Company NamePadglow Limited
DirectorDavid John Ashworth
Company StatusDissolved
Company Number01903366
CategoryPrivate Limited Company
Incorporation Date9 April 1985(39 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameDavid John Ashworth
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(6 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCommercial Printer
Correspondence Address160 Days Lane
Sidcup
Kent
DA15 8JS
Secretary NameDonna Ashworth
NationalityBritish
StatusCurrent
Appointed31 January 1992(6 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCo Secretary
Correspondence Address160 Days Lane
Sidcup
Kent
DA15 8JS
Director NameMichael Barnes
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(6 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address40 Muswell Avenue
Muswell Hill
London
N10 2EG
Director NameDavid Morey
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(6 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 January 1992)
RolePrinter-Company Director
Correspondence Address23 Yew Tree Drive
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0TA
Secretary NameDavid Morey
NationalityBritish
StatusResigned
Appointed10 October 1991(6 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address23 Yew Tree Drive
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0TA

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

17 September 1999Dissolved (1 page)
17 June 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
11 March 1999Liquidators statement of receipts and payments (5 pages)
21 September 1998Liquidators statement of receipts and payments (5 pages)
11 March 1998Liquidators statement of receipts and payments (5 pages)
2 September 1996Registered office changed on 02/09/96 from: 39A welbeck street london W1M 7HF (1 page)
28 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 1996Appointment of a voluntary liquidator (1 page)
1 September 1995Accounts for a small company made up to 31 January 1994 (9 pages)
14 June 1995Registered office changed on 14/06/95 from: 3 trebeck street, london W1Y 7RH (1 page)