Company NameIngram And Glass Limited
Company StatusDissolved
Company Number00418521
CategoryPrivate Limited Company
Incorporation Date2 September 1946(77 years, 8 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMichael Andrew Glass
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(44 years, 4 months after company formation)
Appointment Duration20 years, 8 months (closed 20 September 2011)
RoleManaging Director
Correspondence AddressWoodpeckers Headley Road
Hindhead
Surrey
GU26 6TN
Director NameReginald John Glass
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(44 years, 4 months after company formation)
Appointment Duration20 years, 8 months (closed 20 September 2011)
RoleChairman
Correspondence AddressChilworth Mead
38 Tilehouse Road
Guildford
Surrey
GU4 8AJ
Director NamePatrick John Crowley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1998(51 years, 11 months after company formation)
Appointment Duration13 years, 1 month (closed 20 September 2011)
RoleTechnical Director
Correspondence Address6 Azalea Avenue
Lindford
Hampshire
GU35 0YD
Secretary NamePatrick John Crowley
NationalityBritish
StatusClosed
Appointed06 March 2001(54 years, 6 months after company formation)
Appointment Duration10 years, 6 months (closed 20 September 2011)
RoleCompany Director
Correspondence Address6 Azalea Avenue
Lindford
Hampshire
GU35 0YD
Director NameRoy Douglas Clack
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 March 1999)
RoleProduction Director
Correspondence Address12 Willow Brean
Horley
Surrey
RH6 8EA
Director NamePeter Robin Moreland Glass
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 December 1993)
RoleSales Director
Correspondence Address101 Hauls End
The Fairway
Midhurst
Sussex
GU29 9JF
Secretary NameGeoffrey Alec Mason
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 September 1991)
RoleCompany Director
Correspondence Address32 Robins Grove Crescent
Yateley
Camberley
Surrey
GU17 7PT
Director NameJohn Dyer Young
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(45 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTilborans
Bentworth
Alton
Hampshire
GU34 5LF
Secretary NameJohn Dyer Young
NationalityBritish
StatusResigned
Appointed20 September 1991(45 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTilborans
Bentworth
Alton
Hampshire
GU34 5LF
Secretary NameMichael Andrew Glass
NationalityBritish
StatusResigned
Appointed01 April 1993(46 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 March 2001)
RoleCompany Director
Correspondence AddressWoodpeckers Headley Road
Hindhead
Surrey
GU26 6TN

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth£803,567
Cash£23,578
Current Liabilities£800,550

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
25 August 2009Notice of ceasing to act as receiver or manager (1 page)
25 August 2009Notice of ceasing to act as receiver or manager (1 page)
10 January 2009Receiver's abstract of receipts and payments to 30 November 2008 (2 pages)
10 January 2009Receiver's abstract of receipts and payments to 30 November 2008 (2 pages)
7 January 2009Registered office changed on 07/01/2009 from catteshall lane godalming surrey GU7 1LB (1 page)
7 January 2009Registered office changed on 07/01/2009 from catteshall lane godalming surrey GU7 1LB (1 page)
23 January 2008Receiver's abstract of receipts and payments (2 pages)
23 January 2008Receiver's abstract of receipts and payments (2 pages)
29 December 2006Receiver's abstract of receipts and payments (2 pages)
29 December 2006Receiver's abstract of receipts and payments (2 pages)
30 January 2006Receiver's abstract of receipts and payments (3 pages)
30 January 2006Receiver's abstract of receipts and payments (3 pages)
26 October 2005Declaration of satisfaction of mortgage/charge (1 page)
26 October 2005Declaration of satisfaction of mortgage/charge (1 page)
6 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2005Statement of Affairs in administrative receivership following report to creditors (21 pages)
7 March 2005Statement of Affairs in administrative receivership following report to creditors (21 pages)
25 February 2005Administrative Receiver's report (9 pages)
25 February 2005Administrative Receiver's report (9 pages)
7 December 2004Appointment of receiver/manager (1 page)
7 December 2004Appointment of receiver/manager (1 page)
7 May 2004Accounts for a small company made up to 31 March 2003 (7 pages)
7 May 2004Accounts for a small company made up to 31 March 2003 (7 pages)
17 November 2003Return made up to 12/11/03; full list of members (7 pages)
17 November 2003Return made up to 12/11/03; full list of members (7 pages)
24 March 2003Return made up to 12/11/02; full list of members (7 pages)
24 March 2003Return made up to 12/11/02; full list of members (7 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
19 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2002Declaration of mortgage charge released/ceased (2 pages)
30 August 2002Declaration of mortgage charge released/ceased (2 pages)
23 August 2002Particulars of mortgage/charge (5 pages)
23 August 2002Particulars of mortgage/charge (5 pages)
11 July 2002Particulars of mortgage/charge (4 pages)
11 July 2002Particulars of mortgage/charge (4 pages)
23 May 2002Declaration of satisfaction of mortgage/charge (1 page)
23 May 2002Declaration of satisfaction of mortgage/charge (1 page)
23 May 2002Declaration of satisfaction of mortgage/charge (1 page)
23 May 2002Declaration of satisfaction of mortgage/charge (1 page)
21 February 2002Particulars of mortgage/charge (3 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
19 November 2001Return made up to 12/11/01; full list of members (7 pages)
19 November 2001Return made up to 12/11/01; full list of members (7 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001Secretary resigned (1 page)
20 December 2000Accounts for a small company made up to 31 March 2000 (9 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (9 pages)
24 November 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2000Return made up to 12/11/00; full list of members (7 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
1 December 1999Return made up to 12/11/99; full list of members (7 pages)
1 December 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 November 1998Return made up to 12/11/98; full list of members (6 pages)
24 November 1998Return made up to 12/11/98; full list of members (6 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
19 January 1998Return made up to 12/11/97; no change of members (4 pages)
19 January 1998Return made up to 12/11/97; no change of members (4 pages)
9 December 1997Full accounts made up to 31 March 1997 (15 pages)
9 December 1997Full accounts made up to 31 March 1997 (15 pages)
4 December 1996Return made up to 12/11/96; full list of members (6 pages)
4 December 1996Return made up to 12/11/96; full list of members (6 pages)
12 November 1996Full accounts made up to 31 March 1996 (15 pages)
12 November 1996Full accounts made up to 31 March 1996 (15 pages)
17 January 1996Full accounts made up to 31 March 1995 (15 pages)
17 January 1996Full accounts made up to 31 March 1995 (15 pages)
15 November 1995Return made up to 12/11/95; full list of members (6 pages)
15 November 1995Return made up to 12/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
4 January 1994Particulars of mortgage/charge (6 pages)
4 January 1994Particulars of mortgage/charge (6 pages)
17 December 1993Declaration of satisfaction of mortgage/charge (1 page)
17 December 1993Declaration of satisfaction of mortgage/charge (1 page)
24 September 1993Particulars of mortgage/charge (7 pages)
24 September 1993Particulars of mortgage/charge (7 pages)
18 August 1993Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1993Declaration of satisfaction of mortgage/charge (2 pages)
22 June 1993Ad 10/05/93--------- £ si 349328@1=349328 £ ic 40000/389328 (2 pages)
22 June 1993Ad 10/05/93--------- £ si 349328@1=349328 £ ic 40000/389328 (2 pages)
12 May 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
7 August 1992Particulars of mortgage/charge (3 pages)
7 August 1992Particulars of mortgage/charge (3 pages)
18 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
18 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
4 March 1992Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 April 1990New secretary appointed;new director appointed (2 pages)
24 April 1990New secretary appointed;new director appointed (2 pages)