Company NameArchitectural Glazing Specialists Limited
Company StatusDissolved
Company Number02930053
CategoryPrivate Limited Company
Incorporation Date18 May 1994(29 years, 12 months ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameTom Wilson Arrowsmith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1994(same day as company formation)
RoleConsultant
Correspondence Address26 Eaton Road
Chester
CH4 7EN
Wales
Director NameNicolas Cormac Hanna
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1994(same day as company formation)
RoleJounalist
Correspondence Address26 Eaton Road
Handbridge
Chester
CH4 7EN
Wales
Secretary NameTom Wilson Arrowsmith
NationalityBritish
StatusClosed
Appointed18 May 1994(same day as company formation)
RoleConsultant
Correspondence Address26 Eaton Road
Chester
CH4 7EN
Wales
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed18 May 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressVerrier House
Glendale Avenue
Sandycroft
Deeside
CH5 2QP
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
1 December 1998Strike-off action suspended (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
14 October 1997Particulars of mortgage/charge (3 pages)
12 November 1996Accounting reference date extended from 31/12/95 to 30/06/96 (1 page)
26 July 1996Return made up to 18/05/96; full list of members (6 pages)
3 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
8 June 1995Director resigned;new director appointed (2 pages)
1 June 1995Return made up to 18/05/95; full list of members
  • 363(287) ‐ Registered office changed on 01/06/95
(6 pages)