ABBEYDALE GLASS & GLAZING LIMITED

Register to unlock more data on OkredoRegister

ABBEYDALE GLASS & GLAZING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03598770

Incorporation date

15/07/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

County House, St Marys Street, Worcester WR1 1HBCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1998)
dot icon29/04/2014
Final Gazette dissolved following liquidation
dot icon30/01/2014
Return of final meeting in a creditors' voluntary winding up
dot icon11/11/2013
Liquidators' statement of receipts and payments to 2013-10-28
dot icon08/05/2013
Liquidators' statement of receipts and payments to 2013-04-28
dot icon19/11/2012
Liquidators' statement of receipts and payments to 2012-10-28
dot icon30/05/2012
Liquidators' statement of receipts and payments to 2012-04-28
dot icon06/11/2011
Liquidators' statement of receipts and payments to 2011-10-28
dot icon21/08/2011
Registered office address changed from Bank House 7 Shaw Street Worcester Worcestershire WR1 3QQ on 2011-08-22
dot icon10/05/2011
Liquidators' statement of receipts and payments to 2011-04-28
dot icon30/03/2011
Insolvency court order
dot icon30/03/2011
Notice of ceasing to act as a voluntary liquidator
dot icon30/03/2011
Appointment of a voluntary liquidator
dot icon21/11/2010
Liquidators' statement of receipts and payments to 2010-10-28
dot icon05/05/2010
Liquidators' statement of receipts and payments to 2010-04-28
dot icon24/11/2009
Liquidators' statement of receipts and payments to 2009-10-28
dot icon01/11/2008
Statement of affairs with form 4.19
dot icon01/11/2008
Resolutions
dot icon01/11/2008
Appointment of a voluntary liquidator
dot icon13/10/2008
Registered office changed on 14/10/2008 from the old school house leckhampton road cheltenham gloucestershire GL53 0AX
dot icon17/07/2008
Return made up to 16/07/08; full list of members
dot icon02/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon26/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/02/2008
Director resigned
dot icon06/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon06/01/2008
Director's particulars changed
dot icon06/09/2007
Return made up to 16/07/07; full list of members
dot icon06/09/2007
Director's particulars changed
dot icon30/08/2007
New director appointed
dot icon01/07/2007
New secretary appointed
dot icon01/07/2007
Secretary resigned
dot icon11/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon01/08/2006
Return made up to 16/07/06; full list of members
dot icon09/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon07/08/2005
Return made up to 16/07/05; full list of members
dot icon07/08/2005
Location of register of members
dot icon27/06/2005
Particulars of mortgage/charge
dot icon30/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon27/07/2004
Return made up to 16/07/04; full list of members
dot icon25/05/2004
Accounts for a small company made up to 2003-07-31
dot icon14/10/2003
Declaration of satisfaction of mortgage/charge
dot icon28/07/2003
Return made up to 16/07/03; full list of members
dot icon03/06/2003
Accounts for a small company made up to 2002-07-31
dot icon22/04/2003
Particulars of mortgage/charge
dot icon01/10/2002
Return made up to 16/07/02; full list of members
dot icon01/10/2002
Director's particulars changed
dot icon17/03/2002
Accounts for a small company made up to 2001-07-31
dot icon06/03/2002
New secretary appointed
dot icon06/03/2002
Director resigned
dot icon06/03/2002
Secretary resigned
dot icon22/07/2001
Return made up to 16/07/01; full list of members
dot icon17/05/2001
Accounts for a small company made up to 2000-07-31
dot icon25/07/2000
Return made up to 16/07/00; full list of members
dot icon14/12/1999
Accounts for a small company made up to 1999-07-31
dot icon28/07/1999
Return made up to 16/07/99; full list of members
dot icon28/07/1999
Resolutions
dot icon28/07/1999
Resolutions
dot icon28/07/1999
Resolutions
dot icon03/12/1998
Particulars of mortgage/charge
dot icon04/08/1998
Ad 01/08/98--------- £ si 9998@1=9998 £ ic 2/10000
dot icon19/07/1998
Registered office changed on 20/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/07/1998
Secretary resigned
dot icon19/07/1998
Director resigned
dot icon19/07/1998
New secretary appointed;new director appointed
dot icon19/07/1998
New director appointed
dot icon15/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2007
dot iconLast change occurred
30/07/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2007
dot iconNext account date
30/07/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
15/07/1998 - 15/07/1998
16011
THS ACCOUNTANTS LIMITED
Corporate Secretary
18/06/2007 - Present
15
London Law Services Limited
Nominee Director
15/07/1998 - 15/07/1998
15403
Mr William John King
Director
15/07/1998 - 30/12/2001
2
Eynon, Darren Robert
Director
31/07/2007 - 30/01/2008
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBEYDALE GLASS & GLAZING LIMITED

ABBEYDALE GLASS & GLAZING LIMITED is an(a) Dissolved company incorporated on 15/07/1998 with the registered office located at County House, St Marys Street, Worcester WR1 1HB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEYDALE GLASS & GLAZING LIMITED?

toggle

ABBEYDALE GLASS & GLAZING LIMITED is currently Dissolved. It was registered on 15/07/1998 and dissolved on 29/04/2014.

Where is ABBEYDALE GLASS & GLAZING LIMITED located?

toggle

ABBEYDALE GLASS & GLAZING LIMITED is registered at County House, St Marys Street, Worcester WR1 1HB.

What does ABBEYDALE GLASS & GLAZING LIMITED do?

toggle

ABBEYDALE GLASS & GLAZING LIMITED operates in the Manufacture of builders' carpentry and joinery (20.30 - SIC 2003) sector.

What is the latest filing for ABBEYDALE GLASS & GLAZING LIMITED?

toggle

The latest filing was on 29/04/2014: Final Gazette dissolved following liquidation.