THE EDINBURGH CRYSTAL GLASS COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE EDINBURGH CRYSTAL GLASS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02531757

Incorporation date

15/08/1990

Size

Full

Contacts

Registered address

Registered address

Deloitte & Touche Llp, 1 City Square, Leeds LS1 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1990)
dot icon01/02/2010
Final Gazette dissolved via compulsory strike-off
dot icon19/10/2009
First Gazette notice for compulsory strike-off
dot icon28/07/2009
Notice of automatic end of Administration
dot icon28/07/2009
Notice of automatic end of Administration
dot icon29/08/2008
Administrator's progress report to 2008-07-23
dot icon23/07/2008
Notice of extension of period of Administration
dot icon25/02/2008
Administrator's progress report to 2008-07-23
dot icon04/09/2007
Administrator's progress report
dot icon23/07/2007
Notice of extension of period of Administration
dot icon01/03/2007
Statement of affairs
dot icon27/02/2007
Administrator's progress report
dot icon16/02/2007
Director resigned
dot icon16/02/2007
Director resigned
dot icon11/01/2007
Statement of affairs
dot icon19/10/2006
Result of meeting of creditors
dot icon05/10/2006
Director resigned
dot icon13/09/2006
Statement of administrator's proposal
dot icon12/09/2006
Declaration of mortgage charge released/ceased
dot icon03/08/2006
Registered office changed on 04/08/06 from: cayzer house 30 buckingham gate london SW1E 6NN
dot icon31/07/2006
Appointment of an administrator
dot icon21/05/2006
Secretary resigned;director resigned
dot icon27/04/2006
Declaration of satisfaction of mortgage/charge
dot icon26/03/2006
Particulars of mortgage/charge
dot icon12/03/2006
Full accounts made up to 2005-04-02
dot icon26/09/2005
Return made up to 16/08/05; full list of members
dot icon23/05/2005
Particulars of mortgage/charge
dot icon13/04/2005
Director resigned
dot icon06/02/2005
Full accounts made up to 2004-03-27
dot icon21/09/2004
Return made up to 16/08/04; full list of members
dot icon19/01/2004
Full accounts made up to 2003-03-29
dot icon19/01/2004
Director resigned
dot icon19/09/2003
Return made up to 16/08/03; full list of members
dot icon25/11/2002
Full accounts made up to 2002-03-30
dot icon12/09/2002
Return made up to 16/08/02; full list of members
dot icon12/09/2002
Registered office changed on 13/09/02
dot icon15/11/2001
Registered office changed on 16/11/01 from: cayzer house 30 buckingham gate london SW1E 6NN
dot icon11/10/2001
Full accounts made up to 2001-04-01
dot icon11/10/2001
Return made up to 16/08/01; full list of members
dot icon11/10/2001
Registered office changed on 12/10/01
dot icon02/07/2001
Director resigned
dot icon21/01/2001
Director resigned
dot icon14/12/2000
New director appointed
dot icon12/09/2000
Full accounts made up to 2000-04-01
dot icon12/09/2000
Return made up to 16/08/00; full list of members
dot icon17/10/1999
Registered office changed on 18/10/99 from: cayzer house 1 thomas more street london E1 9LE
dot icon02/09/1999
Full accounts made up to 1999-04-03
dot icon02/09/1999
Return made up to 16/08/99; no change of members
dot icon16/04/1999
New director appointed
dot icon14/10/1998
Registered office changed on 15/10/98 from: cayzer house 1 thomas more street london EC1 9AR
dot icon18/08/1998
Full accounts made up to 1998-03-28
dot icon18/08/1998
Return made up to 16/08/98; full list of members
dot icon18/08/1998
Director's particulars changed
dot icon26/08/1997
Full accounts made up to 1997-03-29
dot icon26/08/1997
Return made up to 16/08/97; no change of members
dot icon19/01/1997
Auditor's resignation
dot icon19/09/1996
Full accounts made up to 1996-03-31
dot icon19/09/1996
Return made up to 16/08/96; no change of members
dot icon23/08/1995
Full accounts made up to 1995-03-31
dot icon23/08/1995
Return made up to 16/08/95; full list 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 icon12/10/1994
Ad 30/09/94--------- £ si 12000@1=12000 £ ic 2600000/2612000
dot icon12/10/1994
Resolutions
dot icon07/09/1994
Full accounts made up to 1994-04-02
dot icon07/09/1994
Return made up to 16/08/94; full list of members
dot icon12/07/1994
Director resigned
dot icon22/11/1993
Full accounts made up to 1993-03-27
dot icon19/10/1993
Return made up to 16/08/93; no change of members
dot icon19/10/1993
Secretary's particulars changed;director's particulars changed
dot icon07/02/1993
Full accounts made up to 1992-03-31
dot icon26/11/1992
Director's particulars changed
dot icon23/09/1992
Secretary resigned
dot icon23/09/1992
New secretary appointed;new director appointed
dot icon26/08/1992
Return made up to 16/08/92; no change of members
dot icon26/08/1992
Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
dot icon12/07/1992
Secretary resigned;director resigned
dot icon12/07/1992
New secretary appointed
dot icon28/05/1992
New director appointed
dot icon28/05/1992
Director's particulars changed
dot icon20/05/1992
Auditor's resignation
dot icon17/02/1992
Director resigned
dot icon09/02/1992
Full accounts made up to 1991-03-31
dot icon12/01/1992
Director's particulars changed
dot icon12/01/1992
Director's particulars changed
dot icon27/08/1991
Return made up to 16/08/91; full list of members
dot icon24/07/1991
Registered office changed on 25/07/91 from: dennis hall king william street stourbridge west mids. DY8 4EZ
dot icon27/01/1991
New director appointed
dot icon27/01/1991
Director resigned;new director appointed
dot icon12/01/1991
Memorandum and Articles of Association
dot icon02/01/1991
Certificate of change of name
dot icon16/12/1990
Particulars of mortgage/charge
dot icon09/12/1990
New director appointed
dot icon09/12/1990
Accounting reference date notified as 31/03
dot icon22/11/1990
New director appointed
dot icon21/11/1990
Ad 09/11/90--------- £ si 2500000@1=2500000 £ ic 100000/2600000
dot icon21/11/1990
Resolutions
dot icon21/11/1990
Resolutions
dot icon21/11/1990
Resolutions
dot icon21/11/1990
Nc inc already adjusted 07/11/90
dot icon21/11/1990
Resolutions
dot icon21/11/1990
Ad 31/10/90--------- £ si 99998@1=99998 £ ic 2/100000
dot icon21/11/1990
Resolutions
dot icon21/11/1990
Resolutions
dot icon21/11/1990
Resolutions
dot icon21/11/1990
Nc inc already adjusted 31/10/90
dot icon21/11/1990
Resolutions
dot icon11/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/10/1990
Registered office changed on 24/10/90 from: 2, baches street london N1 6UB
dot icon15/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/04/2005
dot iconLast change occurred
01/04/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/04/2005
dot iconNext account date
01/04/2006
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Norman Loch
Director
18/03/1999 - 31/12/2003
19
Ritchie, Alastair James
Director
17/11/2000 - 01/02/2007
25
Rae, Robert Hart
Director
03/09/1992 - 11/05/2006
8
Mollmark, Jan Erik
Director
01/05/1992 - 30/04/1994
-
Hoskins, Anthony John Orenza
Secretary
26/06/1992 - 03/09/1992
-

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 THE EDINBURGH CRYSTAL GLASS COMPANY LIMITED

THE EDINBURGH CRYSTAL GLASS COMPANY LIMITED is an(a) Dissolved company incorporated on 15/08/1990 with the registered office located at Deloitte & Touche Llp, 1 City Square, Leeds LS1 2AL. There is currently no 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 THE EDINBURGH CRYSTAL GLASS COMPANY LIMITED?

toggle

THE EDINBURGH CRYSTAL GLASS COMPANY LIMITED is currently Dissolved. It was registered on 15/08/1990 and dissolved on 01/02/2010.

Where is THE EDINBURGH CRYSTAL GLASS COMPANY LIMITED located?

toggle

THE EDINBURGH CRYSTAL GLASS COMPANY LIMITED is registered at Deloitte & Touche Llp, 1 City Square, Leeds LS1 2AL.

What does THE EDINBURGH CRYSTAL GLASS COMPANY LIMITED do?

toggle

THE EDINBURGH CRYSTAL GLASS COMPANY LIMITED operates in the Manufacture of hollow glass (26.13 - SIC 2003) sector.

What is the latest filing for THE EDINBURGH CRYSTAL GLASS COMPANY LIMITED?

toggle

The latest filing was on 01/02/2010: Final Gazette dissolved via compulsory strike-off.