HANSEN GLASS PROCESSING LIMITED

Register to unlock more data on OkredoRegister

HANSEN GLASS PROCESSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02583327

Incorporation date

17/02/1991

Size

Medium

Contacts

Registered address

Registered address

C/O REFRESH RECOVERY LIMITED MAPLE VIEW, West Lancashire Investment Centre White Moss Business Pk, Skelmersdale, Lancashire WN8 9TGCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1991)
dot icon10/12/2018
Final Gazette dissolved following liquidation
dot icon10/09/2018
Return of final meeting in a creditors' voluntary winding up
dot icon28/08/2017
Liquidators' statement of receipts and payments to 2017-06-15
dot icon21/08/2016
Liquidators' statement of receipts and payments to 2016-06-15
dot icon24/08/2015
Liquidators' statement of receipts and payments to 2015-06-15
dot icon13/07/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/07/2014
Administrator's progress report to 2014-06-16
dot icon25/06/2014
Appointment of a voluntary liquidator
dot icon15/06/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/02/2014
Administrator's progress report to 2014-01-08
dot icon23/09/2013
Result of meeting of creditors
dot icon10/09/2013
Statement of affairs with form 2.14B
dot icon02/09/2013
Statement of administrator's proposal
dot icon16/07/2013
Registered office address changed from Hornhouse Lane Kirkby Merseyside L33 7YQ on 2013-07-17
dot icon16/07/2013
Appointment of an administrator
dot icon25/03/2013
Accounts for a medium company made up to 2012-06-30
dot icon28/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon27/02/2013
Termination of appointment of Kerman Vandriwala as a secretary
dot icon21/03/2012
Appointment of Mr Gary North as a director
dot icon21/03/2012
Termination of appointment of Ian Whalley as a director
dot icon05/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon13/02/2012
Accounts for a medium company made up to 2011-06-30
dot icon30/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon20/03/2011
Accounts for a medium company made up to 2010-06-30
dot icon10/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon09/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/08/2010
Termination of appointment of James Rodriguez as a secretary
dot icon01/08/2010
Termination of appointment of Philip Catterall as a director
dot icon28/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon28/03/2010
Director's details changed for Mr Ian Whalley on 2010-02-12
dot icon28/03/2010
Director's details changed for Mr Philip Adrian Catterall on 2010-02-12
dot icon28/03/2010
Director's details changed for Hans Kolby Hansen on 2010-02-12
dot icon28/03/2010
Director's details changed for Jesper Klith Andersen on 2010-02-12
dot icon06/11/2009
Accounts for a medium company made up to 2009-06-30
dot icon28/04/2009
Accounts for a medium company made up to 2008-06-30
dot icon15/03/2009
Return made up to 12/02/09; full list of members
dot icon02/09/2008
Memorandum and Articles of Association
dot icon01/05/2008
Return made up to 12/02/08; full list of members
dot icon30/03/2008
Director appointed jesper klith andersen
dot icon30/03/2008
Appointment terminated director stewart barnes
dot icon20/12/2007
New director appointed
dot icon09/12/2007
New secretary appointed
dot icon20/11/2007
Accounts for a medium company made up to 2007-06-30
dot icon22/10/2007
Director resigned
dot icon01/04/2007
Accounts for a medium company made up to 2006-06-30
dot icon07/03/2007
Return made up to 12/02/07; full list of members
dot icon06/03/2007
Director's particulars changed
dot icon18/08/2006
Declaration of satisfaction of mortgage/charge
dot icon26/07/2006
Secretary's particulars changed
dot icon27/04/2006
Accounts for a medium company made up to 2005-06-30
dot icon15/02/2006
Return made up to 12/02/06; full list of members
dot icon11/01/2006
Director resigned
dot icon10/08/2005
Director resigned
dot icon12/04/2005
Accounts for a medium company made up to 2004-06-30
dot icon04/04/2005
Director resigned
dot icon04/04/2005
New director appointed
dot icon13/03/2005
Return made up to 12/02/05; full list of members
dot icon13/03/2005
Director resigned
dot icon31/10/2004
New director appointed
dot icon07/09/2004
Secretary resigned
dot icon07/09/2004
New secretary appointed
dot icon17/06/2004
Auditor's resignation
dot icon06/04/2004
Director's particulars changed
dot icon05/04/2004
Full accounts made up to 2003-06-30
dot icon18/02/2004
Return made up to 12/02/04; full list of members
dot icon22/06/2003
Notice of resolution removing auditor
dot icon20/02/2003
Return made up to 12/02/03; full list of members
dot icon29/12/2002
Accounts for a medium company made up to 2002-06-30
dot icon22/12/2002
New director appointed
dot icon22/12/2002
New director appointed
dot icon22/12/2002
New director appointed
dot icon20/03/2002
Secretary resigned
dot icon18/03/2002
Return made up to 18/02/02; full list of members
dot icon18/03/2002
New secretary appointed
dot icon23/01/2002
Accounts for a medium company made up to 2001-06-30
dot icon30/10/2001
Particulars of mortgage/charge
dot icon18/06/2001
Particulars of mortgage/charge
dot icon20/03/2001
Return made up to 18/02/01; full list of members
dot icon09/11/2000
Accounts for a medium company made up to 2000-06-30
dot icon27/02/2000
Return made up to 18/02/00; full list of members
dot icon09/11/1999
Accounts for a medium company made up to 1999-06-30
dot icon17/03/1999
Return made up to 18/02/99; no change of members
dot icon07/03/1999
Accounts for a medium company made up to 1998-06-30
dot icon29/09/1998
Director resigned
dot icon24/08/1998
Auditor's resignation
dot icon20/07/1998
Auditor's resignation
dot icon04/05/1998
Accounts for a medium company made up to 1997-06-30
dot icon04/03/1998
Return made up to 18/02/98; no change of members
dot icon19/01/1998
Secretary resigned
dot icon19/01/1998
Director resigned
dot icon19/01/1998
New director appointed
dot icon19/01/1998
New secretary appointed;new director appointed
dot icon19/03/1997
Director's particulars changed
dot icon25/02/1997
Return made up to 18/02/97; full list of members
dot icon03/02/1997
Accounts for a medium company made up to 1996-06-30
dot icon16/06/1996
Certificate of change of name
dot icon13/03/1996
Return made up to 18/02/96; no change of members
dot icon28/11/1995
Accounts for a medium company made up to 1995-06-30
dot icon28/11/1995
Director resigned;new director appointed
dot icon28/11/1995
New director appointed
dot icon23/02/1995
Return made up to 18/02/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Accounts for a small company made up to 1994-06-30
dot icon06/10/1994
Accounts for a small company made up to 1993-06-30
dot icon09/09/1994
Particulars of mortgage/charge
dot icon23/03/1994
Director resigned
dot icon02/03/1994
Return made up to 18/02/94; full list of members
dot icon30/11/1993
Ad 18/11/93--------- £ si 250000@1=250000 £ ic 400000/650000
dot icon30/11/1993
Resolutions
dot icon30/11/1993
Resolutions
dot icon30/11/1993
£ nc 400000/650000 18/11/93
dot icon01/09/1993
Resolutions
dot icon13/04/1993
Return made up to 18/02/93; full list of members
dot icon08/03/1993
Director resigned
dot icon08/03/1993
New director appointed
dot icon03/01/1993
Full accounts made up to 1992-06-30
dot icon22/12/1992
Director resigned;new director appointed
dot icon22/12/1992
Secretary resigned;new secretary appointed
dot icon30/11/1992
Resolutions
dot icon30/11/1992
Resolutions
dot icon30/11/1992
Resolutions
dot icon30/11/1992
Registered office changed on 01/12/92 from: 112 dongola road london N17 6EE
dot icon30/11/1992
Ad 16/11/92--------- £ si 380000@1=380000 £ ic 20000/400000
dot icon30/11/1992
Nc inc already adjusted 16/11/92
dot icon10/11/1992
Certificate of change of name
dot icon02/11/1992
New director appointed
dot icon20/07/1992
Return made up to 18/02/92; full list of members
dot icon30/05/1992
Registered office changed on 31/05/92 from: classic house 174-180 old street london EC1V 9BP
dot icon24/02/1992
New director appointed
dot icon24/02/1992
Director resigned
dot icon16/05/1991
Director resigned;new director appointed
dot icon16/05/1991
New secretary appointed
dot icon16/05/1991
Secretary resigned;director resigned;new director appointed
dot icon14/03/1991
Memorandum and Articles of Association
dot icon14/03/1991
Memorandum and Articles of Association
dot icon13/03/1991
Certificate of change of name
dot icon13/03/1991
Certificate of change of name
dot icon11/03/1991
Resolutions
dot icon11/03/1991
Ad 27/02/91--------- £ si 19998@1=19998 £ ic 2/20000
dot icon11/03/1991
Nc inc already adjusted 27/02/91
dot icon11/03/1991
Resolutions
dot icon11/03/1991
Accounting reference date notified as 30/06
dot icon05/03/1991
Director resigned;new director appointed
dot icon05/03/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon05/03/1991
Resolutions
dot icon17/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Medium
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Briggs, William
Director
01/11/1995 - 27/10/1997
9
Whalley, Ian
Director
16/12/2002 - 27/02/2012
7
Barnes, Stewart
Director
17/12/1997 - 29/02/2008
8
Mr Laurence Edward James Maguire
Director
01/11/1995 - 01/09/1998
10
North, Gary Milner
Director
27/02/2012 - Present
2

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 HANSEN GLASS PROCESSING LIMITED

HANSEN GLASS PROCESSING LIMITED is an(a) Dissolved company incorporated on 17/02/1991 with the registered office located at C/O REFRESH RECOVERY LIMITED MAPLE VIEW, West Lancashire Investment Centre White Moss Business Pk, Skelmersdale, Lancashire WN8 9TG. 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 HANSEN GLASS PROCESSING LIMITED?

toggle

HANSEN GLASS PROCESSING LIMITED is currently Dissolved. It was registered on 17/02/1991 and dissolved on 10/12/2018.

Where is HANSEN GLASS PROCESSING LIMITED located?

toggle

HANSEN GLASS PROCESSING LIMITED is registered at C/O REFRESH RECOVERY LIMITED MAPLE VIEW, West Lancashire Investment Centre White Moss Business Pk, Skelmersdale, Lancashire WN8 9TG.

What does HANSEN GLASS PROCESSING LIMITED do?

toggle

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

What is the latest filing for HANSEN GLASS PROCESSING LIMITED?

toggle

The latest filing was on 10/12/2018: Final Gazette dissolved following liquidation.