Company NamePandora Glaze Limited
DirectorRobert Peter Jenkins
Company StatusDissolved
Company Number00906881
CategoryPrivate Limited Company
Incorporation Date24 May 1967(56 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameRobert Peter Jenkins
Date of BirthAugust 1939 (Born 84 years ago)
NationalityEnglish
StatusCurrent
Appointed19 May 1991(24 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressMiddleton Lodge
Munstead Park
Godalming
Surrey
GU8 4AR
Secretary NameElaine Felicity Jenkins
NationalityBritish
StatusCurrent
Appointed19 May 1991(24 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressMiddleton Lodge
Munstead Park
Godalming
Surrey
GU8 4AR

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

4 October 2000Dissolved (1 page)
4 July 2000Liquidators statement of receipts and payments (5 pages)
4 July 2000Liquidators statement of receipts and payments (5 pages)
4 July 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
8 May 2000Liquidators statement of receipts and payments (5 pages)
7 July 1999Liquidators statement of receipts and payments (5 pages)
20 November 1998Liquidators statement of receipts and payments (5 pages)
10 June 1998Liquidators statement of receipts and payments (5 pages)
18 March 1998Liquidators statement of receipts and payments (5 pages)
21 May 1997Liquidators statement of receipts and payments (5 pages)
12 June 1996Registered office changed on 12/06/96 from: st george house station approach cheam surrey SM2 7AT (1 page)
15 May 1996Appointment of a voluntary liquidator (1 page)
14 May 1996Notice of Constitution of Liquidation Committee (2 pages)
17 April 1996Registered office changed on 17/04/96 from: 41-45 lind road sutton surrey SM1 4PP (1 page)
30 August 1995Return made up to 19/05/95; no change of members (4 pages)