Background WavePink WaveYellow Wave

ALLIED GLASS GROUP LIMITED (07258554)

ALLIED GLASS GROUP LIMITED (07258554) is a dissolved UK company. incorporated on 19 May 2010. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (23130). ALLIED GLASS GROUP LIMITED has been registered for 15 years. Current directors include HENDERSON, Alan Stephen, JARRY, Nicolas, NAUGHTON, John Steven.

Company Number
07258554
Status
dissolved
Type
ltd
Incorporated
19 May 2010
Age
15 years
Address
69 South Accommodation Road, Leeds, LS10 1NQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23130)
Directors
HENDERSON, Alan Stephen, JARRY, Nicolas, NAUGHTON, John Steven
SIC Codes
23130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED GLASS GROUP LIMITED

ALLIED GLASS GROUP LIMITED is an dissolved company incorporated on 19 May 2010 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23130). ALLIED GLASS GROUP LIMITED was registered 15 years ago.(SIC: 23130)

Status

dissolved

Active since 15 years ago

Company No

07258554

LTD Company

Age

15 Years

Incorporated 19 May 2010

Size

N/A

Accounts

ARD: 7/11

Up to Date

Last Filed

Made up to 7 November 2022 (3 years ago)
Submitted on 8 July 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 4 July 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

PROJECT MAGNUM LIMITED
From: 19 May 2010To: 4 November 2010
Contact
Address

69 South Accommodation Road Leeds, LS10 1NQ,

Timeline

48 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
May 10
Funding Round
Sept 10
Funding Round
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Share Issue
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
May 11
Funding Round
Jun 11
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Secured
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Loan Secured
Feb 17
Director Left
Jul 17
Director Joined
Nov 17
Loan Cleared
Aug 18
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Owner Exit
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Jul 22
Funding Round
Oct 22
Funding Round
Oct 22
Capital Update
Oct 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Left
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
7
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HENDERSON, Alan Stephen

Active
South Accommodation Road, LeedsLS10 1NQ
Born July 1974
Director
Appointed 19 May 2010

JARRY, Nicolas

Active
South Accommodation Road, LeedsLS10 1NQ
Born June 1974
Director
Appointed 15 Jun 2023

NAUGHTON, John Steven

Active
South Accommodation Road, LeedsLS10 1NQ
Born April 1975
Director
Appointed 30 Jul 2010

MCLEAN, James Stewart

Resigned
South Accommodation Road, LeedsLS10 1NQ
Secretary
Appointed 01 Feb 2011
Resigned 30 Sept 2021

HART, James Thomas

Resigned
South Accommodation Road, LeedsLS10 1NQ
Born September 1972
Director
Appointed 11 May 2011
Resigned 30 Jun 2017

MASKREY, Neil Anthony

Resigned
South Accommodation Road, LeedsLS10 1NQ
Born September 1967
Director
Appointed 17 Nov 2017
Resigned 15 Jun 2023

MCMILLAN, Brian Williams

Resigned
South Accommodation Road, LeedsLS10 1NQ
Born May 1956
Director
Appointed 30 Jul 2010
Resigned 08 Nov 2013

MORRIS, Philip

Resigned
South Accommodation Road, LeedsLS10 1NQ
Born January 1966
Director
Appointed 30 Jul 2010
Resigned 07 Jul 2022

O'HARE, Steven Jonathan

Resigned
South Accommodation Road, LeedsLS10 1NQ
Born February 1975
Director
Appointed 18 Aug 2010
Resigned 08 Nov 2013

SPENCER, Andrew

Resigned
South Accommodation Road, LeedsLS10 1NQ
Born April 1955
Director
Appointed 19 May 2010
Resigned 08 Nov 2013

SUMMERS, Richard

Resigned
South Accommodation Road, LeedsLS10 1NQ
Born January 1971
Director
Appointed 30 Jul 2010
Resigned 31 Dec 2022

WILDE, James Christie Falconer

Resigned
South Accommodation Road, LeedsLS10 1NQ
Born June 1953
Director
Appointed 18 Aug 2010
Resigned 08 Nov 2013

Persons with significant control

2

1 Active
1 Ceased
South Accommodation Road, LeedsLS10 1NQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2019
George Yard, LondonEC3V 9DH

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

110

Gazette Dissolved Voluntary
6 February 2024
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
12 December 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
10 October 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 October 2023
DS01DS01
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
7 November 2022
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
31 October 2022
SH19Statement of Capital
Legacy
31 October 2022
SH20SH20
Legacy
31 October 2022
CAP-SSCAP-SS
Resolution
31 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2022
SH01Allotment of Shares
Capital Allotment Shares
30 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
13 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Accounts With Accounts Type Group
16 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Capital Name Of Class Of Shares
3 December 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
28 November 2013
RESOLUTIONSResolutions
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Resolution
20 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
16 November 2013
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
13 November 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 November 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
13 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
13 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
8 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Auditors Resignation Company
30 October 2012
AUDAUD
Accounts With Accounts Type Group
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Person Secretary Company With Change Date
14 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Capital Allotment Shares
10 June 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Accounts With Accounts Type Group
4 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 February 2011
AP03Appointment of Secretary
Legacy
24 December 2010
MG01MG01
Certificate Change Of Name Company
4 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 November 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Capital Allotment Shares
8 September 2010
SH01Allotment of Shares
Capital Allotment Shares
8 September 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 September 2010
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Capital Alter Shares Subdivision
8 September 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
8 September 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Legacy
27 August 2010
MG01MG01
Legacy
26 August 2010
MG01MG01
Legacy
6 August 2010
MG01MG01
Change Account Reference Date Company Current Shortened
3 August 2010
AA01Change of Accounting Reference Date
Incorporation Company
19 May 2010
NEWINCIncorporation