UKBizDB.co.uk

CHEADLE GLASS COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 23120 - Shaping and processing of flat glass

Office Address & Contact

Registered Address:187a Ashley Road, Hale, Cheshire, WA15 9SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
187a, Ashley Road, Hale, WA15 9SQ

Director04 January 2016Active
Borron Street, Stockport, England, SK1 2JD

Director-Active
187a, Ashley Road, Hale, WA15 9SQ

Director28 June 2012Active
Cheadle Glass Co Ltd, Borron Street, Stockport, United Kingdom, SK1 2JD

Secretary31 May 2011Active
Yew Tree Farm, Lymm Road Little Bollington, Altrincham, WA14 4SX

Secretary-Active
Cheadle Glass Co Ltd, Borron Street, Stockport, United Kingdom, SK1 2JD

Director01 June 2013Active
2 Wayside Road, Macclesfield, SK10 1RE

Director01 October 2007Active
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

Director03 May 2011Active
4 Mallard Crescent, Poynton, Stockport, SK12 1HT

Director01 February 1994Active
7 Roxburgh Close, Macclesfield, SK10 3QE

Director-Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Gazette

Gazette dissolved liquidation.

Download
2023-09-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-17Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-07-31Insolvency

Liquidation in administration removal of administrator from office.

Download
2021-04-15Insolvency

Liquidation in administration progress report.

Download
2021-03-10Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-11-12Insolvency

Liquidation in administration result creditors meeting.

Download
2020-10-13Insolvency

Liquidation in administration proposals.

Download
2020-09-28Insolvency

Liquidation in administration appointment of administrator.

Download
2020-09-28Address

Change registered office address company with date old address new address.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Officers

Change person director company with change date.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Accounts

Change account reference date company current extended.

Download
2017-05-08Officers

Change person director company with change date.

Download
2017-05-05Officers

Termination director company with name termination date.

Download
2017-02-17Accounts

Accounts with accounts type total exemption small.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.