Company NameGlassfibre Vessels Limited
Company StatusActive
Company Number00096178
CategoryPrivate Limited Company
Incorporation Date21 December 1907(116 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1997(89 years, 10 months after company formation)
Appointment Duration26 years, 6 months
RoleSecretary
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 1999(91 years, 11 months after company formation)
Appointment Duration24 years, 5 months
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(91 years, 11 months after company formation)
Appointment Duration24 years, 5 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed25 November 1999(91 years, 12 months after company formation)
Appointment Duration24 years, 5 months
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameNigel James Maxwell Davies
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(84 years, 9 months after company formation)
Appointment Duration11 months (resigned 31 July 1993)
RoleChartered Secretary
Correspondence Address3 Moat End
Bierton
Aylesbury
Buckinghamshire
HP22 5DW
Director NameRobert Somerled MacDonald
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(84 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 August 1997)
RoleChartered Secretary
Correspondence Address22 Foliot Street
East Acton
London
W12 0BQ
Director NameMr Nigel David Briggs
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(85 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 1997)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressErmewood House 7 Burnmoor Meadow
Finchampstead
Wokingham
RG40 3TX
Director NameRoger Mann
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(89 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address13 Beverley Close
Lingwood
Camberley
Surrey
GU15 1HF
Secretary NameHall-Thermotank Medafric Limited (Corporation)
StatusResigned
Appointed31 August 1992(84 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 April 1993)
Correspondence Address1 Lygon Place
London
SW1W 0JR
Secretary NameAPV Nominees Limited (Corporation)
StatusResigned
Appointed20 April 1993(85 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 November 1999)
Correspondence AddressB T R Plc
Btr House, Carlisle Place
London
SW1P 1BX

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years ago)
Next Accounts Due31 January 2001 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due14 September 2016 (overdue)

Filing History

24 May 2017Restoration by order of the court (3 pages)
24 May 2017Restoration by order of the court (3 pages)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
25 May 2012Restoration by order of the court (3 pages)
25 May 2012Restoration by order of the court (3 pages)
29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
8 August 2006Restoration by order of the court (3 pages)
8 August 2006Restoration by order of the court (3 pages)
19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
17 October 2001Application for striking-off (1 page)
17 October 2001Application for striking-off (1 page)
21 December 2000Auditor's resignation (2 pages)
21 December 2000Auditor's resignation (2 pages)
13 September 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 13/09/00
(7 pages)
13 September 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 13/09/00
(7 pages)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
24 December 1999Secretary resigned (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999New secretary appointed (2 pages)
24 December 1999Secretary resigned (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999New secretary appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
20 October 1999Return made up to 31/08/99; no change of members (4 pages)
20 October 1999Secretary's particulars changed (1 page)
20 October 1999Secretary's particulars changed (1 page)
20 October 1999Return made up to 31/08/99; no change of members (4 pages)
7 May 1999Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
7 May 1999Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
1 February 1999Accounts for a dormant company made up to 4 April 1998 (5 pages)
1 February 1999Accounts for a dormant company made up to 4 April 1998 (5 pages)
1 February 1999Accounts for a dormant company made up to 4 April 1998 (5 pages)
15 October 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
15 October 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
11 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
11 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997Registered office changed on 29/10/97 from: 1 lygon place london SW1W 0JR (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997Registered office changed on 29/10/97 from: 1 lygon place london SW1W 0JR (1 page)
29 October 1997Director resigned (1 page)
26 October 1997Return made up to 31/08/97; no change of members (5 pages)
26 October 1997Director's particulars changed (1 page)
26 October 1997Director's particulars changed (1 page)
26 October 1997Return made up to 31/08/97; no change of members (5 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
5 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
5 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
11 September 1996Return made up to 31/08/96; no change of members (6 pages)
11 September 1996Return made up to 31/08/96; no change of members (6 pages)
11 September 1995Return made up to 31/08/95; full list of members (12 pages)
11 September 1995Return made up to 31/08/95; full list of members (12 pages)
22 August 1995Director's particulars changed (4 pages)
22 August 1995Director's particulars changed (4 pages)
15 February 1983Company name changed\certificate issued on 15/02/83 (2 pages)
15 February 1983Company name changed\certificate issued on 15/02/83 (2 pages)
30 July 1981Annual return made up to 05/06/81 (4 pages)
30 July 1981Annual return made up to 05/06/81 (4 pages)
9 December 1980Annual return made up to 26/11/80 (4 pages)
9 December 1980Annual return made up to 26/11/80 (4 pages)
4 July 1979Annual return made up to 23/05/79 (4 pages)
4 July 1979Annual return made up to 23/05/79 (4 pages)
9 May 1978Annual return made up to 04/05/78 (5 pages)
9 May 1978Annual return made up to 04/05/78 (5 pages)
28 May 1976Annual return made up to 19/05/76 (4 pages)
28 May 1976Annual return made up to 19/05/76 (4 pages)
6 June 1975Annual return made up to 28/05/75 (4 pages)
6 June 1975Annual return made up to 28/05/75 (4 pages)
21 December 1907Incorporation (44 pages)
21 December 1907Incorporation (44 pages)