Company NameWinsford Glass Limited
Company StatusDissolved
Company Number03029038
CategoryPrivate Limited Company
Incorporation Date3 March 1995(29 years, 2 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameRichard Fitton
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1995(3 days after company formation)
Appointment Duration9 years, 5 months (closed 24 August 2004)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address2 The Cottage Willington Lane
Tarporley
Cheshire
CW6 0HQ
Director NameKenneth Artie Hazeldine
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1996(1 year, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 24 August 2004)
RoleSales Executive
Correspondence Address30 Church Street
Kelsall
CW6 0PS
Secretary NameKenneth Artie Hazeldine
NationalityBritish
StatusClosed
Appointed09 December 1996(1 year, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 24 August 2004)
RoleSales Executive
Correspondence Address30 Church Street
Kelsall
CW6 0PS
Director NameAlison Clewes
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(3 days after company formation)
Appointment Duration2 years (resigned 05 March 1997)
RoleSecretary
Correspondence AddressNavigation Road
Northwich
Cheshire
Director NameArthur James Greenwood
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(3 days after company formation)
Appointment Duration12 months (resigned 04 March 1996)
RoleCompany Director
Correspondence Address135 Swanlow Lang
Winsford
Cheshire
CW7 1JB
Director NameJanet Greenwood
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(3 days after company formation)
Appointment Duration12 months (resigned 04 March 1996)
RoleCompany Director
Correspondence Address135 Swanlow Lane
Winsford
Cheshire
CW7 1JB
Secretary NameAlison Clewes
NationalityBritish
StatusResigned
Appointed06 March 1995(3 days after company formation)
Appointment Duration2 years (resigned 05 March 1997)
RoleSecretary
Correspondence AddressNavigation Road
Northwich
Cheshire
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address25 Egerton Street
Chester
Cheshire
CH1 3ND
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
26 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
1 April 2004Application for striking-off (1 page)
26 July 2003Return made up to 03/03/03; full list of members (7 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
25 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2001Registered office changed on 22/06/01 from: 25 egerton street chester cheshire CH1 3ND (1 page)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
5 March 2001Return made up to 03/03/01; full list of members
  • 363(287) ‐ Registered office changed on 05/03/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
21 March 2000Return made up to 03/03/00; full list of members (6 pages)
12 March 1999Return made up to 03/03/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
19 March 1998Return made up to 03/03/98; no change of members (4 pages)
17 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
11 March 1997Return made up to 03/03/97; no change of members (4 pages)
11 March 1997Secretary resigned;director resigned (1 page)
23 December 1996New secretary appointed;new director appointed (2 pages)
23 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
24 March 1996Return made up to 03/03/96; full list of members (6 pages)
14 March 1996Director resigned (2 pages)
14 March 1996Director resigned (2 pages)
10 July 1995Accounting reference date notified as 30/06 (1 page)
13 March 1995New director appointed (2 pages)
13 March 1995Director resigned;new director appointed (2 pages)
13 March 1995Registered office changed on 13/03/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
13 March 1995New director appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995New director appointed (2 pages)