This company is commonly known as The Heat Resistant Glass Co Limited. The company was founded 26 years ago and was given the registration number 03389974. The firm's registered office is in BLACKPOOL. You can find them at 269 Church Street, , Blackpool, Lancashire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | THE HEAT RESISTANT GLASS CO LIMITED |
---|---|---|
Company Number | : | 03389974 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 June 1997 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 269 Church Street, Blackpool, Lancashire, FY1 3PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 St Peters Place, Fleetwood, England, FY7 6EB | Secretary | 29 October 2014 | Active |
17 St Peters Place, Fleetwood, United Kingdom, FY7 6EB | Director | 06 April 2016 | Active |
27 Windermere Road, Blackpool, FY4 2BX | Secretary | 20 June 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 June 1997 | Active |
Welcome Court Unit 2, Bracewell Avenue, Poulton Industrial Estate, Poulton Le Fylde, FY6 8JF | Director | 20 June 1997 | Active |
28 Blackpool Old Road, Poulton Le Fylde, FY6 7DH | Director | 01 July 2004 | Active |
17 St Peters Place, Fleetwood, United Kingdom, FY7 6EB | Director | 01 October 2015 | Active |
27 Windermere Road, Blackpool, FY4 2BX | Director | 01 July 2004 | Active |
27 Windermere Road, Blackpool, FY4 2BX | Director | 01 July 2004 | Active |
Miss Joanne Lesley Frost | ||
Notified on | : | 19 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 St Peters Place, Fleetwood, England, FY7 6EB |
Nature of control | : |
|
Mr David Stephen Frost | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Address | : | Welcome Court Unit 2, Bracewell Avenue, Poulton Le Fylde, FY6 8JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-05 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-07-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-28 | Address | Change registered office address company with date old address new address. | Download |
2019-05-25 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-05-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-25 | Resolution | Resolution. | Download |
2019-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-14 | Officers | Change person director company with change date. | Download |
2019-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-20 | Officers | Termination director company with name termination date. | Download |
2017-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-15 | Officers | Termination director company with name termination date. | Download |
2017-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-18 | Officers | Change person director company with change date. | Download |
2016-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-06 | Officers | Change person director company with change date. | Download |
2016-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.