WRC ARCHITECTURAL GLASS LTD

Register to unlock more data on OkredoRegister

WRC ARCHITECTURAL GLASS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02741330

Incorporation date

19/08/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

90 St Faiths Lane, Norwich NR1 1NECopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1992)
dot icon29/06/2011
Final Gazette dissolved following liquidation
dot icon29/03/2011
Liquidators' statement of receipts and payments to 2011-03-24
dot icon29/03/2011
Return of final meeting in a creditors' voluntary winding up
dot icon18/01/2011
Liquidators' statement of receipts and payments to 2010-12-26
dot icon29/07/2010
Liquidators' statement of receipts and payments to 2010-06-26
dot icon21/01/2010
Liquidators' statement of receipts and payments to 2009-12-26
dot icon26/12/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon05/11/2008
Administrator's progress report to 2008-09-25
dot icon08/09/2008
Statement of affairs with form 2.14B
dot icon02/06/2008
Result of meeting of creditors
dot icon15/05/2008
Statement of administrator's proposal
dot icon10/04/2008
Registered office changed on 11/04/2008 from the barn warren court 114 high street stevenage herts SG1 3DW
dot icon04/04/2008
Appointment of an administrator
dot icon01/01/2008
Return made up to 20/08/07; full list of members
dot icon30/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/03/2007
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon21/03/2007
Total exemption small company accounts made up to 2006-02-28
dot icon23/11/2006
New director appointed
dot icon17/09/2006
Return made up to 20/08/06; full list of members
dot icon27/04/2006
Registered office changed on 28/04/06 from: unit N201 westminister business square 1-45 durham street london SE11 5JH
dot icon02/04/2006
Accounts for a small company made up to 2005-02-28
dot icon29/01/2006
Registered office changed on 30/01/06 from: 8 paddocks close south harrow middlesex HA2 8NP
dot icon19/09/2005
Return made up to 20/08/05; full list of members
dot icon19/09/2005
Director resigned
dot icon22/08/2005
Accounts for a small company made up to 2004-02-29
dot icon14/12/2004
Registered office changed on 15/12/04 from: chelsea lodge 26 elm park road pinner middlesex HA5 3LA
dot icon14/12/2004
Director's particulars changed
dot icon08/09/2004
Return made up to 20/08/04; full list of members
dot icon08/09/2004
Director's particulars changed
dot icon29/12/2003
Accounts for a small company made up to 2003-02-28
dot icon20/08/2003
Return made up to 20/08/03; full list of members
dot icon20/08/2003
Registered office changed on 21/08/03
dot icon29/07/2003
Registered office changed on 30/07/03 from: the counting house 352 pinner road north harrow middlesex HA2 6DZ
dot icon17/07/2003
Accounts for a small company made up to 2002-02-28
dot icon25/11/2002
Return made up to 20/08/02; full list of members
dot icon16/06/2002
Accounts for a small company made up to 2001-02-28
dot icon25/02/2002
Return made up to 20/08/01; full list of members
dot icon25/02/2002
Director's particulars changed
dot icon24/09/2001
Accounts for a small company made up to 2000-02-29
dot icon04/06/2001
Certificate of change of name
dot icon15/01/2001
Return made up to 20/08/00; full list of members
dot icon15/01/2001
Secretary resigned;director's particulars changed
dot icon22/09/2000
Particulars of mortgage/charge
dot icon28/03/2000
New secretary appointed
dot icon20/12/1999
Return made up to 20/08/99; no change of members
dot icon20/12/1999
Secretary's particulars changed;director's particulars changed
dot icon20/12/1999
Accounts for a small company made up to 1999-02-28
dot icon18/03/1999
Accounts for a small company made up to 1998-02-28
dot icon29/12/1998
Return made up to 20/08/98; no change of members
dot icon10/11/1997
Return made up to 20/08/97; full list of members
dot icon09/11/1997
Accounts for a small company made up to 1997-02-28
dot icon19/12/1996
Accounting reference date extended from 19/02 to 28/02
dot icon19/12/1996
Accounts for a small company made up to 1996-02-20
dot icon14/10/1996
Return made up to 20/08/96; no change of members
dot icon14/10/1996
Secretary's particulars changed;director's particulars changed
dot icon20/12/1995
Accounts for a small company made up to 1995-02-20
dot icon23/11/1995
Registered office changed on 24/11/95 from: 283 kenton lane kenton harrow HA3 8RR
dot icon13/11/1995
Return made up to 20/08/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Return made up to 20/08/94; full list of members
dot icon20/06/1994
Accounts for a small company made up to 1994-02-20
dot icon09/05/1994
New director appointed
dot icon09/05/1994
Director resigned
dot icon04/01/1994
Accounting reference date shortened from 31/08 to 19/02
dot icon06/10/1993
Return made up to 20/08/93; full list of members
dot icon13/09/1992
Secretary resigned
dot icon19/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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
Ward, Jennifer
Director
15/11/2006 - Present
-
Franklin, Malcolm Raymond
Director
30/12/1993 - 24/03/2005
-
Bristow, Gillian
Nominee Director
20/08/1992 - 20/08/1993
61
Cowlan, Madeliene Lorraine
Nominee Director
20/08/1992 - 20/08/1993
57
Bristow, Gillian
Nominee Secretary
20/08/1992 - 20/08/1992
50

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 WRC ARCHITECTURAL GLASS LTD

WRC ARCHITECTURAL GLASS LTD is an(a) Dissolved company incorporated on 19/08/1992 with the registered office located at 90 St Faiths Lane, Norwich NR1 1NE. 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 WRC ARCHITECTURAL GLASS LTD?

toggle

WRC ARCHITECTURAL GLASS LTD is currently Dissolved. It was registered on 19/08/1992 and dissolved on 29/06/2011.

Where is WRC ARCHITECTURAL GLASS LTD located?

toggle

WRC ARCHITECTURAL GLASS LTD is registered at 90 St Faiths Lane, Norwich NR1 1NE.

What does WRC ARCHITECTURAL GLASS LTD do?

toggle

WRC ARCHITECTURAL GLASS LTD operates in the Painting and glazing (45.44 - SIC 2003) sector.

What is the latest filing for WRC ARCHITECTURAL GLASS LTD?

toggle

The latest filing was on 29/06/2011: Final Gazette dissolved following liquidation.