Company NameChurch Glazing Limited
Company StatusDissolved
Company Number02710789
CategoryPrivate Limited Company
Incorporation Date29 April 1992(32 years ago)
Dissolution Date18 March 1997 (27 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr James Joseph Browne
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1992(same day as company formation)
RoleSale Director
Correspondence Address68 Dagenham Avenue
Dagenham
Essex
RM9 6LD
Director NameMiss Jane Nunn
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1992(same day as company formation)
RoleAuditor/Accountant
Correspondence Address68 Dagenham Avenue
Dagenham
Essex
RM9 6LD
Secretary NameMiss Jane Nunn
NationalityBritish
StatusClosed
Appointed29 April 1992(same day as company formation)
RoleAuditor/Accountant
Correspondence Address68 Dagenham Avenue
Dagenham
Essex
RM9 6LD
Director NameP S Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA
Secretary NameP S Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA

Location

Registered Address81 Park Lane
Hornchurch
Essex
RM11 1BH
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 March 1997Final Gazette dissolved via voluntary strike-off (1 page)
26 November 1996First Gazette notice for voluntary strike-off (1 page)
10 October 1996Application for striking-off (1 page)
13 May 1996Return made up to 29/04/96; full list of members
  • 363(287) ‐ Registered office changed on 13/05/96
(6 pages)
2 May 1995Return made up to 29/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 March 1995Registered office changed on 14/03/95 from: 81 park lane hornchurch essex RM4 1CD (1 page)
14 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 March 1995Accounts for a dormant company made up to 31 May 1994 (1 page)