Company NameOsborn Glass & Mirror Co Limited
Company StatusDissolved
Company Number01940761
CategoryPrivate Limited Company
Incorporation Date21 August 1985(38 years, 8 months ago)
Dissolution Date30 April 2011 (12 years, 11 months ago)
Previous NameSwift 473 Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameCarol Ann Corker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration19 years, 4 months (closed 30 April 2011)
RoleClerical Assistant
Correspondence AddressFlat 1 Nicola House 33 High Street
Norwood
London
SE25 6HA
Secretary NameRichard Leonard Corker
NationalityBritish
StatusClosed
Appointed04 July 2003(17 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 30 April 2011)
RoleCompany Director
Correspondence AddressFlat 1 Nicola House
South Norwood
London
SE25 4EG
Director NameRichard Leonard Corker
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2006(20 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 30 April 2011)
RoleGlass Merchant
Correspondence AddressFlat 1 Nicola House
South Norwood
London
SE25 4EG
Director NameDavid Frederick Hirschmann
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 04 July 2003)
RoleGlass Merchant
Correspondence Address12 Walburton Road
Purley
Surrey
CR8 3DH
Director NameJulie Hirschmann
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 24 May 2002)
RoleHousewife
Correspondence Address82 Avenue Road
London
SW16 4HL
Secretary NameDavid Frederick Hirschmann
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 04 July 2003)
RoleGlass Merchant
Correspondence Address12 Walburton Road
Purley
Surrey
CR8 3DH

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£970,505
Gross Profit£178,458
Net Worth-£62,462
Cash£500
Current Liabilities£194,761

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2011Final Gazette dissolved following liquidation (1 page)
31 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
31 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
17 November 2010Liquidators' statement of receipts and payments to 31 October 2010 (5 pages)
17 November 2010Liquidators statement of receipts and payments to 31 October 2010 (5 pages)
27 July 2010Registered office address changed from 6Th Floor 2 Balcombe Street London NW1 6NW on 27 July 2010 (2 pages)
27 July 2010Registered office address changed from 6th Floor 2 Balcombe Street London NW1 6NW on 27 July 2010 (2 pages)
17 June 2010Liquidators statement of receipts and payments to 30 April 2010 (5 pages)
17 June 2010Liquidators' statement of receipts and payments to 30 April 2010 (5 pages)
9 May 2009Appointment of a voluntary liquidator (1 page)
9 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-01
(1 page)
9 May 2009Statement of affairs with form 4.19 (6 pages)
9 May 2009Appointment of a voluntary liquidator (1 page)
9 May 2009Statement of affairs with form 4.19 (6 pages)
20 March 2009Registered office changed on 20/03/2009 from 16 south end croydon surrey CR0 1DN (1 page)
20 March 2009Registered office changed on 20/03/2009 from 16 south end croydon surrey CR0 1DN (1 page)
11 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
11 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
8 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
8 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
14 January 2008Return made up to 22/12/07; full list of members (3 pages)
14 January 2008Return made up to 22/12/07; full list of members (3 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
12 January 2007Return made up to 22/12/06; full list of members (3 pages)
12 January 2007Return made up to 22/12/06; full list of members (3 pages)
24 April 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
24 April 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
22 December 2005Return made up to 22/12/05; full list of members (3 pages)
22 December 2005Return made up to 22/12/05; full list of members (3 pages)
4 April 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
4 April 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
16 March 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
16 March 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
5 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003New secretary appointed (2 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003New secretary appointed (2 pages)
1 September 2003Secretary resigned;director resigned (1 page)
1 September 2003Director's particulars changed (1 page)
1 September 2003Director's particulars changed (1 page)
1 September 2003Secretary resigned;director resigned (1 page)
7 August 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
7 August 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
5 February 2003Return made up to 31/12/02; full list of members (8 pages)
5 February 2003Return made up to 31/12/02; full list of members (8 pages)
28 October 2002Registered office changed on 28/10/02 from: 33-35 high street south norwood london SE25 6HJ (1 page)
28 October 2002Registered office changed on 28/10/02 from: 33-35 high street south norwood london SE25 6HJ (1 page)
3 August 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
3 August 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
10 June 2002Return made up to 31/12/01; full list of members (8 pages)
10 June 2002Return made up to 31/12/01; full list of members (8 pages)
31 July 2001Full accounts made up to 31 March 2000 (12 pages)
31 July 2001Full accounts made up to 31 March 2000 (12 pages)
17 July 2001Secretary's particulars changed;director's particulars changed (1 page)
17 July 2001Secretary's particulars changed;director's particulars changed (1 page)
25 June 2001Director's particulars changed (1 page)
25 June 2001Director's particulars changed (1 page)
3 April 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 April 2001Return made up to 31/12/00; full list of members (8 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Secretary's particulars changed;director's particulars changed (1 page)
3 May 2000Secretary's particulars changed;director's particulars changed (1 page)
22 March 2000Full accounts made up to 31 March 1999 (14 pages)
22 March 2000Full accounts made up to 31 March 1999 (14 pages)
1 March 2000Return made up to 31/12/99; full list of members (8 pages)
1 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 June 1999Declaration of satisfaction of mortgage/charge (1 page)
12 June 1999Declaration of satisfaction of mortgage/charge (1 page)
2 May 1999Full accounts made up to 31 March 1998 (13 pages)
2 May 1999Full accounts made up to 31 March 1998 (13 pages)
9 February 1999Return made up to 31/12/98; full list of members (5 pages)
9 February 1999Return made up to 31/12/98; full list of members (5 pages)
13 August 1998Ad 01/01/93--------- £ si 98@1 (2 pages)
13 August 1998Ad 01/01/93--------- £ si 98@1 (2 pages)
3 August 1998Full accounts made up to 31 March 1997 (14 pages)
3 August 1998Full accounts made up to 31 March 1997 (14 pages)
23 March 1998Return made up to 31/12/97; change of members (6 pages)
5 January 1998Full accounts made up to 30 September 1995 (13 pages)
5 January 1998Full accounts made up to 30 September 1995 (13 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
26 June 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
26 June 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
4 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 1996Return made up to 31/12/94; no change of members; amend (6 pages)
24 September 1996Director resigned (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996Director resigned (1 page)
23 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
2 October 1995Return made up to 31/12/94; no change of members; amend (4 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
7 March 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)