IMPACT SAFETY GLASS LIMITED

Register to unlock more data on OkredoRegister

IMPACT SAFETY GLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05040735

Incorporation date

10/02/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2004)
dot icon26/07/2016
Final Gazette dissolved following liquidation
dot icon26/05/2016
Administrator's progress report to 2016-04-13
dot icon05/05/2016
Administrator's progress report to 2016-03-15
dot icon26/04/2016
Notice of move from Administration to Dissolution on 2016-04-13
dot icon12/10/2015
Administrator's progress report to 2015-09-15
dot icon12/10/2015
Notice of extension of period of Administration
dot icon21/05/2015
Administrator's progress report to 2015-04-15
dot icon04/01/2015
Notice of deemed approval of proposals
dot icon16/12/2014
Statement of administrator's proposal
dot icon30/10/2014
Registered office address changed from Unit 1 Moorgate Road Knowsley L33 7XW to 3 Hardman Street Manchester M3 3HF on 2014-10-31
dot icon30/10/2014
Appointment of an administrator
dot icon08/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon05/03/2013
Duplicate mortgage certificatecharge no:7
dot icon03/03/2013
Particulars of a mortgage or charge / charge no: 7
dot icon28/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon04/03/2012
Director's details changed for Mr John Francis Mcdonough on 2012-02-01
dot icon04/03/2012
Director's details changed for Mr Anthony Harford on 2012-02-01
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/10/2011
Particulars of a mortgage or charge / charge no: 6
dot icon17/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/10/2011
Particulars of a mortgage or charge / charge no: 5
dot icon04/08/2011
Appointment of Mrs Diane Mclean as a secretary
dot icon04/08/2011
Termination of appointment of Anthony Harford as a secretary
dot icon02/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon02/03/2010
Register inspection address has been changed
dot icon03/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/03/2009
Return made up to 11/02/09; full list of members
dot icon01/12/2008
Amended accounts made up to 2008-03-31
dot icon27/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/02/2008
Return made up to 11/02/08; full list of members
dot icon08/11/2007
Particulars of mortgage/charge
dot icon27/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon04/03/2007
Return made up to 11/02/07; full list of members
dot icon22/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/03/2006
Return made up to 11/02/06; full list of members
dot icon10/07/2005
Registered office changed on 11/07/05 from: 22 st john street manchester M3 4EB
dot icon10/07/2005
Secretary resigned
dot icon10/07/2005
New secretary appointed
dot icon01/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/02/2005
Return made up to 11/02/05; full list of members
dot icon01/06/2004
Particulars of mortgage/charge
dot icon03/05/2004
Particulars of mortgage/charge
dot icon22/04/2004
Particulars of mortgage/charge
dot icon14/03/2004
Director resigned
dot icon14/03/2004
New director appointed
dot icon14/03/2004
New director appointed
dot icon14/03/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon03/03/2004
Ad 27/01/04--------- £ si 98@1=98 £ ic 2/100
dot icon10/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DIALMODE SECRETARIES LIMITED
Corporate Secretary
10/02/2004 - 18/05/2005
56
SUNLIGHT HOUSE NOMINEES LIMITED
Corporate Director
10/02/2004 - 18/02/2004
48
Harford, Anthony
Director
18/02/2004 - Present
2
Mcdonough, John Francis
Director
18/02/2004 - Present
2
Mclean, Diane
Secretary
04/08/2011 - 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 IMPACT SAFETY GLASS LIMITED

IMPACT SAFETY GLASS LIMITED is an(a) Dissolved company incorporated on 10/02/2004 with the registered office located at 3 Hardman Street, Manchester M3 3HF. There are currently 3 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 IMPACT SAFETY GLASS LIMITED?

toggle

IMPACT SAFETY GLASS LIMITED is currently Dissolved. It was registered on 10/02/2004 and dissolved on 26/07/2016.

Where is IMPACT SAFETY GLASS LIMITED located?

toggle

IMPACT SAFETY GLASS LIMITED is registered at 3 Hardman Street, Manchester M3 3HF.

What does IMPACT SAFETY GLASS LIMITED do?

toggle

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

What is the latest filing for IMPACT SAFETY GLASS LIMITED?

toggle

The latest filing was on 26/07/2016: Final Gazette dissolved following liquidation.