About

Registered Number: 01986217
Date of Incorporation: 05/02/1986 (38 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (5 years and 10 months ago)
Registered Address: 100 Barbirolli Square, Manchester, M2 3EY

 

Owens Corning Fiberglas (G.B.) Ltd was registered on 05 February 1986 and has its registered office in Manchester, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. Delville, Jean, Fabre, Jean-erik, Furber, Richard Wilson, Moseley, Arthur Reginald, Toussaint, Andre, Vidalis, Efthimios Orestis are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELVILLE, Jean N/A 31 March 1993 1
FABRE, Jean-Erik N/A 20 July 1994 1
FURBER, Richard Wilson 12 September 2004 15 September 2009 1
MOSELEY, Arthur Reginald N/A 20 October 1992 1
TOUSSAINT, Andre N/A 23 June 1992 1
VIDALIS, Efthimios Orestis N/A 20 July 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
RESOLUTIONS - N/A 27 March 2018
AC92 - N/A 06 August 2014
GAZ2 - Second notification of strike-off action in London Gazette 29 May 2012
4.71 - Return of final meeting in members' voluntary winding-up 29 February 2012
4.68 - Liquidator's statement of receipts and payments 01 February 2012
RESOLUTIONS - N/A 22 December 2010
AD01 - Change of registered office address 22 December 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 22 December 2010
4.70 - N/A 22 December 2010
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 September 2010
AA - Annual Accounts 02 November 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
363a - Annual Return 15 September 2009
363a - Annual Return 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 02 November 2007
123 - Notice of increase in nominal capital 25 July 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 15 December 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 09 November 2005
AA - Annual Accounts 02 February 2005
288b - Notice of resignation of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 18 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2003
363s - Annual Return 09 October 2003
287 - Change in situation or address of Registered Office 20 June 2003
287 - Change in situation or address of Registered Office 20 June 2003
AA - Annual Accounts 22 April 2003
AUD - Auditor's letter of resignation 28 March 2003
363s - Annual Return 06 November 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
RESOLUTIONS - N/A 04 September 2002
AUD - Auditor's letter of resignation 04 September 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 28 September 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 11 April 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 04 December 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
363s - Annual Return 29 October 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
363s - Annual Return 17 November 1997
AA - Annual Accounts 25 September 1997
363s - Annual Return 12 November 1996
AA - Annual Accounts 25 July 1996
395 - Particulars of a mortgage or charge 28 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 December 1995
363s - Annual Return 07 December 1995
AA - Annual Accounts 27 October 1995
363s - Annual Return 30 January 1995
288 - N/A 05 January 1995
288 - N/A 26 August 1994
AA - Annual Accounts 03 August 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 13 October 1993
363s - Annual Return 15 October 1992
AA - Annual Accounts 17 September 1992
363b - Annual Return 29 October 1991
363(287) - N/A 29 October 1991
AA - Annual Accounts 19 September 1991
363a - Annual Return 10 December 1990
AA - Annual Accounts 31 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1989
RESOLUTIONS - N/A 06 November 1989
RESOLUTIONS - N/A 06 November 1989
123 - Notice of increase in nominal capital 06 November 1989
AA - Annual Accounts 16 October 1989
AA - Annual Accounts 16 October 1989
363 - Annual Return 16 October 1989
288 - N/A 19 June 1989
363 - Annual Return 04 April 1989
AA - Annual Accounts 28 November 1988
AA - Annual Accounts 29 February 1988
AA - Annual Accounts 29 February 1988
288 - N/A 13 February 1988
363 - Annual Return 01 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 October 1987
395 - Particulars of a mortgage or charge 24 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 December 1986
288 - N/A 27 November 1986
288 - N/A 12 September 1986
288 - N/A 03 September 1986
CERTNM - Change of name certificate 11 August 1986
288 - N/A 05 August 1986
287 - Change in situation or address of Registered Office 05 August 1986
287 - Change in situation or address of Registered Office 05 August 1986
288 - N/A 19 May 1986

Mortgages & Charges

Description Date Status Charge by
Equipment leasing agreement 15 December 1995 Fully Satisfied

N/A

Guarantee & debenture 18 June 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.