dot icon23/11/1999
Return made up to 31/10/99; full list of members
dot icon26/01/1999
Accounts for a small company made up to 1998-03-31
dot icon16/11/1998
Return made up to 31/10/98; no change of members
dot icon20/04/1998
Accounts for a small company made up to 1997-03-31
dot icon10/12/1997
Return made up to 31/10/97; no change of members
dot icon16/12/1996
Accounts for a small company made up to 1996-03-31
dot icon25/11/1996
Return made up to 31/10/96; full list of members
dot icon29/11/1995
Accounts for a small company made up to 1995-03-31
dot icon27/11/1995
Return made up to 31/10/95; no change of members
dot icon31/05/1995
Particulars of mortgage/charge
dot icon05/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Return made up to 31/10/94; no change of members
dot icon01/02/1994
Accounts for a small company made up to 1993-03-31
dot icon01/02/1994
Return made up to 31/10/93; full list of members
dot icon31/01/1993
Accounts for a small company made up to 1992-03-31
dot icon22/12/1992
Return made up to 31/10/92; no change of members
dot icon14/01/1992
Accounts for a small company made up to 1991-03-31
dot icon14/01/1992
Return made up to 31/10/91; no change of members
dot icon23/12/1990
Accounts for a small company made up to 1990-03-31
dot icon23/12/1990
Return made up to 01/10/90; full list of members
dot icon13/02/1990
Accounts for a small company made up to 1989-03-31
dot icon13/02/1990
Return made up to 31/10/89; full list of members
dot icon08/01/1989
Accounts for a small company made up to 1988-03-31
dot icon08/01/1989
Return made up to 22/07/88; full list of members
dot icon24/04/1988
Wd 16/03/88 ad 15/12/87--------- £ si 98@1=98 £ ic 2/100
dot icon20/03/1988
Registered office changed on 21/03/88 from: barclays bank chambers park green macclesfield cheshire SK11 7NA
dot icon20/03/1988
Secretary resigned;new secretary appointed;director resigned
dot icon20/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/03/1988
Accounting reference date notified as 31/03
dot icon09/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/12/1987
Registered office changed on 10/12/87 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon03/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bunting, Mark
Director
01/06/2012 - 08/09/2014
-
Platt, Steven Alan
Director
01/04/2003 - 18/04/2012
-
Platt, Steven
Director
01/06/2012 - Present
-

Persons with Significant Control

0

No PSC data available.

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 EAST CHESHIRE GLASS LIMITED

EAST CHESHIRE GLASS LIMITED is an(a) Dissolved company incorporated on 03/12/1987 with the registered office located at C/O Bridgestones, 125/127 Union Street, Oldham OL1 1TE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAST CHESHIRE GLASS LIMITED?

toggle

EAST CHESHIRE GLASS LIMITED is currently Dissolved. It was registered on 03/12/1987 and dissolved on 30/09/2020.

Where is EAST CHESHIRE GLASS LIMITED located?

toggle

EAST CHESHIRE GLASS LIMITED is registered at C/O Bridgestones, 125/127 Union Street, Oldham OL1 1TE.

What does EAST CHESHIRE GLASS LIMITED do?

toggle

EAST CHESHIRE GLASS LIMITED operates in the Manufacture of builders ware of plastic (22.23 - SIC 2007) sector.

What is the latest filing for EAST CHESHIRE GLASS LIMITED?

toggle

The latest filing was on 30/09/2020: Final Gazette dissolved following liquidation.