Company NameKent Glass Services Limited
Company StatusDissolved
Company Number01825827
CategoryPrivate Limited Company
Incorporation Date19 June 1984(39 years, 9 months ago)
Dissolution Date23 November 2004 (19 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Roy Victor Copping
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(6 years, 11 months after company formation)
Appointment Duration13 years, 6 months (closed 23 November 2004)
RoleCompany Director
Correspondence AddressButter St Cottage Butter Street
Nonington
Dover
Kent
CT15 4LF
Secretary NameMaureen Ann Copping
NationalityBritish
StatusClosed
Appointed31 May 1991(6 years, 11 months after company formation)
Appointment Duration13 years, 6 months (closed 23 November 2004)
RoleCompany Director
Correspondence AddressButterstreet Cottage
Butterstreet Nonington
Dover
Kent
CT15 4LF
Director NameMr Peter Jeremy Lawrence Higson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Queen Street
Deal
Kent
CT14 6EY

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£2,738,315
Gross Profit£580,085
Net Worth-£379,980
Cash£2,293
Current Liabilities£1,021,445

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
18 April 2001Voluntary arrangement supervisor's abstract of receipts and payments to 14 March 1999 (4 pages)
18 April 2001Voluntary arrangement supervisor's abstract of receipts and payments to 14 March 2000 (2 pages)
18 April 2000Notice of completion of voluntary arrangement (5 pages)
8 May 1998Voluntary arrangement supervisor's abstract of receipts and payments to 14 March 1998 (5 pages)
9 June 1997Voluntary arrangement supervisor's abstract of receipts and payments to 14 March 1997 (2 pages)
9 June 1997Voluntary arrangement supervisor's abstract of receipts and payments to 14 March 1996 (2 pages)
19 October 1995Registered office changed on 19/10/95 from: fairfield house unit 1G,richborough business park,ramsgate road,sandwich kent CT13 9JW (1 page)
1 September 1995Full group accounts made up to 31 December 1993 (22 pages)
14 June 1995Return made up to 31/05/95; change of members (6 pages)