Company NameCadogan Glass Limited
Company StatusDissolved
Company Number01447361
CategoryPrivate Limited Company
Incorporation Date7 September 1979(44 years, 8 months ago)
Dissolution Date22 May 2001 (22 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameGlen William Clack
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1998(18 years, 8 months after company formation)
Appointment Duration3 years (closed 22 May 2001)
RoleGlazier
Correspondence Address73 Fleming Mead
Mitcham
Surrey
CR4 3LZ
Director NameGavin John Clack
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(18 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 22 May 2001)
RoleStained Glass Artist
Correspondence Address31 Godalming Avenue
Wallington
Surrey
SM6 8NP
Secretary NameValerie Primrose Clack
NationalityBritish
StatusClosed
Appointed29 July 1999(19 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 22 May 2001)
RoleRetired
Correspondence Address27 The Gallop
Sutton
Surrey
SM2 5RY
Director NameJane Idally Pyke
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(12 years, 8 months after company formation)
Appointment Duration6 years (resigned 19 May 1998)
RoleReceptionist
Correspondence Address6 Nightingale Close
Pinner
Middlesex
HA5 2TN
Director NameLionel Alfred Pyke
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(12 years, 8 months after company formation)
Appointment Duration6 years (resigned 19 May 1998)
RoleGlass Mirror Specialist
Correspondence Address6 Nightingale Close
Pinner
Middlesex
HA5 2TN
Secretary NameJane Idally Pyke
NationalityBritish
StatusResigned
Appointed14 May 1992(12 years, 8 months after company formation)
Appointment Duration6 years (resigned 19 May 1998)
RoleCompany Director
Correspondence Address6 Nightingale Close
Pinner
Middlesex
HA5 2TN
Secretary NameGary Raymond Paul
NationalityBritish
StatusResigned
Appointed19 May 1998(18 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 1999)
RoleShop Manager
Correspondence Address41 Fleming Mead
Mitcham
Surrey
CR4 3LY

Location

Registered Address214 Battersea Park Rd
Battersea
London
SW11 4ND
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2001First Gazette notice for voluntary strike-off (1 page)
18 December 2000Application for striking-off (1 page)
19 November 1999Secretary resigned (1 page)
19 November 1999New secretary appointed (2 pages)
28 October 1999Full accounts made up to 31 December 1998 (14 pages)
21 May 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1998New director appointed (2 pages)
28 May 1998New secretary appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998Return made up to 14/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 May 1998Secretary resigned;director resigned (1 page)
28 May 1998New director appointed (2 pages)
18 May 1998Full accounts made up to 31 December 1997 (12 pages)
27 October 1997Full accounts made up to 31 December 1996 (12 pages)
27 May 1997Return made up to 14/05/97; no change of members (4 pages)
8 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 May 1996Return made up to 14/05/96; no change of members (4 pages)
26 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
7 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
22 May 1995Return made up to 14/05/95; full list of members (6 pages)