Company NameStained Glass Designs (North West) Limited
Company StatusDissolved
Company Number03416505
CategoryPrivate Limited Company
Incorporation Date7 August 1997(26 years, 8 months ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDaryl Daniel Davies
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1997(same day as company formation)
RoleManufacture Stained Glass
Correspondence Address8 Hallfield Drive
Elton
Chester
CH2 4PD
Wales
Secretary NameLynette Davies
NationalityBritish
StatusClosed
Appointed07 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address29 Queens Drive
Mossley Hill
Liverpool
Merseyside
L18 2DT
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered AddressUnit 43 Drive D First Avenue
Deeside Industrial Park
Deeside
Clwyd
CH5 2NU
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Financials

Year2014
Net Worth£3,544
Cash£510
Current Liabilities£32,927

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
9 August 2002Application for striking-off (1 page)
25 September 2001Return made up to 07/08/01; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 31 January 2001 (4 pages)
18 September 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2000Registered office changed on 22/08/00 from: unit 24 babbage road engineers park sandycroft deeside flintshire CH5 2QD (1 page)
26 May 2000Accounts for a small company made up to 31 January 2000 (4 pages)
11 October 1999Return made up to 07/08/99; full list of members (6 pages)
28 June 1999Full accounts made up to 31 January 1999 (8 pages)
16 January 1999Particulars of mortgage/charge (3 pages)
8 September 1998Return made up to 07/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1998Accounting reference date extended from 31/08/98 to 31/01/99 (1 page)
6 May 1998Director resigned (1 page)
7 August 1997Incorporation (13 pages)