WEST'N'WELSH GLASS LIMITED

Register to unlock more data on OkredoRegister

WEST'N'WELSH GLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02907971

Incorporation date

13/03/1994

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

1 Park Row, Leeds, West Yorkshire LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1994)
dot icon15/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon02/11/2009
First Gazette notice for voluntary strike-off
dot icon26/10/2009
Registered office address changed from Fifth Floor 9-10 Market Place London W1W 8AQ on 2009-10-27
dot icon25/10/2009
Termination of appointment of John Bignall as a secretary
dot icon25/10/2009
Appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon19/10/2009
Application to strike the company off the register
dot icon16/03/2009
Return made up to 14/03/09; full list of members
dot icon15/03/2009
Secretary's Change of Particulars / john bignall / 19/06/2008 / HouseName/Number was: , now: coombe farm; Street was: mistletoe farm, now: coombe lane; Area was: cuckoo hill, now: ; Post Town was: pinner, now: naphill; Region was: middlesex, now: bucks; Post Code was: HA5 2BB, now: HP14 4QR
dot icon16/02/2009
Accounts made up to 2008-12-31
dot icon14/01/2009
Director appointed steven murray fifer
dot icon14/01/2009
Appointment Terminated Director gareth thomas
dot icon14/01/2009
Appointment Terminated Director stephen osborne
dot icon02/11/2008
Director appointed stephen ronald osborne
dot icon28/10/2008
Accounts made up to 2007-12-31
dot icon18/03/2008
Return made up to 14/03/08; full list of members
dot icon05/06/2007
Accounts made up to 2006-12-31
dot icon22/04/2007
Return made up to 14/03/07; full list of members
dot icon09/01/2007
Accounts made up to 2005-12-31
dot icon23/03/2006
Return made up to 14/03/06; full list of members
dot icon02/03/2006
Director resigned
dot icon19/04/2005
Accounts made up to 2004-12-31
dot icon19/04/2005
Return made up to 14/03/05; full list of members
dot icon17/10/2004
Accounts made up to 2003-12-31
dot icon26/07/2004
Registered office changed on 27/07/04 from: 4TH floor 111-113 great portland street london W1W 6QQ
dot icon06/04/2004
Return made up to 14/03/04; full list of members
dot icon02/11/2003
Accounts made up to 2002-12-31
dot icon08/04/2003
Auditor's resignation
dot icon26/03/2003
Return made up to 14/03/03; full list of members
dot icon15/12/2002
New secretary appointed
dot icon15/12/2002
Registered office changed on 16/12/02 from: premier house western industrial estate caerphilly CF83 1XS
dot icon15/12/2002
Auditor's resignation
dot icon15/12/2002
Secretary resigned
dot icon15/12/2002
Resolutions
dot icon05/12/2002
Full accounts made up to 2001-12-31
dot icon26/03/2002
Return made up to 14/03/02; full list of members
dot icon26/03/2002
Secretary's particulars changed;director's particulars changed
dot icon26/03/2002
Registered office changed on 27/03/02 from: westren industrial estate caerphilly CF83 1BQ
dot icon22/10/2001
Particulars of mortgage/charge
dot icon20/05/2001
Full accounts made up to 2000-12-31
dot icon05/04/2001
Director's particulars changed
dot icon05/04/2001
Return made up to 14/03/01; full list of members
dot icon29/10/2000
Full accounts made up to 1999-12-31
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon04/04/2000
Return made up to 14/03/00; no change of members
dot icon23/12/1999
Full accounts made up to 1998-12-31
dot icon01/11/1999
Auditor's resignation
dot icon09/05/1999
Secretary's particulars changed;director's particulars changed
dot icon09/05/1999
Return made up to 14/03/99; full list of members
dot icon19/08/1998
Secretary resigned
dot icon12/08/1998
Director resigned
dot icon12/08/1998
Director resigned
dot icon12/08/1998
New secretary appointed;new director appointed
dot icon12/08/1998
New director appointed
dot icon05/08/1998
Registered office changed on 06/08/98 from: western industrial estate caerphilly mid glamorgan CF83 1BQ
dot icon06/05/1998
Return made up to 14/03/98; full list of members
dot icon19/04/1998
Registered office changed on 20/04/98 from: unit 20 pant glas ind estate bedwas newport gwent NP1 8DR
dot icon17/03/1998
Full accounts made up to 1997-12-31
dot icon02/02/1998
Full accounts made up to 1996-12-31
dot icon17/04/1997
Return made up to 14/03/97; no change of members
dot icon19/06/1996
Full accounts made up to 1995-12-31
dot icon22/05/1996
New secretary appointed
dot icon22/05/1996
Secretary resigned
dot icon11/04/1996
Return made up to 14/03/96; no change of members
dot icon13/12/1995
Full accounts made up to 1994-12-31
dot icon07/06/1995
Return made up to 14/03/95; full list of members
dot icon07/11/1994
Accounting reference date notified as 31/12
dot icon19/03/1994
Secretary resigned
dot icon13/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/03/1994 - 13/03/1994
99600
Fifer, Steven Murray
Director
30/12/2008 - Present
24
Osborne, Stephen Ronald
Director
21/10/2008 - 30/12/2008
15
Beynon, Jacqueline
Director
02/08/1998 - 30/12/2005
4
Mercer, Kevin John
Director
13/03/1994 - 02/08/1998
1

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 WEST'N'WELSH GLASS LIMITED

WEST'N'WELSH GLASS LIMITED is an(a) Dissolved company incorporated on 13/03/1994 with the registered office located at 1 Park Row, Leeds, West Yorkshire LS1 5AB. There are currently 2 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 WEST'N'WELSH GLASS LIMITED?

toggle

WEST'N'WELSH GLASS LIMITED is currently Dissolved. It was registered on 13/03/1994 and dissolved on 15/02/2010.

Where is WEST'N'WELSH GLASS LIMITED located?

toggle

WEST'N'WELSH GLASS LIMITED is registered at 1 Park Row, Leeds, West Yorkshire LS1 5AB.

What is the latest filing for WEST'N'WELSH GLASS LIMITED?

toggle

The latest filing was on 15/02/2010: Final Gazette dissolved via voluntary strike-off.