Company NameBottle & Glass Limited
Company StatusDissolved
Company Number02400432
CategoryPrivate Limited Company
Incorporation Date3 July 1989(34 years, 10 months ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr John Morgan Trevana
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1991(2 years after company formation)
Appointment Duration14 years, 2 months (closed 20 September 2005)
RoleWine Merchant
Correspondence Address17 Chippenham Road
London
W9 2AH
Secretary NameMrs Evelyn Lucinda Trevana
NationalityBritish
StatusClosed
Appointed03 July 1991(2 years after company formation)
Appointment Duration14 years, 2 months (closed 20 September 2005)
RoleCompany Director
Correspondence Address33 The Ridings
Cobham
Surrey
KT11 2PU

Location

Registered Address33 Churton Street
London
SW1V 2LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£13,208
Current Liabilities£24,262

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
27 April 2005Application for striking-off (1 page)
21 July 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
23 June 2004Return made up to 03/07/04; full list of members (6 pages)
25 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
22 July 2003Return made up to 03/07/03; full list of members (6 pages)
22 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
25 October 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
7 July 2001Return made up to 03/07/01; full list of members (6 pages)
15 September 2000Full accounts made up to 29 February 2000 (10 pages)
17 July 2000Return made up to 03/07/00; full list of members
  • 363(287) ‐ Registered office changed on 17/07/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2000Particulars of mortgage/charge (4 pages)
26 January 2000Particulars of mortgage/charge (5 pages)
9 July 1999Accounts for a small company made up to 28 February 1999 (8 pages)
1 July 1999Return made up to 03/07/99; full list of members (6 pages)
17 August 1998Accounts for a small company made up to 28 February 1998 (5 pages)
27 July 1998Return made up to 03/07/98; no change of members (4 pages)
24 November 1997Accounts for a small company made up to 28 February 1997 (6 pages)
18 July 1997Return made up to 03/07/97; full list of members (6 pages)
11 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
4 July 1996Return made up to 03/07/96; no change of members (4 pages)
2 January 1996Accounts for a small company made up to 28 February 1995 (7 pages)
7 August 1995Return made up to 03/07/95; full list of members (6 pages)