SALOP GLASS CO LIMITED
STOKE-ON-TRENT BRANCHLEASE LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST6 4BF

Company number 04355896
Status Liquidation
Incorporation Date 18 January 2002
Company Type Private Limited Company
Address JPO RESTRUCTURING LIMITED, GENESIS CENTRE NORTH STAFFS BUSINESS PARK, INNOVATION WAY, STOKE-ON-TRENT, ST6 4BF
Home Country United Kingdom
Nature of Business 23110 - Manufacture of flat glass
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registered office address changed from 30B Vanguard Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3TG to C/O Jpo Restructuring Limited Genesis Centre North Staffs Business Park Innovation Way Stoke-on-Trent ST6 4BF on 14 March 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of SALOP GLASS CO LIMITED are www.salopglassco.co.uk, and www.salop-glass-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Salop Glass Co Limited is a Private Limited Company. The company registration number is 04355896. Salop Glass Co Limited has been working since 18 January 2002. The present status of the company is Liquidation. The registered address of Salop Glass Co Limited is Jpo Restructuring Limited Genesis Centre North Staffs Business Park Innovation Way Stoke On Trent St6 4bf. . BROWN, Phillip Edward is a Secretary of the company. BROWN, Ronald Eric is a Director of the company. CHAMBERS, Richard is a Director of the company. Secretary BEDDIN, Ellen Mary has been resigned. Secretary BROWN, Gillian Elaine has been resigned. Secretary KING, Paul David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KING, Paul David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of flat glass".


Current Directors

Secretary
BROWN, Phillip Edward
Appointed Date: 24 July 2008

Director
BROWN, Ronald Eric
Appointed Date: 31 January 2002
77 years old

Director
CHAMBERS, Richard
Appointed Date: 01 May 2012
69 years old

Resigned Directors

Secretary
BEDDIN, Ellen Mary
Resigned: 31 January 2006
Appointed Date: 13 August 2003

Secretary
BROWN, Gillian Elaine
Resigned: 24 July 2008
Appointed Date: 31 January 2006

Secretary
KING, Paul David
Resigned: 12 August 2003
Appointed Date: 31 January 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 January 2002
Appointed Date: 18 January 2002

Director
KING, Paul David
Resigned: 12 August 2003
Appointed Date: 31 January 2002
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 January 2002
Appointed Date: 18 January 2002

SALOP GLASS CO LIMITED Events

14 Mar 2016
Registered office address changed from 30B Vanguard Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3TG to C/O Jpo Restructuring Limited Genesis Centre North Staffs Business Park Innovation Way Stoke-on-Trent ST6 4BF on 14 March 2016
11 Mar 2016
Statement of affairs with form 4.19
11 Mar 2016
Appointment of a voluntary liquidator
11 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25

23 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 54 more events
12 Mar 2002
Director resigned
12 Mar 2002
Secretary resigned
12 Mar 2002
New director appointed
12 Mar 2002
New secretary appointed;new director appointed
18 Jan 2002
Incorporation

SALOP GLASS CO LIMITED Charges

14 April 2003
Debenture
Delivered: 16 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…