Company NameResin Glass Products Limited
Company StatusDissolved
Company Number00759145
CategoryPrivate Limited Company
Incorporation Date29 April 1963(61 years ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass
Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Malcolm Clayton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1998(35 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 22 March 2005)
RoleCompany Director
Correspondence Address4 Redbrook Way
Adlington
Macclesfield
Cheshire
SK10 4NF
Secretary NameMr Michael Hugh Hayes
NationalityBritish
StatusClosed
Appointed27 October 2003(40 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 22 March 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWenlock Mounthooly
Jedburgh
Roxburghshire
TD8 6TJ
Scotland
Director NameJohn Stanley Buckley
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(28 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 23 December 1998)
RoleEngineer
Correspondence Address21 Stamford Grove
Stalybridge
Cheshire
SK15 1LZ
Director NameJune Buckley
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(28 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 23 December 1998)
RoleSecretary
Correspondence Address21 Stamford Grove
Stalybridge
Cheshire
SK15 1LZ
Director NameErnest Harrison
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(28 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 23 December 1998)
RoleEngineer
Correspondence AddressGorsey Farm Cottage
Gorsey Lane
Ashton Under Lyne
Lancashire
OL6 9AU
Secretary NameJune Buckley
NationalityBritish
StatusResigned
Appointed15 June 1991(28 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 23 December 1998)
RoleCompany Director
Correspondence Address21 Stamford Grove
Stalybridge
Cheshire
SK15 1LZ
Director NameMr Archibald Anderson Bethel
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(35 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Avondale Avenue
East Kilbride
Strathclyde
G74 1NS
Scotland
Secretary NameMr Alexander Alister MacDonald
NationalityBritish
StatusResigned
Appointed23 December 1998(35 years, 8 months after company formation)
Appointment Duration1 month (resigned 27 January 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Millburn Drive
Kilmacolm
PA13 4JF
Scotland
Secretary NamePhilip John Green
NationalityBritish
StatusResigned
Appointed27 January 1999(35 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 October 2003)
RoleCompany Director
Correspondence Address79 Bloomsbury Lane
Timperley
Altrincham
Cheshire
WA15 6LU

Location

Registered AddressForward Works
Woolston
Warrington
Cheshire
WA1 4BA
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
26 October 2004Application for striking-off (1 page)
22 November 2003New secretary appointed (2 pages)
22 November 2003Secretary resigned (1 page)
15 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
11 September 2003Director resigned (1 page)
27 June 2003Return made up to 15/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
31 December 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
24 December 2002Particulars of mortgage/charge (14 pages)
29 June 2002Return made up to 15/06/02; full list of members (7 pages)
22 June 2001Return made up to 15/06/01; full list of members (6 pages)
21 December 2000Full accounts made up to 31 December 1999 (15 pages)
29 August 2000Return made up to 15/06/00; full list of members (6 pages)
13 July 2000Return made up to 15/06/99; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
(6 pages)
25 August 1999Accounts for a small company made up to 31 December 1998 (8 pages)
2 June 1999Secretary resigned (2 pages)
24 March 1999New secretary appointed (2 pages)
31 December 1998Secretary resigned;director resigned (1 page)
31 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New secretary appointed (2 pages)
24 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
6 July 1998Return made up to 15/06/98; full list of members (6 pages)
22 July 1997Return made up to 15/06/97; no change of members (4 pages)
6 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
17 July 1996Return made up to 15/06/96; no change of members (4 pages)
7 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 July 1995Return made up to 15/06/95; full list of members (6 pages)
8 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
25 March 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 March 1988£ ic 7097/5100 £ sr 1997@1=1997 (1 page)
19 January 1988Wd 23/12/87 ad 18/03/87--------- £ si 5097@1=5097 £ ic 2000/7097 (2 pages)
19 January 1988£ nc 2000/10000 (2 pages)