Company NameChester Glazing (Windows)
Company StatusDissolved
Company Number02887381
CategoryPrivate Unlimited Company
Incorporation Date13 January 1994(30 years, 3 months ago)
Dissolution Date17 June 2009 (14 years, 10 months ago)
Previous NameDolmen Windows Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameJohn Ledsom
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1999(5 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 17 June 2009)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressWynfield
The Parade, Parkgate
Neston
Cheshire
CH64 6SB
Wales
Secretary NameMr Eric Robert Whitworth
NationalityBritish
StatusClosed
Appointed31 August 2005(11 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 17 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Longsight
Harwood
Bolton
Lancashire
BL2 3HR
Director NameMervyn John Ible
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993
Appointment Duration2 years, 9 months (resigned 01 October 1996)
RoleSurveyor
Correspondence AddressCae Doeg
1 Ashfield Crescent
Mancot
Clwyd
CH5 2AX
Wales
Director NameFrances Stanley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993
Appointment Duration2 years, 9 months (resigned 01 October 1996)
RoleFinancial Controller
Correspondence Address2 Upton Drive
Upton
Chester
CH2 1BU
Wales
Secretary NameFrances Stanley
NationalityBritish
StatusResigned
Appointed20 December 1993
Appointment Duration2 years, 9 months (resigned 01 October 1996)
RoleFinancial Controller
Correspondence Address2 Upton Drive
Upton
Chester
CH2 1BU
Wales
Director NameNancy Ledsom
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years, 8 months after company formation)
Appointment Duration7 months (resigned 01 May 1997)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address11 Brunswood Green
Deeside
Clwyd
CH5 3JA
Wales
Secretary NameNancy Ledsom
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 May 2002)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address11 Brunswood Green
Deeside
Clwyd
CH5 3JA
Wales
Director NameJohn Ledsom
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 October 1999)
RoleManaging Director
Country of ResidenceBritain
Correspondence AddressWynfield
The Parade, Parkgate
Neston
Cheshire
CH64 6SB
Wales
Secretary NameHelen Meyer
NationalityBritish
StatusResigned
Appointed16 May 2002(8 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 February 2003)
RoleCompany Director
Correspondence Address44 Golftyn Drive
Connahs Quay
Chester
CH5 4BO
Wales
Secretary NameNancy Ledsom
NationalityBritish
StatusResigned
Appointed30 September 2002(8 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 November 2007)
RoleCompany Director
Correspondence AddressWynfield
The Parade
Parkgate
Wirral
CH64 6SB
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnit 9 Engineers Park
Babbage Road
Sandycroft
Cheshire
CH5 2QD
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Financials

Year2014
Net Worth£30,642
Cash£28,817
Current Liabilities£544,670

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2009Administrator's progress report to 3 March 2009 (9 pages)
17 March 2009Notice of move from Administration to Dissolution (9 pages)
27 December 2008Administrator's progress report to 21 November 2008 (9 pages)
6 November 2008 (1 page)
2 November 2008Notice of vacation of office by administrator (8 pages)
4 August 2008Result of meeting of creditors (3 pages)
11 July 2008Statement of administrator's proposal (24 pages)
28 May 2008Appointment of an administrator (1 page)
4 March 2008Appointment terminated secretary nancy ledsom (1 page)
30 April 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
30 January 2007Return made up to 13/01/07; full list of members (7 pages)
21 March 2006Return made up to 13/01/06; full list of members (7 pages)
31 October 2005Particulars of mortgage/charge (7 pages)
10 October 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
9 September 2005New secretary appointed (2 pages)
1 July 2005Return made up to 13/01/05; full list of members (6 pages)
23 March 2005Registered office changed on 23/03/05 from: barnston house beacon lane wirral merseyside CH60 0EE (1 page)
10 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
27 February 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 October 2003Auditor's resignation (1 page)
6 August 2003New secretary appointed (3 pages)
5 August 2003Full accounts made up to 30 September 2002 (11 pages)
8 May 2003Return made up to 13/01/03; full list of members (6 pages)
4 July 2002Secretary resigned (1 page)
17 June 2002New secretary appointed (2 pages)
22 May 2002Return made up to 13/01/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
(6 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
6 August 2001Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
21 January 2001Full accounts made up to 31 March 2000 (12 pages)
17 January 2001Return made up to 13/01/01; full list of members (6 pages)
9 June 2000Return made up to 13/01/00; full list of members (8 pages)
9 June 2000New director appointed (2 pages)
6 February 2000Full accounts made up to 31 March 1999 (12 pages)
7 December 1999Director resigned (1 page)
8 October 1999Declaration of assent for reregistration to UNLTD (1 page)
8 October 1999Members' assent for rereg from LTD to UNLTD (1 page)
8 October 1999Certificate of re-registration from Limited to Unlimited (1 page)
8 October 1999Application for reregistration from LTD to UNLTD (2 pages)
8 October 1999Re-registration of Memorandum and Articles (9 pages)
26 August 1999Full accounts made up to 31 March 1998 (13 pages)
8 February 1999Return made up to 13/01/99; full list of members (6 pages)
8 April 1998Return made up to 13/01/98; full list of members (6 pages)
17 November 1997Full accounts made up to 31 March 1997 (12 pages)
30 October 1997Full accounts made up to 30 September 1996 (10 pages)
30 September 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
12 June 1997Director resigned (2 pages)
7 May 1997Return made up to 13/01/97; full list of members (6 pages)
4 December 1996Director resigned (1 page)
4 December 1996Secretary resigned;director resigned (1 page)
4 December 1996New director appointed (2 pages)
22 October 1996Director resigned (1 page)
22 October 1996Secretary resigned;director resigned (1 page)
22 October 1996Registered office changed on 22/10/96 from: unit 12 engineers park factory road sandycroft deeside clwyd CH5 2QD (1 page)
22 October 1996New secretary appointed;new director appointed (2 pages)
11 January 1996Return made up to 13/01/96; no change of members (4 pages)
10 January 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
22 August 1995Company name changed dolmen windows LIMITED\certificate issued on 23/08/95 (4 pages)
9 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 July 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
21 March 1995Company name changed factory windows LIMITED\certificate issued on 22/03/95 (4 pages)
13 January 1994Incorporation (14 pages)