Company NameWordglass Limited
Company StatusDissolved
Company Number01554600
CategoryPrivate Limited Company
Incorporation Date3 April 1981(43 years ago)
Dissolution Date25 November 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan David Robert Brown
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2006(25 years after company formation)
Appointment Duration8 years, 7 months (closed 25 November 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusClosed
Appointed01 March 2007(25 years, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Ian Philip Woods
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2013(32 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 25 November 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 December 1999)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Secretary NameMr Roger Patrick Flynn
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 9 months after company formation)
Appointment Duration1 week, 1 day (resigned 08 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Doneraile Street
Fulham
London
SW6 6EN
Secretary NameMr Derek Potts
NationalityBritish
StatusResigned
Appointed08 January 1992(10 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Secretary NameJanice Susan Cook
NationalityBritish
StatusResigned
Appointed31 December 1993(12 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address33 Stanley Road
South Harrow
London
HA2 8AY
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed31 August 1995(14 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(15 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 November 1998)
RoleAccountant
Correspondence Address23 The Crescent
London
SW13 0NN
Director NameMr Ian Steven Burroughs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(17 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 October 2001)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Close
Crawley
West Sussex
RH10 7EF
Director NameDiana Patricia Legge
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(17 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2000)
RoleSecretary
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(18 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2001)
RoleChartered Secretary
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(18 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2006)
RoleChartered Secretary
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameSusannah Mary Louise Hall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(20 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 04 April 2006)
RoleDirector Of Financial Control
Correspondence Address76 Sutton Court
Chiswick
London
W4 3JF
Director NameMark Frederick David Hill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(20 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2002)
RoleFinancial Controller
Correspondence Address1 Birkbeck Road
Ealing
London
W5 4ES
Director NameMrs Jane Elizabeth Margaret Phillips
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(21 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 April 2006)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address10 Hornminster Glen
Hornchurch
Essex
RM11 3XL
Director NameMr Patrick Charles Kingdon McCall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(25 years after company formation)
Appointment Duration2 months (resigned 06 June 2006)
RoleCorporate Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBartons
Stoughton
Chichester
West Sussex
PO18 9JQ
Director NameMr John Patrick Moorhead
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(25 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 20 March 2012)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(25 years, 5 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Director NameMs Carla Rosaline Stent
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(30 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB

Contact

Websitewww.roofgardens.virgin.com
Telephone020 79377994
Telephone regionLondon

Location

Registered AddressThe Battleship Building
179 Harrow Road
London
W2 6NB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Virgin Clubs LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 July 2014Application to strike the company off the register (3 pages)
30 July 2014Application to strike the company off the register (3 pages)
27 June 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 101
(3 pages)
27 June 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 101
(3 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (4 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (4 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (4 pages)
17 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
17 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
7 August 2013Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mr Ian Philip Woods on 7 August 2013 (2 pages)
21 June 2013Appointment of Mr Ian Philip Woods as a director (2 pages)
21 June 2013Termination of appointment of Carla Stent as a director (1 page)
21 June 2013Termination of appointment of Carla Stent as a director (1 page)
21 June 2013Appointment of Mr Ian Philip Woods as a director (2 pages)
3 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013 (2 pages)
3 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013 (1 page)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
18 September 2012Full accounts made up to 31 March 2012 (14 pages)
18 September 2012Full accounts made up to 31 March 2012 (14 pages)
29 March 2012Termination of appointment of John Moorhead as a director (1 page)
29 March 2012Appointment of Mrs Carla Rosaline Stent as a director (2 pages)
29 March 2012Termination of appointment of John Moorhead as a director (1 page)
29 March 2012Appointment of Mrs Carla Rosaline Stent as a director (2 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
20 October 2011Full accounts made up to 31 March 2011 (14 pages)
20 October 2011Full accounts made up to 31 March 2011 (14 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
5 November 2010Full accounts made up to 31 March 2010 (14 pages)
5 November 2010Full accounts made up to 31 March 2010 (14 pages)
24 May 2010Director's details changed for Jonathan David Robert Brown on 22 May 2010 (2 pages)
24 May 2010Director's details changed for Jonathan David Robert Brown on 22 May 2010 (2 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Jonathan David Robert Brown on 30 January 2010 (2 pages)
16 February 2010Director's details changed for Jonathan David Robert Brown on 30 January 2010 (2 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
9 September 2009Full accounts made up to 31 March 2009 (13 pages)
9 September 2009Full accounts made up to 31 March 2009 (13 pages)
11 June 2009Return made up to 01/06/09; full list of members (3 pages)
11 June 2009Return made up to 01/06/09; full list of members (3 pages)
5 March 2009Full accounts made up to 31 March 2008 (13 pages)
5 March 2009Full accounts made up to 31 March 2008 (13 pages)
23 October 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
23 October 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
22 October 2008Director's change of particulars / john moorhead / 18/08/2008 (1 page)
22 October 2008Director's change of particulars / john moorhead / 18/08/2008 (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
26 June 2008Return made up to 01/06/08; full list of members (3 pages)
26 June 2008Return made up to 01/06/08; full list of members (3 pages)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
7 April 2008Director's change of particulars / john moorhead / 20/03/2008 (1 page)
7 April 2008Director's change of particulars / john moorhead / 20/03/2008 (1 page)
19 November 2007Full accounts made up to 31 March 2007 (17 pages)
19 November 2007Full accounts made up to 31 March 2007 (17 pages)
11 August 2007Declaration of satisfaction of mortgage/charge (1 page)
11 August 2007Declaration of satisfaction of mortgage/charge (1 page)
1 June 2007Return made up to 01/06/07; full list of members (2 pages)
1 June 2007Return made up to 01/06/07; full list of members (2 pages)
19 March 2007New secretary appointed (1 page)
19 March 2007New secretary appointed (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Secretary resigned (1 page)
18 October 2006Full accounts made up to 31 March 2006 (14 pages)
18 October 2006Full accounts made up to 31 March 2006 (14 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006New secretary appointed (1 page)
13 June 2006Return made up to 01/06/06; full list of members (2 pages)
13 June 2006Return made up to 01/06/06; full list of members (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
10 May 2006Director resigned (1 page)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
8 August 2005Return made up to 01/08/05; full list of members (2 pages)
8 August 2005Return made up to 01/08/05; full list of members (2 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
28 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
28 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
13 August 2004Return made up to 01/08/04; full list of members (5 pages)
13 August 2004Return made up to 01/08/04; full list of members (5 pages)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
12 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 March 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
16 March 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
17 November 2003Return made up to 31/10/03; full list of members (5 pages)
17 November 2003Return made up to 31/10/03; full list of members (5 pages)
12 December 2002Return made up to 31/10/02; full list of members (6 pages)
12 December 2002Return made up to 31/10/02; full list of members (6 pages)
4 December 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
4 December 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
18 November 2002New director appointed (1 page)
18 November 2002New director appointed (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
11 January 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
11 January 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
28 November 2001Return made up to 31/10/01; full list of members (5 pages)
28 November 2001Return made up to 31/10/01; full list of members (5 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
20 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
20 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
8 November 2000Secretary's particulars changed;director's particulars changed (1 page)
8 November 2000Return made up to 31/10/00; full list of members (5 pages)
8 November 2000Secretary's particulars changed;director's particulars changed (1 page)
8 November 2000Return made up to 31/10/00; full list of members (5 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000New secretary appointed (2 pages)
12 April 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
12 April 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
5 November 1999Return made up to 31/10/99; full list of members (6 pages)
5 November 1999Return made up to 31/10/99; full list of members (6 pages)
26 July 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
26 July 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
11 January 1999Return made up to 31/12/98; full list of members (21 pages)
11 January 1999Return made up to 31/12/98; full list of members (21 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (4 pages)
25 November 1998New director appointed (3 pages)
25 November 1998New director appointed (4 pages)
25 November 1998New director appointed (3 pages)
22 July 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
22 July 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
14 January 1998Return made up to 31/12/97; full list of members (20 pages)
14 January 1998Return made up to 31/12/97; full list of members (20 pages)
21 August 1997Director's particulars changed (1 page)
21 August 1997Director's particulars changed (1 page)
6 January 1997Return made up to 31/12/96; full list of members (22 pages)
6 January 1997Return made up to 31/12/96; full list of members (22 pages)
28 November 1996Accounts for a dormant company made up to 31 October 1996 (1 page)
28 November 1996Accounts for a dormant company made up to 31 October 1996 (1 page)
22 October 1996New director appointed (6 pages)
22 October 1996New director appointed (6 pages)
23 July 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
23 July 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
5 January 1996Return made up to 31/12/95; full list of members (7 pages)
5 January 1996Return made up to 31/12/95; full list of members (7 pages)
2 November 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
2 November 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
1 July 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 July 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 1983Particulars of mortgage/charge (3 pages)
9 May 1983Particulars of mortgage/charge (3 pages)
3 April 1981Certificate of incorporation (1 page)
3 April 1981Certificate of incorporation (1 page)