SUPREME-O-GLAZE HOME PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

SUPREME-O-GLAZE HOME PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03669264

Incorporation date

11/11/1998

Size

Full

Contacts

Registered address

Registered address

Dte House,, Hollins Mount, Bury, Lancashire BL9 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1998)
dot icon15/09/2010
Final Gazette dissolved following liquidation
dot icon15/06/2010
Liquidators' statement of receipts and payments to 2010-06-03
dot icon15/06/2010
Return of final meeting in a creditors' voluntary winding up
dot icon15/02/2010
Liquidators' statement of receipts and payments to 2010-02-05
dot icon13/08/2009
Liquidators' statement of receipts and payments to 2009-08-05
dot icon10/02/2009
Liquidators' statement of receipts and payments to 2009-02-05
dot icon11/08/2008
Liquidators' statement of receipts and payments to 2008-08-05
dot icon19/02/2008
Liquidators' statement of receipts and payments
dot icon30/05/2007
Registered office changed on 31/05/07 from: dte house hollins lane bury BL9 8AT
dot icon13/05/2007
Registered office changed on 14/05/07 from: weatherseal house road one winsford industrial estate winsford cheshire CW7 3PZ
dot icon15/02/2007
Statement of affairs
dot icon15/02/2007
Resolutions
dot icon15/02/2007
Appointment of a voluntary liquidator
dot icon19/12/2005
Particulars of mortgage/charge
dot icon13/12/2005
Full accounts made up to 2004-10-31
dot icon05/12/2005
Return made up to 10/12/04; no change of members
dot icon30/11/2005
Return made up to 12/11/05; full list of members
dot icon06/03/2005
New director appointed
dot icon28/01/2005
New secretary appointed
dot icon28/01/2005
Secretary resigned
dot icon28/01/2005
Director resigned
dot icon09/01/2005
Registered office changed on 10/01/05 from: 4 lyon road romford essex RM1 2BA
dot icon18/11/2004
Full accounts made up to 2003-10-31
dot icon02/11/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Registered office changed on 30/06/04 from: 555-557 cranbrook road gants hill ilford essex IG2 6HE
dot icon07/04/2004
Director resigned
dot icon13/01/2004
Return made up to 12/11/03; full list of members
dot icon13/01/2004
Secretary resigned;director's particulars changed
dot icon13/01/2004
New secretary appointed
dot icon01/12/2003
Full accounts made up to 2002-10-31
dot icon16/12/2002
Return made up to 12/11/02; full list of members
dot icon07/10/2002
Director resigned
dot icon15/09/2002
Full accounts made up to 2001-10-31
dot icon27/08/2002
Registered office changed on 28/08/02 from: weatherseal house phoenix centre road one winsford industrial estate winsford cheshire CW7 3PZ
dot icon20/07/2002
Auditor's resignation
dot icon15/11/2001
Return made up to 12/11/01; full list of members
dot icon15/11/2001
Director's particulars changed
dot icon16/04/2001
Full accounts made up to 2000-10-31
dot icon15/11/2000
Return made up to 12/11/00; full list of members
dot icon15/11/2000
Director's particulars changed;director resigned
dot icon03/09/2000
Full accounts made up to 1999-10-31
dot icon09/02/2000
New director appointed
dot icon30/01/2000
Director resigned
dot icon08/12/1999
Director resigned
dot icon08/12/1999
Return made up to 12/11/99; full list of members
dot icon08/12/1999
Director resigned
dot icon02/09/1999
Accounting reference date shortened from 30/11/99 to 31/10/99
dot icon07/08/1999
New director appointed
dot icon07/08/1999
New director appointed
dot icon15/04/1999
Declaration of satisfaction of mortgage/charge
dot icon12/03/1999
Resolutions
dot icon11/03/1999
Particulars of mortgage/charge
dot icon08/02/1999
Nc inc already adjusted 04/02/99
dot icon08/02/1999
Resolutions
dot icon08/02/1999
Resolutions
dot icon18/01/1999
Particulars of mortgage/charge
dot icon29/11/1998
New director appointed
dot icon24/11/1998
Director resigned
dot icon24/11/1998
Secretary resigned
dot icon24/11/1998
New director appointed
dot icon24/11/1998
New secretary appointed
dot icon24/11/1998
Registered office changed on 25/11/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon24/11/1998
New director appointed
dot icon11/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2004
dot iconLast change occurred
30/10/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2004
dot iconNext account date
30/10/2005
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brian George Kennedy
Director
12/11/1998 - 01/09/2002
193
Dean, Martin Andrew
Director
22/05/1999 - 15/03/2004
13
Gregory, Nigel Martin
Secretary
12/12/2003 - 25/01/2005
2
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
12/11/1998 - 12/11/1998
4516
Edwards, John Savage
Secretary
25/01/2005 - Present
6

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 SUPREME-O-GLAZE HOME PRODUCTS LIMITED

SUPREME-O-GLAZE HOME PRODUCTS LIMITED is an(a) Dissolved company incorporated on 11/11/1998 with the registered office located at Dte House,, Hollins Mount, Bury, Lancashire BL9 8AT. 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 SUPREME-O-GLAZE HOME PRODUCTS LIMITED?

toggle

SUPREME-O-GLAZE HOME PRODUCTS LIMITED is currently Dissolved. It was registered on 11/11/1998 and dissolved on 15/09/2010.

Where is SUPREME-O-GLAZE HOME PRODUCTS LIMITED located?

toggle

SUPREME-O-GLAZE HOME PRODUCTS LIMITED is registered at Dte House,, Hollins Mount, Bury, Lancashire BL9 8AT.

What does SUPREME-O-GLAZE HOME PRODUCTS LIMITED do?

toggle

SUPREME-O-GLAZE HOME PRODUCTS LIMITED operates in the Painting and glazing (45.44 - SIC 2003) sector.

What is the latest filing for SUPREME-O-GLAZE HOME PRODUCTS LIMITED?

toggle

The latest filing was on 15/09/2010: Final Gazette dissolved following liquidation.