About

Registered Number: 03198140
Date of Incorporation: 14/05/1996 (28 years and 10 months ago)
Company Status: Liquidation
Registered Address: Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR

 

Established in 1996, K Seal Glass Ltd are based in Bolton, Lancashire. Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NETHERCOTT, Karen Ann 27 July 1997 - 1
WOOLLEY, Jacqueline 05 December 2001 29 June 2007 1
Secretary Name Appointed Resigned Total Appointments
NETHERCOTT, June 01 August 1996 27 July 1997 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 13 March 2018
AM22 - N/A 06 March 2018
AM10 - N/A 26 October 2017
2.23B - N/A 28 April 2017
2.17B - N/A 06 April 2017
AD01 - Change of registered office address 05 April 2017
2.12B - N/A 04 April 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 25 February 2014
MR01 - N/A 27 November 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 06 June 2012
CH01 - Change of particulars for director 06 June 2012
CH01 - Change of particulars for director 14 March 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 01 June 2011
AD01 - Change of registered office address 24 May 2011
AAMD - Amended Accounts 31 December 2010
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 25 February 2010
MG01 - Particulars of a mortgage or charge 10 October 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 04 February 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
363a - Annual Return 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 11 August 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 30 May 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 05 June 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 20 June 2000
AA - Annual Accounts 22 December 1999
287 - Change in situation or address of Registered Office 21 December 1999
287 - Change in situation or address of Registered Office 24 June 1999
363s - Annual Return 07 June 1999
AA - Annual Accounts 12 May 1999
288c - Notice of change of directors or secretaries or in their particulars 07 September 1998
288c - Notice of change of directors or secretaries or in their particulars 07 September 1998
363s - Annual Return 01 June 1998
AA - Annual Accounts 21 April 1998
395 - Particulars of a mortgage or charge 26 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1997
288b - Notice of resignation of directors or secretaries 02 October 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1997
363s - Annual Return 08 June 1997
225 - Change of Accounting Reference Date 02 April 1997
CERTNM - Change of name certificate 26 August 1996
288 - N/A 09 August 1996
288 - N/A 09 August 1996
287 - Change in situation or address of Registered Office 09 August 1996
288 - N/A 18 June 1996
288 - N/A 18 June 1996
NEWINC - New incorporation documents 14 May 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 November 2013 Outstanding

N/A

Legal charge 28 May 2009 Outstanding

N/A

Debenture 16 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.