This company is commonly known as Cheadle Glass Company Limited. The company was founded 41 years ago and was given the registration number 01717232. The firm's registered office is in HALE. You can find them at 187a Ashley Road, , Hale, Cheshire. This company's SIC code is 23120 - Shaping and processing of flat glass.
Name | : | CHEADLE GLASS COMPANY LIMITED |
---|---|---|
Company Number | : | 01717232 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 21 April 1983 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 187a Ashley Road, Hale, Cheshire, WA15 9SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
187a, Ashley Road, Hale, WA15 9SQ | Director | 04 January 2016 | Active |
Borron Street, Stockport, England, SK1 2JD | Director | - | Active |
187a, Ashley Road, Hale, WA15 9SQ | Director | 28 June 2012 | Active |
Cheadle Glass Co Ltd, Borron Street, Stockport, United Kingdom, SK1 2JD | Secretary | 31 May 2011 | Active |
Yew Tree Farm, Lymm Road Little Bollington, Altrincham, WA14 4SX | Secretary | - | Active |
Cheadle Glass Co Ltd, Borron Street, Stockport, United Kingdom, SK1 2JD | Director | 01 June 2013 | Active |
2 Wayside Road, Macclesfield, SK10 1RE | Director | 01 October 2007 | Active |
146 Brookfield Road, Cheadle, SK8 1EY | Director | - | Active |
17 Brentwood Drive, Gatley, Cheadle, SK8 4AR | Director | - | Active |
24 High Grove Road, Cheadle, SK8 1NR | Director | - | Active |
Mersey Street, Portwood, Stockport, SK1 2JN | Director | 03 May 2011 | Active |
4 Mallard Crescent, Poynton, Stockport, SK12 1HT | Director | 01 February 1994 | Active |
7 Roxburgh Close, Macclesfield, SK10 3QE | Director | - | Active |
Mr John Keith Flowers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Borron Street, Stockport, England, SK1 2JD |
Nature of control | : |
|
Mrs Patricia Ann Flowers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Borron Street, Stockport, England, SK1 2JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-06 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-09-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-17 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2021-07-31 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2021-04-15 | Insolvency | Liquidation in administration progress report. | Download |
2021-03-10 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-11-12 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-10-13 | Insolvency | Liquidation in administration proposals. | Download |
2020-09-28 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-09-28 | Address | Change registered office address company with date old address new address. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Officers | Change person director company with change date. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-04 | Accounts | Change account reference date company current extended. | Download |
2017-05-08 | Officers | Change person director company with change date. | Download |
2017-05-05 | Officers | Termination director company with name termination date. | Download |
2017-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.