MELAYWAY GLASS ASSEMBLIES LIMITED

Register to unlock more data on OkredoRegister

MELAYWAY GLASS ASSEMBLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02830891

Incorporation date

27/06/1993

Size

Medium

Contacts

Registered address

Registered address

11th Floor 66 Chiltern Street, London W1U 4JTCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1993)
dot icon08/07/2017
Final Gazette dissolved following liquidation
dot icon08/04/2017
Notice of final account prior to dissolution
dot icon09/09/2013
Insolvency court order
dot icon09/09/2013
Order of court to wind up
dot icon09/09/2013
Appointment of a liquidator
dot icon22/02/2011
Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 2011-02-23
dot icon17/11/2010
Appointment of a liquidator
dot icon17/11/2010
Order of court to wind up
dot icon09/08/2010
Administrator's progress report to 2010-07-11
dot icon09/08/2010
Notice of a court order ending Administration
dot icon18/02/2010
Administrator's progress report to 2010-01-22
dot icon01/02/2010
Administrator's progress report to 2010-01-22
dot icon19/08/2009
Statement of administrator's proposal
dot icon08/07/2009
Registered office changed on 09/07/2009 from leach road chard business park chard somerset TA50 1FA
dot icon07/07/2009
Appointment of an administrator
dot icon10/06/2009
Appointment terminate, director philip marley logged form
dot icon10/06/2009
Appointment terminated director brian winters
dot icon10/06/2009
Appointment terminated secretary brian winters
dot icon10/06/2009
Secretary appointed hamilton corporate services LIMITED
dot icon14/05/2009
Appointment terminated director william booth
dot icon14/05/2009
Appointment terminated director stephen field
dot icon04/04/2009
Resolutions
dot icon02/09/2008
Return made up to 28/06/08; full list of members
dot icon07/04/2008
Accounts for a medium company made up to 2007-12-31
dot icon10/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/03/2008
Appointment terminated director and secretary dennis bailey
dot icon09/03/2008
Appointment terminated director david giles
dot icon09/03/2008
Director and secretary appointed brian winters
dot icon09/03/2008
Director appointed william thomas booth
dot icon09/03/2008
Director appointed philip marley
dot icon09/03/2008
Registered office changed on 10/03/2008 from centennium house pyrford road west byfleet surrey KT14 6LD
dot icon09/03/2008
Resolutions
dot icon09/03/2008
Declaration of assistance for shares acquisition
dot icon09/03/2008
Resolutions
dot icon09/03/2008
Declaration of assistance for shares acquisition
dot icon05/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon20/02/2008
Particulars of a mortgage or charge / charge no: 4
dot icon16/10/2007
Declaration of satisfaction of mortgage/charge
dot icon16/10/2007
Declaration of satisfaction of mortgage/charge
dot icon23/09/2007
Full accounts made up to 2006-12-31
dot icon02/07/2007
Return made up to 28/06/07; full list of members
dot icon19/10/2006
Accounts for a small company made up to 2005-12-31
dot icon31/07/2006
Director's particulars changed
dot icon31/07/2006
Return made up to 28/06/06; full list of members
dot icon27/11/2005
Accounts for a small company made up to 2004-12-31
dot icon16/11/2005
Particulars of mortgage/charge
dot icon16/11/2005
Particulars of mortgage/charge
dot icon11/08/2005
Return made up to 28/06/05; full list of members
dot icon28/06/2004
Return made up to 28/06/04; full list of members
dot icon24/05/2004
Full accounts made up to 2003-12-31
dot icon07/07/2003
Return made up to 28/06/03; full list of members
dot icon07/06/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon20/01/2003
Full accounts made up to 2002-07-31
dot icon08/07/2002
Return made up to 28/06/02; full list of members
dot icon28/04/2002
Full accounts made up to 2001-07-31
dot icon27/09/2001
Resolutions
dot icon24/09/2001
Particulars of contract relating to shares
dot icon24/09/2001
Ad 20/07/01--------- £ si 2000@1=2000 £ ic 10000/12000
dot icon24/09/2001
Nc inc already adjusted 20/07/01
dot icon24/09/2001
Resolutions
dot icon04/07/2001
Return made up to 28/06/01; full list of members
dot icon05/04/2001
Return made up to 28/06/00; full list of members
dot icon07/01/2001
Accounts for a small company made up to 2000-07-31
dot icon14/11/2000
Registered office changed on 15/11/00 from: regent house 235/241 regent street london W1R 7AG
dot icon29/01/2000
Accounts for a small company made up to 1999-07-31
dot icon03/11/1999
Particulars of contract relating to shares
dot icon03/11/1999
Ad 27/07/97--------- £ si 9000@1
dot icon03/11/1999
Resolutions
dot icon03/11/1999
£ nc 1000/10000 27/07/97
dot icon05/08/1999
Return made up to 28/06/99; no change of members
dot icon22/07/1999
New director appointed
dot icon08/11/1998
Accounts for a small company made up to 1998-07-31
dot icon15/07/1998
Return made up to 28/06/98; no change of members
dot icon14/12/1997
Full accounts made up to 1997-07-31
dot icon05/07/1997
Resolutions
dot icon05/07/1997
Resolutions
dot icon05/07/1997
Resolutions
dot icon05/07/1997
Return made up to 28/06/97; full list of members
dot icon13/04/1997
Accounts for a small company made up to 1996-07-31
dot icon31/03/1997
Particulars of contract relating to shares
dot icon31/03/1997
Ad 03/03/97--------- £ si 900@1=900 £ ic 100/1000
dot icon21/08/1996
Particulars of mortgage/charge
dot icon15/07/1996
Return made up to 28/06/96; no change of members
dot icon23/01/1996
Full accounts made up to 1995-07-31
dot icon06/07/1995
Return made up to 28/06/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Full accounts made up to 1994-07-31
dot icon21/07/1994
Return made up to 28/06/94; full list of members
dot icon19/08/1993
Accounting reference date notified as 31/07
dot icon19/08/1993
Ad 28/07/93--------- £ si 98@1=98 £ ic 2/100
dot icon15/07/1993
Certificate of change of name
dot icon15/07/1993
Director resigned;new director appointed
dot icon15/07/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon15/07/1993
Certificate of change of name
dot icon27/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Field, Stephen John
Director
01/07/1998 - 16/03/2009
6
Bailey, Dennis
Director
28/06/1993 - 27/02/2008
-
Winters, Brian
Director
27/02/2008 - 05/05/2009
2
HAMILTON CORPORATE SERVICES LIMITED
Corporate Secretary
04/05/2009 - Present
-
CCS SECRETARIES LIMITED
Nominee Secretary
28/06/1993 - 28/06/1993
1295

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 MELAYWAY GLASS ASSEMBLIES LIMITED

MELAYWAY GLASS ASSEMBLIES LIMITED is an(a) Dissolved company incorporated on 27/06/1993 with the registered office located at 11th Floor 66 Chiltern Street, London W1U 4JT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MELAYWAY GLASS ASSEMBLIES LIMITED?

toggle

MELAYWAY GLASS ASSEMBLIES LIMITED is currently Dissolved. It was registered on 27/06/1993 and dissolved on 08/07/2017.

Where is MELAYWAY GLASS ASSEMBLIES LIMITED located?

toggle

MELAYWAY GLASS ASSEMBLIES LIMITED is registered at 11th Floor 66 Chiltern Street, London W1U 4JT.

What does MELAYWAY GLASS ASSEMBLIES LIMITED do?

toggle

MELAYWAY GLASS ASSEMBLIES LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for MELAYWAY GLASS ASSEMBLIES LIMITED?

toggle

The latest filing was on 08/07/2017: Final Gazette dissolved following liquidation.