SUPERGLASS SECTIONS LIMITED

Register to unlock more data on OkredoRegister

SUPERGLASS SECTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02095397

Incorporation date

01/02/1987

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Parkview 1220, Arlington Business Park, Theale Reading, Berkshire RG7 4GACopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1987)
dot icon25/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2011
First Gazette notice for voluntary strike-off
dot icon14/12/2010
Application to strike the company off the register
dot icon08/09/2010
Statement of capital on 2010-09-09
dot icon08/09/2010
Statement by Directors
dot icon08/09/2010
Solvency Statement dated 31/08/10
dot icon08/09/2010
Resolutions
dot icon31/05/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon25/04/2010
Termination of appointment of Stephen Webster as a director
dot icon25/04/2010
Appointment of Mr Robert Andrew Ross Smith as a director
dot icon01/12/2009
Accounts for a dormant company made up to 2009-07-31
dot icon14/10/2009
Director's details changed for Stephen Paul Webster on 2009-10-01
dot icon13/10/2009
Secretary's details changed for Alison Drew on 2009-10-01
dot icon04/06/2009
Return made up to 31/05/09; full list of members
dot icon23/11/2008
Accounts made up to 2008-07-31
dot icon02/06/2008
Return made up to 31/05/08; full list of members
dot icon20/10/2007
Accounts made up to 2007-07-31
dot icon24/06/2007
Return made up to 31/05/07; full list of members
dot icon21/06/2007
New director appointed
dot icon21/06/2007
Director resigned
dot icon06/09/2006
Accounts made up to 2006-07-31
dot icon27/06/2006
Return made up to 31/05/06; full list of members
dot icon20/12/2005
Declaration of satisfaction of mortgage/charge
dot icon20/12/2005
Declaration of satisfaction of mortgage/charge
dot icon12/12/2005
New director appointed
dot icon11/12/2005
Registered office changed on 12/12/05 from: brunswick house 1 deighton close wetherby LS22 5LQ
dot icon11/12/2005
Accounting reference date shortened from 31/08/06 to 31/07/06
dot icon11/12/2005
Director resigned
dot icon08/12/2005
Secretary resigned;director resigned
dot icon08/12/2005
New secretary appointed
dot icon08/12/2005
New director appointed
dot icon25/10/2005
Full accounts made up to 2005-08-31
dot icon17/10/2005
Declaration of satisfaction of mortgage/charge
dot icon17/10/2005
Declaration of satisfaction of mortgage/charge
dot icon01/09/2005
Director resigned
dot icon01/09/2005
Director resigned
dot icon01/09/2005
Director resigned
dot icon09/06/2005
Return made up to 31/05/05; full list of members
dot icon12/04/2005
Full accounts made up to 2004-08-31
dot icon10/06/2004
Full accounts made up to 2003-08-31
dot icon07/06/2004
Return made up to 31/05/04; full list of members
dot icon13/06/2003
Return made up to 31/05/03; full list of members
dot icon09/05/2003
Full accounts made up to 2002-08-31
dot icon28/08/2002
Auditor's resignation
dot icon06/06/2002
Return made up to 31/05/02; full list of members
dot icon14/03/2002
Full accounts made up to 2001-08-31
dot icon12/06/2001
Return made up to 31/05/01; full list of members
dot icon10/06/2001
Director resigned
dot icon27/12/2000
Full accounts made up to 2000-08-31
dot icon29/11/2000
Return made up to 31/05/00; full list of members; amend
dot icon02/07/2000
Full accounts made up to 1999-08-31
dot icon06/06/2000
Return made up to 31/05/00; full list of members
dot icon30/07/1999
Particulars of mortgage/charge
dot icon29/07/1999
Resolutions
dot icon04/07/1999
Return made up to 31/05/99; full list of members
dot icon03/07/1999
Full accounts made up to 1998-08-31
dot icon20/06/1998
Return made up to 31/05/98; full list of members
dot icon21/05/1998
Full accounts made up to 1997-08-31
dot icon01/03/1998
New director appointed
dot icon01/03/1998
New director appointed
dot icon01/03/1998
New director appointed
dot icon01/03/1998
New director appointed
dot icon14/12/1997
Declaration of assistance for shares acquisition
dot icon14/12/1997
Resolutions
dot icon14/12/1997
Nc inc already adjusted 20/11/97
dot icon14/12/1997
Ad 20/11/97--------- £ si 650000@1=650000 £ ic 100/650100
dot icon14/12/1997
Resolutions
dot icon14/12/1997
Resolutions
dot icon14/12/1997
Resolutions
dot icon28/11/1997
Particulars of mortgage/charge
dot icon27/11/1997
Particulars of mortgage/charge
dot icon24/11/1997
Director resigned
dot icon25/06/1997
Full accounts made up to 1996-08-31
dot icon10/06/1997
Return made up to 31/05/97; full list of members
dot icon07/05/1997
Director resigned
dot icon21/07/1996
Return made up to 03/06/96; full list of members
dot icon20/05/1996
Full accounts made up to 1995-08-31
dot icon21/08/1995
Return made up to 03/06/95; full list of members
dot icon27/06/1995
Full accounts made up to 1994-08-31
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 icon07/06/1994
Return made up to 03/06/94; full list of members
dot icon14/03/1994
Full accounts made up to 1993-08-31
dot icon06/07/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/07/1993
Full accounts made up to 1992-08-31
dot icon27/06/1993
New director appointed
dot icon07/06/1993
Return made up to 03/06/93; full list of members
dot icon17/02/1993
Director resigned
dot icon28/06/1992
Full accounts made up to 1991-08-31
dot icon08/06/1992
Return made up to 03/06/92; full list of members
dot icon04/07/1991
Return made up to 03/06/91; full list of members
dot icon01/07/1991
Full accounts made up to 1990-08-31
dot icon29/04/1991
Return made up to 12/12/90; full list of members; amend
dot icon22/04/1991
New director appointed
dot icon22/04/1991
Director resigned
dot icon18/03/1991
Return made up to 12/12/90; full list of members
dot icon12/01/1991
New director appointed
dot icon19/12/1990
Director resigned;new director appointed
dot icon12/12/1990
New director appointed
dot icon12/12/1990
Director resigned;new director appointed
dot icon13/09/1990
Director resigned
dot icon05/07/1990
Full accounts made up to 1989-08-31
dot icon25/04/1990
Registered office changed on 26/04/90 from: brunswick mills brassey street halifax west yorkshire HX1 2EA
dot icon15/10/1989
Return made up to 13/09/89; no change of members; amend
dot icon28/09/1989
New director appointed
dot icon28/09/1989
Director resigned
dot icon28/09/1989
New director appointed
dot icon18/09/1989
New director appointed
dot icon10/09/1989
Return made up to 13/09/89; no change of members
dot icon06/07/1989
Full accounts made up to 1988-08-31
dot icon26/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/01/1989
Full accounts made up to 1987-03-31
dot icon13/11/1988
Return made up to 15/08/88; full list of members
dot icon31/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/10/1988
New director appointed
dot icon17/10/1988
Accounting reference date shortened from 31/08 to 31/08
dot icon22/03/1988
Accounting reference date shortened from 31/03 to 31/08
dot icon13/12/1987
Wd 23/11/87 ad 28/05/87--------- £ si 98@1=98 £ ic 2/100
dot icon13/12/1987
Wd 23/11/87 pd 28/05/87--------- £ si 2@1
dot icon02/12/1987
Certificate of change of name
dot icon30/11/1987
Memorandum and Articles of Association
dot icon19/11/1987
Certificate of change of name
dot icon22/10/1987
Particulars of mortgage/charge
dot icon14/09/1987
Memorandum and Articles of Association
dot icon13/09/1987
Director resigned;new director appointed
dot icon13/09/1987
Secretary resigned;new secretary appointed
dot icon13/09/1987
Registered office changed on 14/09/87 from: 47 brunswick place london N1 6EE
dot icon13/09/1987
Resolutions
dot icon01/02/1987
Certificate of Incorporation
dot icon01/02/1987
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2009
dot iconLast change occurred
30/07/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/07/2009
dot iconNext account date
30/07/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WOLSELEY DIRECTORS LIMITED
Corporate Director
30/05/2007 - Present
210
Kirk, Philip Anthony
Director
29/06/1993 - 21/10/2005
26
White, Mark Jonathan
Director
21/10/2005 - 30/05/2007
255
Webster, Stephen Paul
Director
21/10/2005 - 30/03/2010
235
Kirkbright, Anthony
Director
11/02/1998 - 15/08/2005
8

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 SUPERGLASS SECTIONS LIMITED

SUPERGLASS SECTIONS LIMITED is an(a) Dissolved company incorporated on 01/02/1987 with the registered office located at Parkview 1220, Arlington Business Park, Theale Reading, Berkshire RG7 4GA. 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 SUPERGLASS SECTIONS LIMITED?

toggle

SUPERGLASS SECTIONS LIMITED is currently Dissolved. It was registered on 01/02/1987 and dissolved on 25/04/2011.

Where is SUPERGLASS SECTIONS LIMITED located?

toggle

SUPERGLASS SECTIONS LIMITED is registered at Parkview 1220, Arlington Business Park, Theale Reading, Berkshire RG7 4GA.

What is the latest filing for SUPERGLASS SECTIONS LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved via voluntary strike-off.