Company NameCamberley Glass Limited
DirectorsRobert Predgen and Dale Paul Streek
Company StatusDissolved
Company Number02503869
CategoryPrivate Limited Company
Incorporation Date21 May 1990(33 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameRobert Predgen
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressIona
New Mill Lane
Eversley
Berkshire
RG27 0QY
Secretary NameAudrey Predgen
NationalityBritish
StatusCurrent
Appointed21 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address66 Tamworth Drive
Fleet
Hampshire
GU13 8UP
Director NameMr Dale Paul Streek
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1995(5 years, 7 months after company formation)
Appointment Duration28 years, 4 months
RoleGeneral Manger
Country of ResidenceEngland
Correspondence AddressNetley House
54 Netley Street
Farnborough
Hampshire
GU14 6AT

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£17,692
Cash£25
Current Liabilities£237,508

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

20 February 2007S/S cert. Release of liquidator (1 page)
12 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
12 February 2007Liquidators statement of receipts and payments (5 pages)
12 January 2007Resignation of a liquidator (1 page)
12 January 2007O/C resignation of liquidator (14 pages)
4 October 2006Liquidators statement of receipts and payments (5 pages)
12 April 2006Liquidators statement of receipts and payments (5 pages)
12 October 2005Liquidators statement of receipts and payments (5 pages)
14 April 2005Liquidators statement of receipts and payments (5 pages)
13 October 2004Liquidators statement of receipts and payments (5 pages)
7 October 2003Appointment of a voluntary liquidator (1 page)
7 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 2003Statement of affairs (8 pages)
27 September 2003Registered office changed on 27/09/03 from: bassett house 5 southwell park road camberley surrey GU15 3PU (1 page)
3 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
30 May 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2002Full accounts made up to 31 May 2001 (12 pages)
15 June 2001Return made up to 21/05/01; full list of members (6 pages)
14 April 2001Full accounts made up to 31 May 2000 (11 pages)
31 May 2000Return made up to 21/05/00; full list of members (6 pages)
4 April 2000Full accounts made up to 31 May 1999 (11 pages)
18 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 June 1999Return made up to 21/05/99; no change of members (4 pages)
15 April 1999Particulars of mortgage/charge (6 pages)
6 April 1999Full accounts made up to 31 May 1998 (11 pages)
4 June 1998Return made up to 21/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1998Full accounts made up to 31 May 1997 (14 pages)
5 June 1997Return made up to 21/05/97; full list of members (6 pages)
14 February 1997Full accounts made up to 31 May 1996 (16 pages)
31 May 1996Return made up to 21/05/96; full list of members (6 pages)
29 August 1995Full accounts made up to 31 May 1995 (18 pages)
6 June 1995Return made up to 21/05/95; no change of members (4 pages)