Company NameMerton Glass Company Limited
DirectorsJohn Reginald Lock and Kenneth Francis Lock
Company StatusDissolved
Company Number02267834
CategoryPrivate Limited Company
Incorporation Date15 June 1988(35 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass

Directors

Director NameJohn Reginald Lock
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1992(3 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address512a Kingston Road
Raynes Park
Surrey
Director NameKenneth Francis Lock
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1992(3 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address69 Farm Road
Bracklesham Bay
Chichester
West Sussex
PO20 8JT
Secretary NameKenneth Francis Lock
NationalityBritish
StatusCurrent
Appointed30 May 1992(3 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address69 Farm Road
Bracklesham Bay
Chichester
West Sussex
PO20 8JT

Location

Registered Address7th Floor, Wettern House
56 Dingwall Road
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 December 1996Dissolved (1 page)
20 September 1996Liquidators statement of receipts and payments (7 pages)
20 September 1996Liquidators statement of receipts and payments (5 pages)
20 September 1996Liquidators statement of receipts and payments (5 pages)
20 September 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
20 September 1996Liquidators statement of receipts and payments (5 pages)
20 September 1996Liquidators statement of receipts and payments (5 pages)
29 May 1996Liquidators statement of receipts and payments (5 pages)
16 November 1995Liquidators statement of receipts and payments (6 pages)
22 May 1995Liquidators statement of receipts and payments (6 pages)
22 May 1995Amending 4.68 08/11/94 (10 pages)