About

Registered Number: 05610156
Date of Incorporation: 02/11/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 5 months ago)
Registered Address: 88 Chapel Street, Ormskirk, Lancashire, L39 4QF

 

Skelmersdale Glass & Glazing Ltd was registered on 02 November 2005, it has a status of "Dissolved". We don't currently know the number of employees at the business. There are 2 directors listed for Skelmersdale Glass & Glazing Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENDLETON, Frank 02 November 2005 - 1
PENDLETON, Linda 02 November 2005 03 November 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 03 November 2015
DS01 - Striking off application by a company 27 October 2015
AA - Annual Accounts 23 October 2015
AA - Annual Accounts 20 October 2015
AA01 - Change of accounting reference date 08 October 2015
AR01 - Annual Return 06 November 2014
CH01 - Change of particulars for director 06 November 2014
CH03 - Change of particulars for secretary 06 November 2014
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 04 September 2013
AD01 - Change of registered office address 10 May 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 24 June 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 20 June 2007
363s - Annual Return 22 November 2006
288b - Notice of resignation of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2005
225 - Change of Accounting Reference Date 17 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
NEWINC - New incorporation documents 02 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.