Company NamePerfect Glass Shop Limited(The)
Company StatusDissolved
Company Number01930780
CategoryPrivate Limited Company
Incorporation Date16 July 1985(38 years, 9 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr William Cowell
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1991(5 years, 11 months after company formation)
Appointment Duration27 years, 4 months (closed 13 November 2018)
RoleCompany Director
Correspondence AddressGarswood 27 Brook Road
Maghull
Liverpool
Merseyside
L31 3EG
Director NameMr Stephen Neil McCallum
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1991(5 years, 11 months after company formation)
Appointment Duration27 years, 4 months (closed 13 November 2018)
RoleCompany Director
Correspondence AddressRose Place
Rughton
Ormskirk
Lancs
Director NameMr Crispin Noel Stephen Tweddell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1991(5 years, 11 months after company formation)
Appointment Duration27 years, 4 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Leamington Road Villas
London
W11 1HT
Director NameMrs Susan Louise Tweddell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1991(5 years, 11 months after company formation)
Appointment Duration27 years, 4 months (closed 13 November 2018)
RoleRetailing
Country of ResidenceUnited Kingdom
Correspondence Address28 Leamington Road Villas
London
W11 1HT
Secretary NameMrs Susan Louise Tweddell
NationalityBritish
StatusClosed
Appointed05 July 1991(5 years, 11 months after company formation)
Appointment Duration27 years, 4 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Leamington Road Villas
London
W11 1HT

Location

Registered Address7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
22 April 1996Liquidators statement of receipts and payments (5 pages)
22 April 1996Liquidators' statement of receipts and payments (5 pages)
22 April 1996Liquidators' statement of receipts and payments (5 pages)
2 October 1995Liquidators statement of receipts and payments (10 pages)
2 October 1995Liquidators' statement of receipts and payments (10 pages)
2 October 1995Liquidators' statement of receipts and payments (10 pages)
16 March 1995Liquidators' statement of receipts and payments (10 pages)
16 March 1995Liquidators statement of receipts and payments (10 pages)
16 March 1995Liquidators' statement of receipts and payments (10 pages)