Company NameHorley Glass Limited
DirectorsHilary Jean Russell and Trevor John Russell
Company StatusDissolved
Company Number02635606
CategoryPrivate Limited Company
Incorporation Date7 August 1991(32 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMrs Hilary Jean Russell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1992(1 year after company formation)
Appointment Duration31 years, 8 months
RoleSecretary
Correspondence Address4 Benhams Close
Horley
Redhill
Surrey
RH6 8QX
Director NameMr Trevor John Russell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1992(1 year after company formation)
Appointment Duration31 years, 8 months
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence Address4 Benhams Close
Horley
Surrey
RH6 8QX
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusResigned
Appointed07 August 1992(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 08 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameAnthony John Cox
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(4 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 June 1996)
RoleProperty Maintenance Manager
Correspondence AddressHaroldsea Drive
Horley
Surrey
Rh6

Location

Registered Address3-4 Mulgrave Court
Mulgrave Road
Sutton
Surrey
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

6 August 1998Dissolved (1 page)
6 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 1998Liquidators statement of receipts and payments (6 pages)
4 March 1997Statement of affairs (13 pages)
4 March 1997Appointment of a voluntary liquidator (1 page)
4 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 1997Secretary resigned (1 page)
12 February 1997Registered office changed on 12/02/97 from: horley glass LIMITED 88 brighton rd horley redmill surrey RH6 7JQ (1 page)
9 September 1996Return made up to 07/08/96; no change of members (4 pages)
12 July 1996Director resigned (1 page)
17 February 1996Full accounts made up to 31 August 1995 (11 pages)
13 November 1995Full accounts made up to 31 August 1994 (12 pages)
28 July 1995Return made up to 07/08/95; full list of members (6 pages)