About

Registered Number: 05064482
Date of Incorporation: 05/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years ago)
Registered Address: New Building, Foundry Street, Bury, Lancashire, BL9 7AZ

 

Established in 2004, North West Motor Glass Ltd are based in Bury, it's status in the Companies House registry is set to "Dissolved". Louhran, John Joseph, Harrison, Michael Richard are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOUHRAN, John Joseph 23 April 2004 - 1
HARRISON, Michael Richard 05 March 2004 12 April 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
DS01 - Striking off application by a company 05 January 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 26 July 2016
MR04 - N/A 26 January 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 22 May 2009
288b - Notice of resignation of directors or secretaries 28 December 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 20 October 2006
395 - Particulars of a mortgage or charge 04 October 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 02 June 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
RESOLUTIONS - N/A 11 May 2005
287 - Change in situation or address of Registered Office 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
363s - Annual Return 04 April 2005
225 - Change of Accounting Reference Date 03 March 2005
225 - Change of Accounting Reference Date 13 August 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
NEWINC - New incorporation documents 05 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.