PARK LANE ARCHITECTURAL GLAZING STRUCTURES LIMITED

Register to unlock more data on OkredoRegister

PARK LANE ARCHITECTURAL GLAZING STRUCTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02057304

Incorporation date

22/09/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

TOMLINSONS, St Johns Court 72 Gartside Street, Manchester M3 3ELCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1986)
dot icon22/11/2010
Final Gazette dissolved following liquidation
dot icon22/08/2010
Return of final meeting in a creditors' voluntary winding up
dot icon11/04/2010
Liquidators' statement of receipts and payments to 2010-03-24
dot icon05/04/2009
Resolutions
dot icon05/04/2009
Appointment of a voluntary liquidator
dot icon05/04/2009
Statement of affairs with form 4.19
dot icon18/03/2009
Registered office changed on 19/03/2009 from G5 barton hall industrial estate hardy street eccles manchester M30 7NB
dot icon12/11/2008
Return made up to 21/10/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon20/04/2008
Secretary appointed peter bruce gill
dot icon20/04/2008
Appointment Terminated Secretary john riley
dot icon12/11/2007
Return made up to 21/10/07; no change of members
dot icon24/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/12/2006
Return made up to 21/10/06; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/11/2005
Return made up to 21/10/05; full list of members
dot icon15/11/2005
Location of register of members address changed
dot icon06/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/09/2005
Registered office changed on 08/09/05 from: 1 duncan street salford M5 3SQ
dot icon02/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon31/10/2004
Return made up to 21/10/04; full list of members
dot icon09/11/2003
Return made up to 21/10/03; full list of members
dot icon09/11/2003
Secretary's particulars changed;director's particulars changed
dot icon09/11/2003
Registered office changed on 10/11/03
dot icon09/11/2003
Location of register of members address changed
dot icon16/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/10/2003
Registered office changed on 04/10/03 from: third avenue poynton industrial estate poynton, stockport cheshire SK12 1YL
dot icon31/10/2002
Return made up to 21/10/02; full list of members
dot icon31/10/2002
Secretary resigned
dot icon13/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon22/11/2001
Ad 12/11/01--------- £ si 111670@1=111670 £ ic 701600/813270
dot icon22/11/2001
Nc inc already adjusted 12/11/01
dot icon22/11/2001
Resolutions
dot icon22/11/2001
Resolutions
dot icon22/11/2001
Resolutions
dot icon29/10/2001
Return made up to 21/10/01; full list of members
dot icon29/10/2001
Director resigned
dot icon29/10/2001
New secretary appointed
dot icon01/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon28/03/2001
Ad 16/03/01--------- £ si 111400@1=111400 £ ic 390200/501600
dot icon28/03/2001
Nc inc already adjusted 16/03/01
dot icon28/03/2001
Resolutions
dot icon28/03/2001
Resolutions
dot icon28/03/2001
Resolutions
dot icon04/02/2001
Ad 14/04/00--------- £ si 100000@1
dot icon04/02/2001
Ad 17/07/00--------- £ si 100000@1
dot icon23/10/2000
Return made up to 21/10/00; full list of members
dot icon09/10/2000
Accounts for a small company made up to 1999-12-31
dot icon19/07/2000
Director resigned
dot icon21/11/1999
Nc inc already adjusted 08/11/99
dot icon21/11/1999
Resolutions
dot icon11/11/1999
Return made up to 21/10/99; full list of members
dot icon11/11/1999
Director's particulars changed
dot icon11/11/1999
Registered office changed on 12/11/99
dot icon11/11/1999
Location of register of members address changed
dot icon12/09/1999
Accounts for a small company made up to 1998-12-31
dot icon31/03/1999
New secretary appointed;new director appointed
dot icon31/03/1999
Secretary resigned;director resigned
dot icon07/03/1999
Director's particulars changed
dot icon07/03/1999
Registered office changed on 08/03/99 from: po box 93 snape road macclesfield SK10 2BW
dot icon07/03/1999
Return made up to 21/10/98; full list of members
dot icon07/03/1999
Location of register of members address changed
dot icon24/02/1999
Ad 21/12/98--------- £ si 100@1=100 £ ic 390100/390200
dot icon24/02/1999
Conve 21/12/98
dot icon24/02/1999
Resolutions
dot icon24/02/1999
Resolutions
dot icon24/02/1999
Resolutions
dot icon24/02/1999
Resolutions
dot icon17/11/1998
New director appointed
dot icon17/11/1998
New director appointed
dot icon17/11/1998
New secretary appointed;new director appointed
dot icon17/11/1998
Auditor's resignation
dot icon17/11/1998
Secretary resigned;director resigned
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon13/07/1998
Ad 06/07/98--------- £ si 390000@1=390000 £ ic 100/390100
dot icon13/07/1998
Nc inc already adjusted 06/07/98
dot icon13/07/1998
Resolutions
dot icon13/07/1998
Resolutions
dot icon13/07/1998
Resolutions
dot icon26/03/1998
Particulars of mortgage/charge
dot icon07/01/1998
Declaration of satisfaction of mortgage/charge
dot icon28/10/1997
Accounts made up to 1996-12-31
dot icon25/10/1997
Return made up to 21/10/97; no change of members
dot icon26/11/1996
Return made up to 21/10/96; full list of members
dot icon01/10/1996
Accounts made up to 1995-12-31
dot icon02/04/1996
Resolutions
dot icon11/12/1995
Full accounts made up to 1994-12-31
dot icon29/11/1995
Return made up to 21/10/95; no change of members
dot icon29/11/1995
Director's particulars changed
dot icon02/04/1995
Director resigned;new director appointed
dot icon02/04/1995
Registered office changed on 03/04/95 from: c/o mottram group PLC charterway macclesfield SK10 2NG
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 icon09/11/1994
Return made up to 21/10/94; no change of members
dot icon06/10/1994
Full accounts made up to 1993-12-31
dot icon12/11/1993
Return made up to 21/10/93; full list of members
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon24/02/1993
Director resigned
dot icon17/11/1992
Return made up to 31/10/92; no change of members
dot icon28/10/1992
Full accounts made up to 1991-12-31
dot icon22/09/1992
Registered office changed on 23/09/92 from: unit f third avenue, poynton industrial estate, poynton, cheshire. SK12 1YL.
dot icon11/02/1992
Director resigned
dot icon12/11/1991
Full accounts made up to 1990-12-31
dot icon12/11/1991
Return made up to 31/10/91; no change of members
dot icon04/11/1991
New director appointed
dot icon12/11/1990
Full accounts made up to 1989-12-31
dot icon12/11/1990
Return made up to 31/10/90; full list of members
dot icon14/05/1990
Certificate of change of name
dot icon30/04/1990
Registered office changed on 01/05/90 from: snape road hurdsfield macclesfield cheshire
dot icon14/02/1990
Particulars of mortgage/charge
dot icon26/09/1989
Full accounts made up to 1988-12-31
dot icon26/09/1989
Return made up to 15/06/89; full list of members
dot icon17/08/1988
Registered office changed on 18/08/88 from: queens avenue, macclesfield, cheshire. SK10 2NZ
dot icon12/05/1988
Registered office changed on 13/05/88 from: 144 deansgate manchester M3 3EE
dot icon12/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/05/1988
Miscellaneous
dot icon03/05/1988
Certificate of change of name
dot icon02/05/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon16/03/1988
Accounts for a small company made up to 1987-12-31
dot icon16/03/1988
Return made up to 14/03/88; full list of members
dot icon23/09/1986
Secretary resigned;director resigned
dot icon22/09/1986
Certificate of Incorporation
dot icon22/09/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowen, Clive
Director
16/12/1994 - 06/07/1998
51
Croft, Jeremy John
Director
06/07/1998 - Present
5
Spencer, Kathryn Margaret
Director
30/11/1998 - 22/10/2001
9
Burford, David Edward
Director
06/07/1998 - 14/07/2000
2
Riley, Gillian Ann
Director
06/07/1998 - 30/11/1998
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 PARK LANE ARCHITECTURAL GLAZING STRUCTURES LIMITED

PARK LANE ARCHITECTURAL GLAZING STRUCTURES LIMITED is an(a) Dissolved company incorporated on 22/09/1986 with the registered office located at TOMLINSONS, St Johns Court 72 Gartside Street, Manchester M3 3EL. 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 PARK LANE ARCHITECTURAL GLAZING STRUCTURES LIMITED?

toggle

PARK LANE ARCHITECTURAL GLAZING STRUCTURES LIMITED is currently Dissolved. It was registered on 22/09/1986 and dissolved on 22/11/2010.

Where is PARK LANE ARCHITECTURAL GLAZING STRUCTURES LIMITED located?

toggle

PARK LANE ARCHITECTURAL GLAZING STRUCTURES LIMITED is registered at TOMLINSONS, St Johns Court 72 Gartside Street, Manchester M3 3EL.

What does PARK LANE ARCHITECTURAL GLAZING STRUCTURES LIMITED do?

toggle

PARK LANE ARCHITECTURAL GLAZING STRUCTURES LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for PARK LANE ARCHITECTURAL GLAZING STRUCTURES LIMITED?

toggle

The latest filing was on 22/11/2010: Final Gazette dissolved following liquidation.