Company NameRichards Glaziers Limited
Company StatusDissolved
Company Number04451800
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)
Dissolution Date23 August 2009 (14 years, 8 months ago)
Previous NameHajco 250 Limited

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameStephen Christopher McAtominey
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2002(5 months after company formation)
Appointment Duration6 years, 9 months (closed 23 August 2009)
RoleCompany Director
Correspondence Address9 Cartlake Close
Nantwich
Cheshire
CW5 5HG
Secretary NameSteve McAtominey
NationalityBritish
StatusClosed
Appointed01 September 2003(1 year, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 23 August 2009)
RoleCompany Director
Correspondence Address9 Cartlake Close
Nantwich
Cheshire
CW5 5HG
Director NameSion Smith
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(5 months after company formation)
Appointment Duration8 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address11 Little Green
Great Sutton
South Wirral
Cheshire
CH66 2TA
Wales
Secretary NameSion Smith
NationalityBritish
StatusResigned
Appointed29 October 2002(5 months after company formation)
Appointment Duration8 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address11 Little Green
Great Sutton
South Wirral
Cheshire
CH66 2TA
Wales
Director NameChristopher John Kinnair
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(8 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 2004)
RoleProduction Director
Correspondence Address7 The High Croft
Connahs Quay
Flintshire
CH5 1QZ
Wales
Director NameHajco Directors Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence AddressBerkeley Court
Borough Road
Newcastle Under Lyme
Staffordshire
ST5 1TT
Secretary NameHajco Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence AddressBerkeley Court
Borough Road
Newcastle Under Lyme
Staffordshire
ST5 1TT

Location

Registered AddressUnit 3
Prince William Avenue
Sandycroft, Deeside
Flintshire
CH5 2QZ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Financials

Year2014
Net Worth£40,675
Current Liabilities£425,846

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
2 February 2009Liquidators statement of receipts and payments to 14 January 2009 (5 pages)
29 July 2008Liquidators statement of receipts and payments to 14 July 2008 (5 pages)
29 January 2008Liquidators statement of receipts and payments (5 pages)
25 July 2007Liquidators statement of receipts and payments (5 pages)
25 January 2007Liquidators statement of receipts and payments (5 pages)
25 July 2006Liquidators statement of receipts and payments (5 pages)
19 January 2006Liquidators statement of receipts and payments (5 pages)
20 July 2005Liquidators statement of receipts and payments (6 pages)
26 July 2004Appointment of a voluntary liquidator (1 page)
26 July 2004Statement of affairs (36 pages)
26 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2004Notice of Constitution of Liquidation Committee (2 pages)
5 May 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 March 2004Director resigned (1 page)
16 January 2004Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
12 September 2003New secretary appointed (3 pages)
22 July 2003Secretary resigned;director resigned (1 page)
10 July 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2003Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
28 May 2003Ad 26/11/02--------- £ si 40000@1=40000 £ ic 20/40020 (2 pages)
25 March 2003New director appointed (2 pages)
30 December 2002Registered office changed on 30/12/02 from: berkeley court borough road newcastle under lyme staffordshire ST5 1TT (1 page)
9 December 2002Particulars of mortgage/charge (5 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
19 November 2002Ad 12/11/02--------- £ si 18@1=18 £ ic 2/20 (2 pages)
16 November 2002Director resigned (1 page)
16 November 2002New secretary appointed;new director appointed (2 pages)
16 November 2002Secretary resigned (1 page)
16 November 2002New director appointed (2 pages)
15 November 2002Particulars of mortgage/charge (3 pages)