Company NameBorder Glass (Cumbria) Limited
DirectorsBarry Peter Catterwell and John Ernest Tooth
Company StatusDissolved
Company Number00817991
CategoryPrivate Limited Company
Incorporation Date2 September 1964(59 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass

Directors

Director NameBarry Peter Catterwell
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(27 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressWoodside Farm
Dalbeattie
Kirkcudbrightshire
DG5 4JE
Scotland
Director NameJohn Ernest Tooth
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(27 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address21a St Cuthbert Street
Kirkcudbright
Kirkcudbrightshire
DG6 4DJ
Scotland
Secretary NameBarry Peter Catterwell
NationalityBritish
StatusCurrent
Appointed31 December 1991(27 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressWoodside Farm
Dalbeattie
Kirkcudbrightshire
DG5 4JE
Scotland

Location

Registered AddressFreeman Rich, Insolvency Servs
Milburn House
Dean Street
Newcastle Upon Tyne.
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 April 1999Dissolved (1 page)
13 January 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
13 January 1999Liquidators statement of receipts and payments (5 pages)
25 November 1998Liquidators statement of receipts and payments (5 pages)
19 May 1998Liquidators statement of receipts and payments (5 pages)
5 March 1998Liquidators statement of receipts and payments (5 pages)
29 May 1997Liquidators statement of receipts and payments (5 pages)
5 November 1996Liquidators statement of receipts and payments (5 pages)
19 April 1996Liquidators statement of receipts and payments (5 pages)
17 November 1995Liquidators statement of receipts and payments (6 pages)
23 May 1995Liquidators statement of receipts and payments (6 pages)