Company NameAllglass Limited
Company StatusDissolved
Company Number00518664
CategoryPrivate Limited Company
Incorporation Date15 April 1953(71 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr David Laurence Brewer
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(37 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address67 Kings Road
Berkhamsted
Hertfordshire
HP4 3BP
Director NameMrs Dolores Brewer
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(37 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address67 Kings Road
Berkhamsted
Hertfordshire
HP4 3BP
Director NameMrs Jean Brewer
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(37 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address1 Branksome Towers
Poole
Dorset
BH13 6JT
Director NameMr Kenneth Laurence Brewer
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(37 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address1 Branksome Towers
Poole
Dorset
BH13 6JT
Director NameMr Frederick Newland Deanus
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(37 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Birchdale
Gerrards Cross
Buckinghamshire
SL9 7JB
Director NameMrs Valerie Deanus
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(37 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address22 Birchdale
Gerrards Cross
Buckinghamshire
SL9 7JB
Secretary NameJohn Palmer
NationalityBritish
StatusResigned
Appointed28 February 1991(37 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Southpark Way
Ruislip
Middlesex
HA4 6UL

Location

Registered Address142/148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Financials

Year2014
Turnover£7,447,493
Net Worth£1,044,807
Cash£539,062
Current Liabilities£1,433,710

Accounts

Latest Accounts30 April 1990 (34 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

10 January 2002Dissolved (1 page)
10 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2001Liquidators statement of receipts and payments (5 pages)
31 October 2000Liquidators statement of receipts and payments (5 pages)
4 May 2000Liquidators statement of receipts and payments (5 pages)
26 October 1999Liquidators statement of receipts and payments (5 pages)
7 May 1999Liquidators statement of receipts and payments (5 pages)
9 March 1999Receiver ceasing to act (2 pages)
9 March 1999Receiver's abstract of receipts and payments (2 pages)
9 March 1999Receiver's abstract of receipts and payments (2 pages)
23 October 1998Liquidators statement of receipts and payments (5 pages)
6 May 1998Liquidators statement of receipts and payments (5 pages)
20 April 1998Receiver's abstract of receipts and payments (2 pages)
28 October 1997Liquidators statement of receipts and payments (5 pages)
29 April 1997Liquidators statement of receipts and payments (5 pages)
10 April 1997Receiver's abstract of receipts and payments (2 pages)
28 October 1996Liquidators statement of receipts and payments (5 pages)
13 May 1996Liquidators statement of receipts and payments (5 pages)
1 April 1996Receiver's abstract of receipts and payments (2 pages)
27 April 1995Liquidators statement of receipts and payments (6 pages)
19 April 1995Receiver's abstract of receipts and payments (4 pages)
27 April 1994Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 1994Appointment of a voluntary liquidator (1 page)