Company NameBritish Patent Glazing Limited
Company StatusDissolved
Company Number00860497
CategoryPrivate Limited Company
Incorporation Date4 October 1965(58 years, 7 months ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Secretary NameAlan Rhodes
NationalityBritish
StatusClosed
Appointed16 August 1992(26 years, 10 months after company formation)
Appointment Duration13 years, 8 months (closed 11 April 2006)
RoleCompany Director
Correspondence Address56 Birchdale
Bingley
West Yorkshire
BD16 4SE
Director NameAlan Rhodes
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1993(27 years, 10 months after company formation)
Appointment Duration12 years, 8 months (closed 11 April 2006)
RoleCompany Director
Correspondence Address56 Birchdale
Bingley
West Yorkshire
BD16 4SE
Director NameJohn Howard Key
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1995(29 years, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 11 April 2006)
RoleCompany Director
Correspondence AddressThe Shires 1 Morville Close
Dorridge
Solihull
West Midlands
B93 8SZ
Secretary NameCity Group Plc (Corporation)
StatusClosed
Appointed14 July 1993(27 years, 9 months after company formation)
Appointment Duration12 years, 9 months (closed 11 April 2006)
Correspondence Address25 City Road
London
EC1Y 1BQ
Director NameGeorge Stanton Hilton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(26 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressWoodlands Main Street
Peatling Parva
Lutterworth
Leicestershire
LE17 5PU
Director NameTerence Okeefe
Date of BirthDecember 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed16 August 1992(26 years, 10 months after company formation)
Appointment Duration1 year (resigned 16 August 1993)
RoleProduction Director
Correspondence Address6 Tyersal Court
Tyersal
Bradford
West Yorkshire
BD4 8EN
Director NameJohn William Robinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(26 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 July 1993)
RoleFinancial Director
Correspondence Address1 Westmoor Close
Baildon
Shipley
West Yorkshire
BD17 5HP
Director NameJohn William Robinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(27 years, 11 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 22 September 1993)
RoleCompany Director
Correspondence Address1 Westmoor Close
Baildon
Shipley
West Yorkshire
BD17 5HP
Director NameMr William Allen Hulme
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(28 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Farm House
Northampton Road
Brixworth
Northamptonshire
NN6 9DQ
Secretary NameWendy Jane Churchill-Coleman
NationalityBritish
StatusResigned
Appointed13 January 1994(28 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 September 1999)
RoleCompany Director
Correspondence Address26 Grosvenor Gardens
London
SW1W 0DH
Director NameAubyn James Sugden Prower
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(28 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 July 1995)
RoleChartered Accountant
Correspondence Address229 Sheen Lane East Sheen
London
SW14 8LE

Location

Registered Address34 Grosvenor Gardens
Belgravia
London
SW1W 0DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£123,011
Gross Profit£65,567
Net Worth£32,112
Current Liabilities£80,582

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
10 August 2005Receiver's abstract of receipts and payments (2 pages)
10 August 2005Receiver's abstract of receipts and payments (2 pages)
10 August 2005Receiver's abstract of receipts and payments (2 pages)
10 August 2005Receiver's abstract of receipts and payments (2 pages)
10 August 2005Receiver's abstract of receipts and payments (2 pages)
10 August 2005Receiver's abstract of receipts and payments (2 pages)
10 August 2005Receiver's abstract of receipts and payments (2 pages)
10 August 2005Receiver's abstract of receipts and payments (2 pages)
10 August 2005Receiver's abstract of receipts and payments (3 pages)
10 August 2005Receiver ceasing to act (1 page)
10 August 2005Receiver's abstract of receipts and payments (2 pages)
24 December 2004Receiver's abstract of receipts and payments (2 pages)
24 December 2004Receiver's abstract of receipts and payments (2 pages)
24 December 2004Receiver's abstract of receipts and payments (2 pages)
24 December 2004Receiver's abstract of receipts and payments (2 pages)
24 December 2004Receiver's abstract of receipts and payments (1 page)
24 December 2004Receiver's abstract of receipts and payments (2 pages)
25 November 1999Receiver ceasing to act (1 page)
7 September 1999Secretary resigned (1 page)
14 December 1998Receiver's abstract of receipts and payments (2 pages)
14 December 1998Receiver's abstract of receipts and payments (2 pages)
29 September 1997Secretary's particulars changed (1 page)
13 June 1997Director resigned (1 page)
31 October 1996Receiver's abstract of receipts and payments (3 pages)
17 January 1996Amended certificate of constitution of creditors' committee (1 page)
4 January 1996Administrative Receiver's report (67 pages)
25 October 1995Appointment of receiver/manager (2 pages)
10 October 1995Return made up to 16/08/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 August 1995Director resigned;new director appointed (2 pages)
28 March 1995Full accounts made up to 30 June 1994 (12 pages)
3 November 1994Return made up to 16/08/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)