COLOURED GLASS DESIGNS LIMITED

Register to unlock more data on OkredoRegister

COLOURED GLASS DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04534800

Incorporation date

13/09/2002

Size

Dormant

Contacts

Registered address

Registered address

Unit 1 Burn Hall Industrial Estate, Enterprise Way, Fleetwood, Lancashire FY7 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2002)
dot icon21/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/08/2025
First Gazette notice for voluntary strike-off
dot icon25/07/2025
Application to strike the company off the register
dot icon14/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon18/03/2024
Termination of appointment of Andrew Peter Boardman as a director on 2023-12-30
dot icon05/01/2024
Termination of appointment of Andrew Peter Boardman as a secretary on 2023-12-30
dot icon07/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon18/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon08/09/2022
Change of details for Mr Paul Antony Williams as a person with significant control on 2022-09-08
dot icon08/09/2022
Change of details for Mr Ryan Paul Green as a person with significant control on 2022-09-08
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon03/02/2021
Current accounting period extended from 2021-09-30 to 2022-03-31
dot icon03/02/2021
Accounts for a dormant company made up to 2020-09-30
dot icon18/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon03/08/2020
Accounts for a dormant company made up to 2019-09-30
dot icon16/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon09/09/2019
Change of details for Mr Andrew Peter Boardman as a person with significant control on 2019-09-09
dot icon09/09/2019
Change of details for Mr Andrew Peter Boardman as a person with significant control on 2019-08-06
dot icon09/09/2019
Director's details changed for Mr Andrew Peter Boardman on 2019-08-06
dot icon12/08/2019
Secretary's details changed for Mr Andrew Peter Boardman on 2019-08-12
dot icon12/08/2019
Director's details changed for Mr Andrew Peter Boardman on 2019-08-12
dot icon18/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon12/02/2019
Director's details changed for Mr Paul Antony Williams on 2019-02-12
dot icon12/02/2019
Director's details changed for Mr Andrew Peter Boardman on 2019-02-12
dot icon12/02/2019
Secretary's details changed for Mr Andrew Peter Boardman on 2019-02-12
dot icon12/02/2019
Director's details changed for Mr Ryan Paul Green on 2019-02-12
dot icon17/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon14/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon30/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon07/10/2016
Director's details changed
dot icon20/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon15/09/2016
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon27/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon15/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon07/10/2014
Accounts for a dormant company made up to 2014-09-30
dot icon18/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon19/08/2014
Accounts for a dormant company made up to 2013-09-30
dot icon19/08/2014
Registered office address changed from Unit 8 Tanfield Lea Industrial Estate Stanley County Durham DH9 9YA to Unit 1 Burn Hall Industrial Estate Enterprise Way Fleetwood Lancashire FY7 8RY on 2014-08-19
dot icon25/11/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon06/06/2013
Registered office address changed from Unit 1 Enterprise Way Burn Hall Industrial Estate Fleetwood Lancashire FY7 8RY on 2013-06-06
dot icon06/06/2013
Statement of capital following an allotment of shares on 2013-06-05
dot icon06/06/2013
Appointment of Mr Ryan Paul Green as a director
dot icon01/10/2012
Accounts for a dormant company made up to 2012-09-30
dot icon18/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon06/10/2011
Accounts for a dormant company made up to 2011-09-30
dot icon20/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon12/10/2010
Accounts for a dormant company made up to 2010-09-30
dot icon14/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon22/12/2009
Accounts for a dormant company made up to 2009-09-30
dot icon16/09/2009
Return made up to 13/09/09; full list of members
dot icon09/12/2008
Accounts for a dormant company made up to 2008-09-30
dot icon08/10/2008
Return made up to 13/09/08; full list of members
dot icon08/10/2008
Location of register of members
dot icon12/02/2008
Return made up to 13/09/07; full list of members
dot icon31/12/2007
Accounts for a dormant company made up to 2007-09-30
dot icon31/12/2007
Registered office changed on 31/12/07 from: 340 lytham road blackpool lancashire FY4 1DW
dot icon12/10/2006
Accounts for a dormant company made up to 2006-09-30
dot icon22/09/2006
Return made up to 13/09/06; full list of members
dot icon24/10/2005
Accounts for a dormant company made up to 2005-09-30
dot icon14/09/2005
Return made up to 13/09/05; full list of members
dot icon13/09/2005
Secretary's particulars changed;director's particulars changed
dot icon13/09/2005
Secretary's particulars changed;director's particulars changed
dot icon13/09/2005
Location of register of members
dot icon27/10/2004
Accounts for a dormant company made up to 2004-09-30
dot icon17/09/2004
Return made up to 13/09/04; full list of members
dot icon28/10/2003
Accounts for a dormant company made up to 2003-09-30
dot icon06/10/2003
Return made up to 13/09/03; full list of members
dot icon06/10/2002
Ad 13/09/02--------- £ si 1@1=1 £ ic 1/2
dot icon23/09/2002
Director resigned
dot icon23/09/2002
Secretary resigned
dot icon23/09/2002
Registered office changed on 23/09/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon23/09/2002
New director appointed
dot icon23/09/2002
New secretary appointed;new director appointed
dot icon13/09/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
13/09/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boardman, Andrew Peter
Director
13/09/2002 - 30/12/2023
15
Williams, Paul Antony
Director
13/09/2002 - Present
10
Green, Ryan Paul
Director
05/06/2013 - Present
14
Harrison, Irene Lesley
Nominee Secretary
13/09/2002 - 13/09/2002
1580
Boardman, Andrew Peter
Secretary
13/09/2002 - 30/12/2023
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 COLOURED GLASS DESIGNS LIMITED

COLOURED GLASS DESIGNS LIMITED is an(a) Dissolved company incorporated on 13/09/2002 with the registered office located at Unit 1 Burn Hall Industrial Estate, Enterprise Way, Fleetwood, Lancashire FY7 8RY. 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 COLOURED GLASS DESIGNS LIMITED?

toggle

COLOURED GLASS DESIGNS LIMITED is currently Dissolved. It was registered on 13/09/2002 and dissolved on 21/10/2025.

Where is COLOURED GLASS DESIGNS LIMITED located?

toggle

COLOURED GLASS DESIGNS LIMITED is registered at Unit 1 Burn Hall Industrial Estate, Enterprise Way, Fleetwood, Lancashire FY7 8RY.

What does COLOURED GLASS DESIGNS LIMITED do?

toggle

COLOURED GLASS DESIGNS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COLOURED GLASS DESIGNS LIMITED?

toggle

The latest filing was on 21/10/2025: Final Gazette dissolved via voluntary strike-off.