About

Registered Number: 03938962
Date of Incorporation: 03/03/2000 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2016 (8 years and 7 months ago)
Registered Address: Gates Garage, Bridge Lane, Frodsham, WA6 7HN,

 

Established in 2000, Main Street Glazing Ltd has its registered office in Frodsham. The companies director is listed as Carter, Christopher Martin at Companies House. Currently we aren't aware of the number of employees at the Main Street Glazing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Christopher Martin 31 August 2000 16 February 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 September 2016
L64.04 - Directions to defer dissolution 24 November 2014
L64.07 - Release of Official Receiver 24 November 2014
1.4 - Notice of completion of voluntary arrangement 27 December 2013
COCOMP - Order to wind up 23 December 2013
AD01 - Change of registered office address 08 October 2013
TM02 - Termination of appointment of secretary 07 June 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 04 January 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 31 May 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 April 2012
1.1 - Report of meeting approving voluntary arrangement 20 April 2012
1.1 - Report of meeting approving voluntary arrangement 20 April 2012
OC - Order of Court 20 April 2012
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 13 January 2011
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 31 March 2009
287 - Change in situation or address of Registered Office 19 March 2009
363s - Annual Return 23 June 2008
AA - Annual Accounts 04 June 2008
AA - Annual Accounts 01 June 2007
363s - Annual Return 24 April 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
287 - Change in situation or address of Registered Office 09 October 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 06 April 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 29 July 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 20 December 2001
225 - Change of Accounting Reference Date 20 December 2001
363s - Annual Return 22 June 2001
287 - Change in situation or address of Registered Office 31 May 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 21 January 2001
288b - Notice of resignation of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
CERTNM - Change of name certificate 30 August 2000
NEWINC - New incorporation documents 03 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.