Company NameDuraglaze Limited
Company StatusDissolved
Company Number00508203
CategoryPrivate Limited Company
Incorporation Date23 May 1952(71 years, 11 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameJ M Nominees Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusClosed
Appointed14 December 1998(46 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 09 October 2001)
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameJ M Secretaries Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusClosed
Appointed14 December 1998(46 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 09 October 2001)
Correspondence Address34 Ely Place
London
EC1N 6TD
Secretary NameJ M Secretaries Limited (Corporation)
StatusClosed
Appointed14 December 1998(46 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 09 October 2001)
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameCharles Adair Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(40 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 December 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRavensheugh
Selkirk
TD7 5LS
Scotland
Director NameMichael William Dodson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(40 years, 3 months after company formation)
Appointment Duration3 years (resigned 26 September 1995)
RoleCompany Director
Correspondence Address45 Denham Lodge
Oxford Road
Denham
Buckinghamshire
UB9 4AB
Director NameHon Frederick Ranald Noel-Paton
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(40 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 November 1998)
RoleCompany Director
Correspondence AddressEaster Dunbarnie
Bridge Of Earn
Perth
Perthshire
PH2 9ED
Scotland
Secretary NameMichael William Dodson
NationalityBritish
StatusResigned
Appointed29 August 1992(40 years, 3 months after company formation)
Appointment Duration3 years (resigned 26 September 1995)
RoleCompany Director
Correspondence Address45 Denham Lodge
Oxford Road
Denham
Buckinghamshire
UB9 4AB
Director NameJames Douglas Scott Bennett
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(43 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 December 1998)
RoleCompany Director
Correspondence AddressThe Well House
3 Easter Belmont Road
Edinburgh
EH12 6EX
Scotland
Secretary NameMr Eric Mulholland
NationalityBritish
StatusResigned
Appointed26 September 1995(43 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Auchingane
Edinburgh
EH10 7HU
Scotland
Secretary NameLonsdale Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 1992(40 years, 3 months after company formation)
Appointment Duration3 years (resigned 26 September 1995)
Correspondence AddressC/O John Menzies (Uk) Ltd
8/11 St Johns Lane
London
EC1P 1EU

Location

Registered Address34 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£343,000
Current Liabilities£194,000

Accounts

Latest Accounts6 May 2000 (23 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2001First Gazette notice for voluntary strike-off (1 page)
4 May 2001Application for striking-off (1 page)
18 December 2000Accounts for a dormant company made up to 6 May 2000 (4 pages)
14 September 2000Return made up to 29/08/00; full list of members (5 pages)
1 November 1999Accounts for a dormant company made up to 1 May 1999 (4 pages)
29 September 1999Return made up to 29/08/99; full list of members (5 pages)
29 December 1998Director resigned (1 page)
29 December 1998New director appointed (2 pages)
29 December 1998Director resigned (1 page)
29 December 1998Secretary resigned (1 page)
29 December 1998New secretary appointed;new director appointed (2 pages)
17 November 1998Accounts for a dormant company made up to 2 May 1998 (4 pages)
16 November 1998Director resigned (1 page)
21 September 1998Return made up to 29/08/98; full list of members (7 pages)
4 August 1998Registered office changed on 04/08/98 from: c/o john menzies (uk) LTD 8/11 st johns lane london EC1P 1EU (1 page)
16 October 1997Return made up to 29/08/97; full list of members (9 pages)
7 October 1997Accounts for a dormant company made up to 3 May 1997 (4 pages)
17 January 1997Director's particulars changed (2 pages)
15 October 1996Accounts for a dormant company made up to 4 May 1996 (4 pages)
20 September 1996Director's particulars changed (2 pages)
19 September 1996Return made up to 29/08/96; full list of members (9 pages)
3 June 1996Registered office changed on 03/06/96 from: 8-11 st john's lane london EC1P leu (1 page)
28 November 1995Accounts for a dormant company made up to 29 April 1995 (5 pages)
17 October 1995Return made up to 29/08/95; full list of members (16 pages)
10 October 1995Secretary resigned;new secretary appointed (6 pages)
10 October 1995Secretary resigned;director resigned;new director appointed (4 pages)
10 May 1995Accounts for a dormant company made up to 30 April 1994 (5 pages)