SPEEDWELL ARCHITECTURAL GLAZING LIMITED

Register to unlock more data on OkredoRegister

SPEEDWELL ARCHITECTURAL GLAZING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02526889

Incorporation date

31/07/1990

Size

Small

Contacts

Registered address

Registered address

4th Floor Royal Liver Building, Liverpool, Merseyside L3 1PSCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1990)
dot icon09/01/2019
Final Gazette dissolved following liquidation
dot icon09/10/2018
Return of final meeting in a creditors' voluntary winding up
dot icon15/09/2017
Liquidators' statement of receipts and payments to 2017-08-05
dot icon01/08/2017
Liquidators' statement of receipts and payments to 2016-08-05
dot icon06/10/2015
Liquidators' statement of receipts and payments to 2015-08-05
dot icon11/09/2014
Liquidators' statement of receipts and payments to 2014-08-05
dot icon11/11/2013
Insolvency filing
dot icon02/10/2013
Insolvency court order
dot icon02/10/2013
Notice of ceasing to act as a voluntary liquidator
dot icon23/09/2013
Liquidators' statement of receipts and payments to 2013-08-06
dot icon23/09/2013
Liquidators' statement of receipts and payments to 2013-08-06
dot icon12/09/2013
Appointment of a voluntary liquidator
dot icon28/08/2013
Insolvency court order
dot icon08/08/2012
Liquidators' statement of receipts and payments to 2012-07-18
dot icon22/09/2011
Liquidators' statement of receipts and payments to 2011-07-18
dot icon25/04/2011
Notice of ceasing to act as receiver or manager
dot icon25/04/2011
Receiver's abstract of receipts and payments to 2011-03-23
dot icon25/04/2011
Notice of ceasing to act as receiver or manager
dot icon25/04/2011
Notice of ceasing to act as receiver or manager
dot icon09/08/2010
Notice of Constitution of Liquidation Committee
dot icon02/08/2010
Statement of affairs with form 4.19
dot icon02/08/2010
Appointment of a voluntary liquidator
dot icon02/08/2010
Resolutions
dot icon29/07/2010
Registered office address changed from 1/41 Vittoria Street Birkenhead Merseyside L41 3NS on 2010-07-30
dot icon07/07/2010
Notice of appointment of receiver or manager
dot icon07/07/2010
Notice of appointment of receiver or manager
dot icon07/07/2010
Notice of appointment of receiver or manager
dot icon13/12/2009
Accounts for a small company made up to 2008-12-31
dot icon02/09/2009
Return made up to 01/08/09; full list of members
dot icon29/01/2009
Compulsory strike-off action has been discontinued
dot icon29/01/2009
Compulsory strike-off action has been suspended
dot icon28/01/2009
Return made up to 01/08/08; full list of members
dot icon26/01/2009
First Gazette notice for compulsory strike-off
dot icon23/10/2008
Accounts for a small company made up to 2007-12-31
dot icon25/10/2007
Accounts for a small company made up to 2006-12-31
dot icon23/09/2007
Return made up to 01/08/07; full list of members
dot icon26/09/2006
Return made up to 01/08/06; full list of members
dot icon19/09/2006
Accounts for a small company made up to 2005-12-31
dot icon17/09/2006
Certificate of change of name
dot icon21/12/2005
Particulars of mortgage/charge
dot icon28/09/2005
Return made up to 01/08/05; full list of members
dot icon15/08/2005
Accounts for a small company made up to 2004-12-31
dot icon02/09/2004
Accounts for a small company made up to 2003-12-31
dot icon10/08/2004
Return made up to 01/08/04; full list of members
dot icon24/09/2003
Return made up to 01/08/03; full list of members
dot icon03/06/2003
Accounts for a small company made up to 2002-12-31
dot icon16/12/2002
Director resigned
dot icon16/12/2002
Director resigned
dot icon23/09/2002
Return made up to 01/08/02; full list of members
dot icon21/07/2002
Certificate of change of name
dot icon06/06/2002
New director appointed
dot icon28/05/2002
Accounts for a small company made up to 2001-12-31
dot icon17/10/2001
Accounts for a small company made up to 2000-12-31
dot icon10/09/2001
Return made up to 01/08/01; full list of members
dot icon31/01/2001
Particulars of mortgage/charge
dot icon12/10/2000
Accounts for a small company made up to 1999-12-31
dot icon17/08/2000
Return made up to 01/08/00; full list of members
dot icon18/12/1999
Accounts for a small company made up to 1998-12-31
dot icon18/10/1999
Particulars of mortgage/charge
dot icon17/10/1999
Particulars of mortgage/charge
dot icon31/08/1999
Return made up to 01/08/99; no change of members
dot icon15/12/1998
Accounting reference date extended from 30/06/98 to 31/12/98
dot icon24/08/1998
Return made up to 01/08/98; no change of members
dot icon12/10/1997
Accounts for a small company made up to 1997-06-30
dot icon12/10/1997
Return made up to 01/08/97; full list of members
dot icon09/10/1997
New director appointed
dot icon24/10/1996
Accounts for a small company made up to 1996-06-30
dot icon07/08/1996
Return made up to 01/08/96; no change of members
dot icon01/01/1996
Accounts for a small company made up to 1995-06-30
dot icon21/11/1995
Registered office changed on 22/11/95 from: 87/89 corporation road birkenhead merseyside L41 3NG
dot icon29/08/1995
Return made up to 01/08/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Accounts for a small company made up to 1994-06-30
dot icon11/09/1994
Return made up to 01/08/94; full list of members
dot icon24/10/1993
Accounts for a small company made up to 1993-06-30
dot icon24/10/1993
New secretary appointed
dot icon08/09/1993
Return made up to 01/08/93; no change of members
dot icon23/06/1993
Accounting reference date shortened from 31/07 to 30/06
dot icon02/06/1993
Accounts for a small company made up to 1992-07-31
dot icon01/12/1992
Return made up to 01/08/92; no change of members
dot icon05/07/1992
Accounts for a small company made up to 1991-07-31
dot icon23/03/1992
Certificate of change of name
dot icon23/03/1992
Certificate of change of name
dot icon04/02/1992
Return made up to 01/08/91; full list of members
dot icon17/09/1990
Accounting reference date notified as 31/07
dot icon07/08/1990
Secretary resigned
dot icon31/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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
Durband, Ian Robert
Director
02/05/2002 - Present
17
Durband, Keith James
Director
02/08/1996 - Present
10
Durband, Keith James
Secretary
01/10/1993 - Present
3

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 SPEEDWELL ARCHITECTURAL GLAZING LIMITED

SPEEDWELL ARCHITECTURAL GLAZING LIMITED is an(a) Dissolved company incorporated on 31/07/1990 with the registered office located at 4th Floor Royal Liver Building, Liverpool, Merseyside L3 1PS. 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 SPEEDWELL ARCHITECTURAL GLAZING LIMITED?

toggle

SPEEDWELL ARCHITECTURAL GLAZING LIMITED is currently Dissolved. It was registered on 31/07/1990 and dissolved on 09/01/2019.

Where is SPEEDWELL ARCHITECTURAL GLAZING LIMITED located?

toggle

SPEEDWELL ARCHITECTURAL GLAZING LIMITED is registered at 4th Floor Royal Liver Building, Liverpool, Merseyside L3 1PS.

What does SPEEDWELL ARCHITECTURAL GLAZING LIMITED do?

toggle

SPEEDWELL ARCHITECTURAL GLAZING LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for SPEEDWELL ARCHITECTURAL GLAZING LIMITED?

toggle

The latest filing was on 09/01/2019: Final Gazette dissolved following liquidation.