Company NameGlass (Structural Services) London Limited
Company StatusDissolved
Company Number01302694
CategoryPrivate Limited Company
Incorporation Date15 March 1977(47 years, 1 month ago)
Dissolution Date4 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Secretary NameMr Henry Edward Pearson
NationalityBritish
StatusClosed
Appointed11 August 1998(21 years, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 04 May 2009)
RoleCompany Director
Correspondence Address4a Willowside
Holborough Road
Snodland
Kent
ME6 5QW
Director NameMr Henry Edward Pearson Jnr
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2000(23 years, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 04 May 2009)
RoleGlazier
Correspondence Address260 Northwood Road
Harefield
Middlesex
UB9 6PU
Director NameBrian Charles Wright
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2000(23 years, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 04 May 2009)
RoleSales Manager
Correspondence Address19 Saint Georges Road
Wallington
Surrey
SM6 0AS
Director NameMr Henry Edward Pearson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 April 2001)
RoleGlazier
Correspondence Address4a Willowside
Holborough Road
Snodland
Kent
ME6 5QW
Director NameMrs Sheila Lillian Pearson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 October 2000)
RoleSecretary
Correspondence Address4a Willowside
Holborough Road
Snodland
Kent
ME6 5QW
Secretary NameJennifer Ann Cane
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 August 1998)
RoleCompany Director
Correspondence Address58 Lavidge Road
Mottingham
London
SE9 3NF
Director NameTracey Elizabeth Raines
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(16 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 1998)
RoleSales/Personelle Administrator
Correspondence Address4c Clarendon Rise
Lewisham
London
SE13 5ES

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£54,276
Cash£20,747
Current Liabilities£87,622

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
22 September 2008Liquidators statement of receipts and payments to 15 September 2008 (5 pages)
14 April 2008Liquidators statement of receipts and payments to 15 September 2008 (5 pages)
24 September 2007Liquidators statement of receipts and payments (5 pages)
26 March 2007Liquidators statement of receipts and payments (5 pages)
20 September 2006Liquidators statement of receipts and payments (5 pages)
15 March 2006Liquidators statement of receipts and payments (5 pages)
19 September 2005Liquidators statement of receipts and payments (6 pages)
22 September 2004Appointment of a voluntary liquidator (1 page)
22 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 2004Statement of affairs (7 pages)
27 August 2004Registered office changed on 27/08/04 from: 36 yeoman street surrey quays london SE8 5DT (1 page)
1 June 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
8 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
11 February 2003Return made up to 31/12/02; full list of members (7 pages)
25 October 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
31 August 2001£ ic 1000/3 05/04/01 £ sr 997@1=997 (1 page)
7 June 2001Resolutions
  • RES13 ‐ Agreement 05/04/01
(1 page)
24 April 2001Director resigned (1 page)
19 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
22 December 2000Return made up to 31/12/00; full list of members (7 pages)
30 October 2000Director resigned (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 April 1999Accounts for a small company made up to 30 April 1998 (5 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 August 1998Secretary resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998New secretary appointed (2 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
16 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 30 April 1995 (5 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 April 1995Return made up to 31/12/94; no change of members (4 pages)
15 March 1977Incorporation (13 pages)