Company NameS.A. Northfield (Glass) Limited
Company StatusDissolved
Company Number00705146
CategoryPrivate Limited Company
Incorporation Date9 October 1961(62 years, 7 months ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Oliver George Angell
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(29 years, 7 months after company formation)
Appointment Duration12 years, 6 months (closed 04 November 2003)
RoleGlass Dealer
Correspondence AddressCarne
Wood Lane
Iver Heath
Buckinghamshire
SL0 0LQ
Secretary NameMrs Myrtle Helen Angell
NationalityBritish
StatusClosed
Appointed09 May 1991(29 years, 7 months after company formation)
Appointment Duration12 years, 6 months (closed 04 November 2003)
RoleCompany Director
Correspondence AddressCarne
Wood Lane
Iver Heath
Buckinghamshire
SL0 0LQ
Director NameViolet May Northfield
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(29 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address16 Mulberry Court
Goring Road
Goring By Sea
Sussex
BN12 4PF

Location

Registered AddressRoxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,260
Cash£4,907
Current Liabilities£11,528

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
9 June 2003Application for striking-off (1 page)
18 May 2003Return made up to 09/05/03; full list of members (6 pages)
8 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
15 June 2002Return made up to 09/05/02; full list of members
  • 363(287) ‐ Registered office changed on 15/06/02
(6 pages)
16 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
13 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
25 May 2000Return made up to 09/05/00; full list of members (6 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
23 July 1999Return made up to 09/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
19 May 1998Return made up to 09/05/98; no change of members (4 pages)
20 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
4 June 1997Return made up to 09/05/97; no change of members (4 pages)
2 July 1996Accounts for a small company made up to 31 October 1995 (6 pages)
22 May 1996Return made up to 09/05/96; full list of members (6 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
16 May 1995Return made up to 09/05/95; no change of members (4 pages)