Company NameOrpington Glass Works Limited
DirectorFrederick Hayden Williams
Company StatusDissolved
Company Number00509117
CategoryPrivate Limited Company
Incorporation Date23 June 1952(71 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Director NameFrederick Hayden Williams
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(38 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleGlazier
Correspondence Address87 Woodlands Park
Bexley
Kent
DA5 2EN
Secretary NameKaren Theresa Swaisland
NationalityBritish
StatusCurrent
Appointed20 May 2004(51 years, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleAdmin Clerk
Correspondence Address80 Coast Drive
Lydd On Sea
New Romney
Kent
TN28 8NR
Director NameJoyce Ellen Williams
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(38 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 20 May 2004)
RoleSecretary
Correspondence Address87 Woodlands Road
Bexley
Kent
DA5 2EN
Secretary NameJoyce Ellen Williams
NationalityBritish
StatusResigned
Appointed31 December 1990(38 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 20 May 2004)
RoleCompany Director
Correspondence Address87 Woodlands Road
Bexley
Kent
DA5 2EN

Location

Registered AddressSt Andrew's House
18-20 St Andrew Street
London
EC4A 3AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£231,656
Gross Profit£91,481
Net Worth£29,363
Cash£9,770
Current Liabilities£45,616

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

4 December 2006Dissolved (1 page)
4 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
4 September 2006Liquidators statement of receipts and payments (5 pages)
8 March 2006Liquidators statement of receipts and payments (5 pages)
8 February 2006Registered office changed on 08/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
7 October 2005Liquidators statement of receipts and payments (5 pages)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Registered office changed on 25/08/04 from: 19 windsor drive chelsfield kent BR6 6EY (1 page)
20 August 2004Appointment of a voluntary liquidator (1 page)
20 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2004Statement of affairs (4 pages)
4 June 2004New secretary appointed (2 pages)
4 June 2004Secretary resigned;director resigned (1 page)
9 February 2004Return made up to 31/12/03; full list of members (7 pages)
18 November 2003Total exemption full accounts made up to 30 April 2003 (14 pages)
9 December 2002Total exemption full accounts made up to 30 April 2002 (13 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
21 November 2001Total exemption full accounts made up to 30 April 2001 (13 pages)
29 March 2001Amended full accounts made up to 30 April 2000 (12 pages)
16 January 2001Full accounts made up to 30 April 2000 (12 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 December 1999Return made up to 31/12/99; full list of members (6 pages)
22 November 1999Full accounts made up to 30 April 1999 (14 pages)
12 April 1999Return made up to 31/12/98; no change of members (4 pages)
25 November 1998Full accounts made up to 30 April 1998 (12 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 December 1997Full accounts made up to 30 April 1997 (11 pages)
7 January 1997Full accounts made up to 30 April 1996 (12 pages)
3 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1996Full accounts made up to 30 April 1995 (11 pages)
29 December 1995Return made up to 31/12/95; no change of members (4 pages)