Company NameA.M.S. Timber & Glass Limited
Company StatusDissolved
Company Number02682176
CategoryPrivate Limited Company
Incorporation Date29 January 1992(32 years, 3 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous NameHelpbasis Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Stephen Patrick Burn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(2 weeks, 2 days after company formation)
Appointment Duration18 years, 6 months (closed 10 August 2010)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address46 Townfield
Sandbach
Cheshire
CW11 4PQ
Secretary NameMrs Joanne Williams
NationalityBritish
StatusClosed
Appointed01 August 2007(15 years, 6 months after company formation)
Appointment Duration3 years (closed 10 August 2010)
RoleCompany Director
Correspondence AddressBridge Farm
Bradwall
Sandbach
Cheshire
CW11 1RG
Director NameMr Michael John Stubbs
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(2 weeks, 2 days after company formation)
Appointment Duration5 years, 3 months (resigned 02 June 1997)
RolePlasterer
Correspondence Address52 Aston Avenue
Winsford
Cheshire
CW7 2HX
Secretary NameMr Stephen Burn
NationalityBritish
StatusResigned
Appointed14 February 1992(2 weeks, 2 days after company formation)
Appointment Duration6 years, 9 months (resigned 25 November 1998)
RoleJoiner
Correspondence Address52 Aston Avenue
Winsford
Cheshire
CW7 2HX
Secretary NameKenneth Burn
NationalityBritish
StatusResigned
Appointed25 November 1998(6 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 August 2007)
RoleCompany Director
Correspondence Address78 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5JH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
19 April 2010Application to strike the company off the register (2 pages)
19 April 2010Application to strike the company off the register (2 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 March 2009Return made up to 29/01/09; full list of members (3 pages)
3 March 2009Return made up to 29/01/09; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 March 2008Return made up to 29/01/08; full list of members (3 pages)
28 March 2008Secretary appointed mrs joanne elizabeth williams (1 page)
28 March 2008Return made up to 29/01/08; full list of members (3 pages)
28 March 2008Secretary appointed mrs joanne elizabeth williams (1 page)
27 March 2008Appointment terminated secretary kenneth burn (1 page)
27 March 2008Appointment Terminated Secretary kenneth burn (1 page)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 March 2007Return made up to 29/01/07; full list of members (2 pages)
30 March 2007Return made up to 29/01/07; full list of members (2 pages)
27 June 2006Return made up to 29/01/06; full list of members (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 June 2005Return made up to 29/01/05; full list of members (2 pages)
25 June 2005Return made up to 29/01/05; full list of members (2 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 June 2004Accounts made up to 31 July 2003 (5 pages)
3 June 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
20 April 2004Return made up to 29/01/04; full list of members (6 pages)
24 September 2003Return made up to 29/01/03; full list of members (6 pages)
14 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
14 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
3 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
7 February 2002Return made up to 29/01/02; full list of members (6 pages)
5 September 2001Registered office changed on 05/09/01 from: 12/14 macon court crewe cheshire CW1 6EA (2 pages)
5 September 2001Director's particulars changed (1 page)
5 September 2001Director's particulars changed (1 page)
5 September 2001Registered office changed on 05/09/01 from: 12/14 macon court crewe cheshire CW1 6EA (2 pages)
20 July 2001Return made up to 29/01/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
11 October 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
17 December 1999Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
17 December 1999Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
12 May 1999Accounts for a small company made up to 28 February 1998 (7 pages)
12 May 1999Return made up to 29/01/99; full list of members (6 pages)
12 May 1999Return made up to 29/01/99; full list of members (6 pages)
12 May 1999Return made up to 29/01/98; change of members (5 pages)
12 May 1999Accounts for a small company made up to 28 February 1998 (7 pages)
12 May 1999Return made up to 29/01/97; no change of members (4 pages)
10 December 1998Registered office changed on 10/12/98 from: station works hind heath road wheelock sandbach cheshire (1 page)
10 December 1998Registered office changed on 10/12/98 from: station works hind heath road wheelock sandbach cheshire (1 page)
30 November 1998Secretary resigned (1 page)
30 November 1998Secretary resigned (1 page)
30 November 1998New secretary appointed (2 pages)
30 November 1998New secretary appointed (2 pages)
8 January 1998Accounts for a small company made up to 28 February 1997 (8 pages)
8 January 1998Accounts for a small company made up to 28 February 1997 (8 pages)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
2 January 1997Accounts for a small company made up to 28 February 1996 (8 pages)
2 January 1997Accounts for a small company made up to 28 February 1996 (8 pages)
20 March 1996Return made up to 29/01/96; full list of members (6 pages)
20 March 1996Return made up to 29/01/96; full list of members (6 pages)
4 January 1996Accounts for a small company made up to 28 February 1995 (8 pages)
4 January 1996Accounts for a small company made up to 28 February 1995 (8 pages)
7 April 1995Return made up to 29/01/95; no change of members
  • 363(287) ‐ Registered office changed on 07/04/95
(4 pages)
7 April 1995Return made up to 29/01/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
6 April 1992Ad 14/02/92--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 April 1992Ad 14/02/92--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 January 1992Incorporation (9 pages)
29 January 1992Incorporation (9 pages)