Company NameChester Glazing Contractors Limited
DirectorsJohn Ledsom and Nancy Ledsom
Company StatusDissolved
Company Number01232138
CategoryPrivate Limited Company
Incorporation Date3 November 1975(48 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameJohn Ledsom
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(16 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleGlazing Contractor
Country of ResidenceBritain
Correspondence AddressWynfield
The Parade, Parkgate
Neston
Cheshire
CH64 6SB
Wales
Director NameNancy Ledsom
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(16 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleHouaewhife
Country of ResidenceUnited Kingdom
Correspondence Address11 Brunswood Green
Deeside
Clwyd
CH5 3JA
Wales
Secretary NameFrances Stanley
NationalityBritish
StatusCurrent
Appointed23 September 1992(16 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address2 Upton Drive
Upton
Chester
CH2 1BU
Wales
Secretary NameNancy Ledsom
NationalityBritish
StatusResigned
Appointed29 December 1991(16 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 23 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Brunswood Green
Deeside
Clwyd
CH5 3JA
Wales

Location

Registered AddressUnit 11
Engineers Park
Sandycroft Deeside
Clwyd North Wales
CH5 2QD
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

23 October 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
30 May 2000Liquidators statement of receipts and payments (6 pages)
19 November 1999Liquidators statement of receipts and payments (6 pages)
28 May 1999Liquidators statement of receipts and payments (6 pages)
23 November 1998Liquidators statement of receipts and payments (6 pages)
1 December 1997Liquidators statement of receipts and payments (6 pages)
19 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
11 January 1996Return made up to 29/12/95; no change of members (4 pages)
4 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)