CRISTAL GLASS & GLAZING (LEICS) LTD.

Register to unlock more data on OkredoRegister

CRISTAL GLASS & GLAZING (LEICS) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02163606

Incorporation date

10/09/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

Pannell House, 159 Charles Street, Leicester LE1 1LDCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1987)
dot icon01/10/2015
Final Gazette dissolved following liquidation
dot icon01/07/2015
Return of final meeting in a creditors' voluntary winding up
dot icon06/07/2014
Liquidators' statement of receipts and payments to 2014-06-17
dot icon29/07/2013
Liquidators' statement of receipts and payments to 2013-06-17
dot icon19/09/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/07/2012
Registered office address changed from Arnesby Lodge Arnesby Leicester Leicestershire LE8 5WB on 2012-07-02
dot icon19/06/2012
Statement of affairs with form 4.19
dot icon19/06/2012
Appointment of a voluntary liquidator
dot icon19/06/2012
Resolutions
dot icon04/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/07/2011
Particulars of a mortgage or charge / charge no: 5
dot icon04/07/2011
Particulars of a mortgage or charge / charge no: 6
dot icon29/03/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon17/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/05/2009
Return made up to 27/03/09; full list of members
dot icon10/05/2009
Appointment terminated director james millington
dot icon05/05/2009
Accounts for a small company made up to 2008-06-30
dot icon18/02/2009
Return made up to 27/03/08; full list of members
dot icon18/02/2009
Registered office changed on 19/02/2009 from albert buildings humberstone road leicester leicestershire LE5 3AJ
dot icon09/04/2008
Accounts for a small company made up to 2007-06-30
dot icon26/11/2007
Particulars of mortgage/charge
dot icon08/05/2007
Accounts for a small company made up to 2006-06-30
dot icon15/04/2007
Return made up to 27/03/07; full list of members
dot icon30/05/2006
Return made up to 27/03/06; full list of members
dot icon30/05/2006
New secretary appointed
dot icon19/01/2006
Accounts for a small company made up to 2005-06-30
dot icon11/04/2005
Accounts for a small company made up to 2004-08-31
dot icon06/04/2005
Return made up to 27/03/05; full list of members
dot icon12/12/2004
New director appointed
dot icon07/12/2004
New director appointed
dot icon05/12/2004
Accounting reference date shortened from 31/08/05 to 30/06/05
dot icon05/12/2004
Registered office changed on 06/12/04 from: wilson road (off st thomas road) south wigston leicester leicestershire LE18 4TP
dot icon05/12/2004
Director resigned
dot icon05/12/2004
Secretary resigned;director resigned
dot icon05/12/2004
New secretary appointed
dot icon05/12/2004
New director appointed
dot icon19/11/2004
Declaration of satisfaction of mortgage/charge
dot icon19/11/2004
Declaration of satisfaction of mortgage/charge
dot icon25/03/2004
Return made up to 27/03/04; full list of members
dot icon12/01/2004
Particulars of mortgage/charge
dot icon06/01/2004
Accounts for a small company made up to 2003-08-31
dot icon17/04/2003
Return made up to 27/03/03; full list of members
dot icon09/04/2003
Full accounts made up to 2002-08-31
dot icon30/04/2002
Full accounts made up to 2001-08-31
dot icon26/03/2002
Return made up to 27/03/02; full list of members
dot icon19/03/2001
Return made up to 27/03/01; full list of members
dot icon28/01/2001
Full accounts made up to 2000-08-31
dot icon04/04/2000
Return made up to 27/03/00; full list of members
dot icon12/03/2000
Full accounts made up to 1999-08-31
dot icon21/03/1999
Return made up to 27/03/99; full list of members
dot icon17/01/1999
Full accounts made up to 1998-08-31
dot icon26/04/1998
Full accounts made up to 1997-08-31
dot icon26/04/1998
Return made up to 27/03/98; no change of members
dot icon21/10/1997
Director resigned
dot icon13/04/1997
Return made up to 27/03/97; no change of members
dot icon09/02/1997
Full accounts made up to 1996-08-31
dot icon23/06/1996
Return made up to 27/03/96; full list of members
dot icon10/06/1996
Registered office changed on 11/06/96 from: 254 queens road west knighton leicester
dot icon27/02/1996
Full accounts made up to 1995-08-31
dot icon22/01/1996
Full accounts made up to 1994-08-31
dot icon18/10/1995
Auditor's resignation
dot icon18/07/1995
Return made up to 27/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon01/12/1994
Full accounts made up to 1993-08-31
dot icon02/07/1994
Return made up to 27/03/94; no change of members
dot icon30/06/1994
Full accounts made up to 1992-08-31
dot icon03/05/1994
New director appointed
dot icon17/12/1993
Particulars of mortgage/charge
dot icon05/07/1993
Return made up to 27/03/93; full list of members
dot icon05/06/1993
Full accounts made up to 1991-08-31
dot icon22/09/1992
Return made up to 27/03/92; no change of members
dot icon08/04/1992
Memorandum and Articles of Association
dot icon08/04/1992
Resolutions
dot icon30/04/1991
Full accounts made up to 1990-08-31
dot icon24/04/1991
Registered office changed on 25/04/91 from: 254 queens road leicester LE2 3FU
dot icon24/04/1991
New director appointed
dot icon24/04/1991
New secretary appointed
dot icon24/04/1991
Secretary resigned;director resigned
dot icon24/04/1991
Return made up to 27/03/91; no change of members
dot icon23/04/1991
Certificate of change of name
dot icon16/04/1991
Particulars of mortgage/charge
dot icon11/04/1991
Certificate of change of name
dot icon29/08/1990
Return made up to 27/03/90; full list of members
dot icon20/08/1990
Full accounts made up to 1989-08-31
dot icon17/10/1989
Return made up to 13/02/89; full list of members
dot icon04/10/1989
Full accounts made up to 1988-08-31
dot icon18/09/1989
Registered office changed on 19/09/89 from: 38 ashtree road oadby leicester - LE2 5YB
dot icon18/09/1989
Secretary resigned;new secretary appointed
dot icon18/09/1989
Director resigned;new director appointed
dot icon14/10/1987
Accounting reference date notified as 31/08
dot icon12/10/1987
Wd 07/10/87 ad 11/09/87--------- £ si 98@1=98 £ ic 2/100
dot icon12/10/1987
Wd 07/10/87 pd 11/09/87--------- £ si 2@1
dot icon28/09/1987
Secretary resigned
dot icon10/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
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
Billson, Helen Mary
Director
11/04/1991 - 29/11/2004
2
Mossman, James Keith
Director
29/11/2004 - Present
17
Millington, Charles Roderick
Director
29/11/2004 - Present
19
Millington, James Roderick
Director
29/11/2004 - 10/01/2009
7
Jackson, Sarah
Director
15/04/1994 - 01/09/1997
-

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 CRISTAL GLASS & GLAZING (LEICS) LTD.

CRISTAL GLASS & GLAZING (LEICS) LTD. is an(a) Dissolved company incorporated on 10/09/1987 with the registered office located at Pannell House, 159 Charles Street, Leicester LE1 1LD. There are currently 3 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 CRISTAL GLASS & GLAZING (LEICS) LTD.?

toggle

CRISTAL GLASS & GLAZING (LEICS) LTD. is currently Dissolved. It was registered on 10/09/1987 and dissolved on 01/10/2015.

Where is CRISTAL GLASS & GLAZING (LEICS) LTD. located?

toggle

CRISTAL GLASS & GLAZING (LEICS) LTD. is registered at Pannell House, 159 Charles Street, Leicester LE1 1LD.

What does CRISTAL GLASS & GLAZING (LEICS) LTD. do?

toggle

CRISTAL GLASS & GLAZING (LEICS) LTD. operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CRISTAL GLASS & GLAZING (LEICS) LTD.?

toggle

The latest filing was on 01/10/2015: Final Gazette dissolved following liquidation.