EMPTY GLASS LIMITED

Register to unlock more data on OkredoRegister

EMPTY GLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03223682

Incorporation date

11/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 Main Street, Burton Joyce, Nottingham, Nottinghamshire NG14 5DXCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1996)
dot icon02/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon16/09/2025
First Gazette notice for voluntary strike-off
dot icon04/09/2025
Application to strike the company off the register
dot icon21/08/2025
Total exemption full accounts made up to 2025-06-30
dot icon11/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon14/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon13/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon18/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon17/08/2022
Appointment of Mrs Sheree Marshall as a director on 2022-08-16
dot icon17/08/2022
Appointment of Mrs Susan Anne Price as a director on 2022-08-16
dot icon17/08/2022
Appointment of Mrs Yasmin Michelle Kenley as a director on 2022-08-16
dot icon11/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon12/07/2022
Confirmation statement made on 2022-07-11 with updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon12/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon13/07/2019
Confirmation statement made on 2019-07-11 with updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon13/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon14/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon11/12/2016
Appointment of Mr Kevin Denis Hugh Sullivan as a director on 2016-12-10
dot icon11/12/2016
Appointment of Mr John Edwin Price as a director on 2016-12-10
dot icon11/12/2016
Appointment of Mr Brendan Francis Thornberry as a director on 2016-12-10
dot icon11/12/2016
Appointment of Mr Geoffrey James Dyer as a director on 2016-12-10
dot icon07/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon28/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon28/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon16/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon18/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon16/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon15/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon15/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon13/01/2011
Resolutions
dot icon02/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon27/08/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon19/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon16/07/2009
Return made up to 11/07/09; full list of members
dot icon06/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon14/07/2008
Return made up to 11/07/08; full list of members
dot icon14/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon16/07/2007
Return made up to 11/07/07; full list of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon17/07/2006
Return made up to 11/07/06; full list of members
dot icon02/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon15/07/2005
Return made up to 11/07/05; full list of members
dot icon10/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon21/07/2004
Return made up to 11/07/04; full list of members
dot icon16/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon20/07/2003
Return made up to 11/07/03; full list of members
dot icon30/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon09/02/2003
Registered office changed on 09/02/03 from: 31 castle street high wycombe buckinghamshire HP13 6RU
dot icon02/08/2002
Return made up to 11/07/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon03/08/2001
Return made up to 11/07/01; full list of members
dot icon05/01/2001
New director appointed
dot icon29/11/2000
Accounts for a small company made up to 2000-06-30
dot icon25/07/2000
Return made up to 11/07/00; full list of members
dot icon15/10/1999
Return made up to 11/07/99; full list of members
dot icon15/10/1999
Ad 30/10/98--------- £ si 126@1=126 £ ic 119/245
dot icon12/10/1999
Accounts for a small company made up to 1999-06-30
dot icon01/10/1998
Accounts for a small company made up to 1998-06-30
dot icon01/10/1998
New director appointed
dot icon08/09/1998
Return made up to 11/07/98; no change of members
dot icon20/10/1997
Accounts for a small company made up to 1997-06-30
dot icon08/08/1997
New director appointed
dot icon08/08/1997
New director appointed
dot icon08/08/1997
Return made up to 11/07/97; full list of members
dot icon12/12/1996
Ad 20/11/96--------- £ si 119@1=119 £ ic 2/121
dot icon12/12/1996
Accounting reference date shortened from 31/07/97 to 30/06/97
dot icon20/08/1996
New director appointed
dot icon06/08/1996
Director resigned
dot icon06/08/1996
Secretary resigned
dot icon06/08/1996
New director appointed
dot icon06/08/1996
New secretary appointed
dot icon06/08/1996
Registered office changed on 06/08/96 from: 2ND floor 83 clerkenwell road london EC1R 5AR
dot icon25/07/1996
Certificate of change of name
dot icon11/07/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
550.57K
-
0.00
37.15K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kenley, Yasmin Michelle
Director
16/08/2022 - Present
1
Price, Susan Anne
Director
16/08/2022 - Present
-
Marshall, Sheree
Director
16/08/2022 - Present
3
Sullivan, Kevin Denis Hugh
Director
10/12/2016 - Present
3
Marshall, Allan Robert
Director
22/09/1998 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMPTY GLASS LIMITED

EMPTY GLASS LIMITED is an(a) Dissolved company incorporated on 11/07/1996 with the registered office located at 39 Main Street, Burton Joyce, Nottingham, Nottinghamshire NG14 5DX. There are currently 10 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 EMPTY GLASS LIMITED?

toggle

EMPTY GLASS LIMITED is currently Dissolved. It was registered on 11/07/1996 and dissolved on 02/12/2025.

Where is EMPTY GLASS LIMITED located?

toggle

EMPTY GLASS LIMITED is registered at 39 Main Street, Burton Joyce, Nottingham, Nottinghamshire NG14 5DX.

What does EMPTY GLASS LIMITED do?

toggle

EMPTY GLASS LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for EMPTY GLASS LIMITED?

toggle

The latest filing was on 02/12/2025: Final Gazette dissolved via voluntary strike-off.