Company NameExpo-Glaze Limited
Company StatusDissolved
Company Number02307002
CategoryPrivate Limited Company
Incorporation Date19 October 1988(35 years, 6 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1998(9 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 16 January 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Secretary NameNicholas Peter Hubble
NationalityBritish
StatusClosed
Appointed11 July 2000(11 years, 8 months after company formation)
Appointment Duration6 months, 1 week (closed 16 January 2001)
RoleCompany Director
Correspondence Address153 Brompton Park Crescent
Fulham
London
SW6 1SU
Director NameMark Julius Alcock
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1989(3 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 23 January 1998)
RoleChartered Accountant
Correspondence Address11 Priory Road
Kew
Richmond
Surrey
TW9 3DQ
Director NameSimon Paul Adkins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(3 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 January 1998)
RoleChartered Accountant
Correspondence Address19 The Fairways
Redhill
Surrey
RH1 6LP
Director NameMichael Lance Cooke
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(3 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 January 1998)
RoleCompany Director
Correspondence AddressMerrydown Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AN
Director NameKeith Harris
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 January 1995)
RoleCompany Director
Correspondence AddressDanescroft 37 Kingsway
Gerrards Cross
Buckinghamshire
SL9 8NX
Secretary NameSimon Paul Adkins
NationalityBritish
StatusResigned
Appointed20 December 1991(3 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 January 1998)
RoleCompany Director
Correspondence Address19 The Fairways
Redhill
Surrey
RH1 6LP
Secretary NameShirley Georgina Michele Ryder
NationalityBritish
StatusResigned
Appointed23 January 1998(9 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 July 2000)
RoleCompany Director
Correspondence Address76 Wood End Avenue
Harrow
Middlesex
HA2 8NT

Location

Registered AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts3 October 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 September 2000First Gazette notice for voluntary strike-off (1 page)
7 September 2000New secretary appointed (2 pages)
8 August 2000Application for striking-off (1 page)
8 August 2000Secretary resigned (1 page)
15 April 2000Accounts for a dormant company made up to 3 October 1999 (5 pages)
29 December 1999Return made up to 20/12/99; full list of members (6 pages)
16 June 1999Accounts for a dormant company made up to 27 September 1998 (5 pages)
24 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1999Return made up to 20/12/98; full list of members (6 pages)
5 June 1998Director's particulars changed (1 page)
1 February 1998Return made up to 20/12/97; full list of members (6 pages)
29 January 1998Registered office changed on 29/01/98 from: times house STATI0N approach ruislip middlesex. HA4 8NB. (1 page)
29 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (3 pages)
29 January 1998New secretary appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Secretary resigned;director resigned (1 page)
22 January 1998Full accounts made up to 28 September 1997 (9 pages)
11 July 1997Accounts for a dormant company made up to 29 September 1996 (6 pages)
11 February 1997New director appointed (3 pages)
11 February 1997Return made up to 20/12/96; no change of members (4 pages)
30 January 1996Return made up to 20/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 January 1996Accounts for a dormant company made up to 1 October 1995 (7 pages)
5 July 1995Accounts for a dormant company made up to 2 October 1994 (6 pages)
18 April 1995Director resigned (2 pages)