FINE GLASS BUILDINGS LIMITED

Register to unlock more data on OkredoRegister

FINE GLASS BUILDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02659148

Incorporation date

30/10/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk IP32 7FACopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1991)
dot icon17/04/2019
Final Gazette dissolved following liquidation
dot icon17/01/2019
Return of final meeting in a creditors' voluntary winding up
dot icon16/07/2018
Liquidators' statement of receipts and payments to 2018-05-07
dot icon19/07/2017
Liquidators' statement of receipts and payments to 2017-05-07
dot icon17/07/2016
Liquidators' statement of receipts and payments to 2016-05-07
dot icon21/06/2016
Satisfaction of charge 1 in full
dot icon17/12/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/12/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/05/2015
Registered office address changed from Horningtoft Dereham Norfolk NR20 5DJ to Abbotsgate House Hollow Road Bury St. Edmunds Suffolk IP32 7FA on 2015-05-27
dot icon21/05/2015
Statement of affairs with form 4.19
dot icon20/05/2015
Appointment of a voluntary liquidator
dot icon20/05/2015
Resolutions
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon09/12/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon19/12/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon19/12/2010
Director's details changed for Darren Mark Collins on 2010-01-01
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon14/12/2009
Director's details changed for Nicholas Mark Jones on 2009-11-01
dot icon14/12/2009
Director's details changed for Mr Kevin Tuck on 2009-11-01
dot icon14/12/2009
Director's details changed for Mr Arthur Lake on 2009-11-01
dot icon14/12/2009
Director's details changed for Darren Mark Collins on 2009-11-01
dot icon14/12/2009
Director's details changed for Kenneth William Fairweather on 2009-11-01
dot icon19/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/12/2008
Return made up to 31/10/08; full list of members
dot icon05/11/2007
Return made up to 31/10/07; no change of members
dot icon26/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon01/05/2007
New director appointed
dot icon01/05/2007
New director appointed
dot icon10/11/2006
Return made up to 31/10/06; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/11/2005
Return made up to 31/10/05; full list of members
dot icon18/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/11/2004
Return made up to 31/10/04; full list of members
dot icon21/01/2004
Particulars of mortgage/charge
dot icon25/11/2003
Return made up to 31/10/03; full list of members
dot icon16/07/2003
Accounts for a small company made up to 2003-03-31
dot icon19/11/2002
Accounts for a small company made up to 2002-03-31
dot icon13/11/2002
Return made up to 31/10/02; full list of members
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon13/11/2001
Return made up to 31/10/01; full list of members
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon06/12/2000
Return made up to 31/10/00; full list of members
dot icon05/02/2000
Full accounts made up to 1999-03-31
dot icon14/11/1999
Return made up to 31/10/99; full list of members
dot icon13/12/1998
Accounts for a small company made up to 1998-03-31
dot icon03/12/1998
Return made up to 31/10/98; full list of members
dot icon07/12/1997
Accounts for a small company made up to 1997-03-31
dot icon05/11/1997
Return made up to 31/10/97; no change of members
dot icon22/01/1997
Accounts for a small company made up to 1996-03-31
dot icon27/11/1996
Return made up to 31/10/96; no change of members
dot icon24/11/1996
Registered office changed on 25/11/96 from: 7 the close norwich norfolk NR1 4DP
dot icon08/11/1995
Return made up to 31/10/95; full list of members
dot icon12/10/1995
Accounts for a small company made up to 1995-03-31
dot icon09/03/1995
Ad 26/01/95--------- £ si 100@1=100 £ ic 100/200
dot icon08/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon24/11/1994
Particulars of mortgage/charge
dot icon22/11/1994
Return made up to 31/10/94; no change of members
dot icon15/11/1993
Return made up to 31/10/93; no change of members
dot icon05/06/1993
Accounts for a small company made up to 1993-03-31
dot icon19/11/1992
Return made up to 31/10/92; full list of members
dot icon19/11/1992
New director appointed
dot icon29/09/1992
Certificate of change of name
dot icon04/02/1992
Ad 14/01/92--------- £ si 98@1=98 £ ic 2/100
dot icon04/02/1992
Accounting reference date notified as 31/03
dot icon30/01/1992
New director appointed
dot icon29/01/1992
Memorandum and Articles of Association
dot icon23/01/1992
Director resigned;new director appointed
dot icon23/01/1992
Director resigned;new director appointed
dot icon23/01/1992
Secretary resigned;new secretary appointed
dot icon23/01/1992
Registered office changed on 24/01/92 from: 2 baches street london N1 6UB
dot icon21/01/1992
Certificate of change of name
dot icon19/01/1992
Resolutions
dot icon30/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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
Tuck, Kevin
Director
13/01/1992 - Present
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/10/1991 - 13/01/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
30/10/1991 - 13/01/1992
43699
Lake, Arthur
Director
13/01/1992 - Present
2
Lake, Arthur
Secretary
13/01/1992 - Present
-

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 FINE GLASS BUILDINGS LIMITED

FINE GLASS BUILDINGS LIMITED is an(a) Dissolved company incorporated on 30/10/1991 with the registered office located at Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk IP32 7FA. There are currently 6 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 FINE GLASS BUILDINGS LIMITED?

toggle

FINE GLASS BUILDINGS LIMITED is currently Dissolved. It was registered on 30/10/1991 and dissolved on 17/04/2019.

Where is FINE GLASS BUILDINGS LIMITED located?

toggle

FINE GLASS BUILDINGS LIMITED is registered at Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk IP32 7FA.

What does FINE GLASS BUILDINGS LIMITED do?

toggle

FINE GLASS BUILDINGS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for FINE GLASS BUILDINGS LIMITED?

toggle

The latest filing was on 17/04/2019: Final Gazette dissolved following liquidation.