Company NameSaffron Glass Company Limited
Company StatusDissolved
Company Number02737892
CategoryPrivate Limited Company
Incorporation Date6 August 1992(31 years, 8 months ago)
Dissolution Date23 July 2012 (11 years, 9 months ago)
Previous NameValedown Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameStephen Christopher Austin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1999(7 years after company formation)
Appointment Duration12 years, 11 months (closed 23 July 2012)
RoleManaging Director
Correspondence Address16 Grenadier Road
Haverhill
Suffolk
CB9 9QQ
Secretary NameWilliam Edward Austin
NationalityBritish
StatusClosed
Appointed01 January 2001(8 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 23 July 2012)
RoleM.D.
Correspondence Address17 Gurlings Close
Haverhill
Suffolk
CB9 0EG
Director NameWilliam Edward Austin
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(1 week, 1 day after company formation)
Appointment Duration15 years, 9 months (resigned 02 June 2008)
RoleCompany Director
Correspondence Address17 Gurlings Close
Haverhill
Suffolk
CB9 0EG
Director NameTerence Rodney Brand
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(1 week, 1 day after company formation)
Appointment Duration12 years, 4 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address37 Victoria Avenue
Saffron Walden
Essex
CB11 3AD
Director NameIan Hudson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(1 week, 1 day after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2000)
RoleAccountant
Correspondence Address7 Windmill Close
Sawston
Cambridge
Cambridgeshire
CB2 4DN
Secretary NameIan Hudson
NationalityBritish
StatusResigned
Appointed14 August 1992(1 week, 1 day after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2000)
RoleAccountant
Correspondence Address7 Windmill Close
Sawston
Cambridge
Cambridgeshire
CB2 4DN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 August 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 August 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Shareholders

50 at 1Terence Rodney Brand
8.33%
Ordinary
310 at 1Stephen Christopher Austin
51.67%
Ordinary
220 at 1William Edward Austin
36.67%
Ordinary
20 at 1Ian Hudson
3.33%
Ordinary

Financials

Year2014
Net Worth-£54,570
Cash£2,258
Current Liabilities£202,508

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2012Final Gazette dissolved following liquidation (1 page)
23 July 2012Final Gazette dissolved following liquidation (1 page)
23 April 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
23 April 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
13 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
13 October 2011Liquidators statement of receipts and payments to 30 September 2011 (5 pages)
13 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
5 May 2011Liquidators statement of receipts and payments to 30 March 2011 (5 pages)
5 May 2011Liquidators' statement of receipts and payments to 30 March 2011 (5 pages)
5 May 2011Liquidators' statement of receipts and payments to 30 March 2011 (5 pages)
17 August 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 August 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 April 2010Registered office address changed from Meridian House 62 Station Road North Chingford London E4 7BA on 19 April 2010 (1 page)
19 April 2010Registered office address changed from Meridian House 62 Station Road North Chingford London E4 7BA on 19 April 2010 (1 page)
16 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2010Statement of affairs with form 4.19 (8 pages)
16 April 2010Statement of affairs with form 4.19 (8 pages)
16 April 2010Appointment of a voluntary liquidator (1 page)
16 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-31
(1 page)
16 April 2010Appointment of a voluntary liquidator (1 page)
19 March 2010Registered office address changed from Unit 5a Shirehill Industrial Estate Saffron Walden Essex CB11 3AQ on 19 March 2010 (1 page)
19 March 2010Registered office address changed from Unit 5a Shirehill Industrial Estate Saffron Walden Essex CB11 3AQ on 19 March 2010 (1 page)
15 September 2009Return made up to 06/08/09; full list of members (4 pages)
15 September 2009Return made up to 06/08/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 January 2009Return made up to 06/08/08; full list of members (4 pages)
7 January 2009Return made up to 06/08/08; full list of members (4 pages)
30 December 2008Appointment terminated director william austin (1 page)
30 December 2008Appointment Terminated Director william austin (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
6 September 2007Return made up to 06/08/07; full list of members
  • 363(287) ‐ Registered office changed on 06/09/07
(9 pages)
6 September 2007Return made up to 06/08/07; full list of members (9 pages)
17 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
17 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 September 2006Return made up to 06/08/06; full list of members (8 pages)
5 September 2006Return made up to 06/08/06; full list of members (8 pages)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
8 August 2005Return made up to 06/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 August 2005Return made up to 06/08/05; full list of members (8 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
3 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
20 August 2004Return made up to 06/08/04; full list of members (8 pages)
20 August 2004Return made up to 06/08/04; full list of members (8 pages)
15 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
15 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
21 August 2003Return made up to 06/08/03; full list of members (8 pages)
21 August 2003Return made up to 06/08/03; full list of members (8 pages)
22 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
22 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
21 August 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2002Return made up to 06/08/02; full list of members (8 pages)
24 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
24 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
25 September 2001Return made up to 06/08/01; full list of members (8 pages)
25 September 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned;director resigned (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned;director resigned (1 page)
15 November 2000Accounts for a small company made up to 31 August 2000 (5 pages)
15 November 2000Accounts for a small company made up to 31 August 2000 (5 pages)
1 September 2000Return made up to 06/08/00; full list of members (8 pages)
1 September 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 1999Accounts for a small company made up to 31 August 1999 (7 pages)
29 November 1999Accounts for a small company made up to 31 August 1999 (7 pages)
20 September 1999Ad 31/08/99--------- £ si 500@1=500 £ ic 100/600 (2 pages)
20 September 1999Ad 31/08/99--------- £ si 500@1=500 £ ic 100/600 (2 pages)
1 September 1999£ nc 100/10000 12/08/99 (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 September 1999New director appointed (2 pages)
1 September 1999£ nc 100/10000 12/08/99 (1 page)
19 August 1999Return made up to 06/08/99; full list of members (6 pages)
19 August 1999Return made up to 06/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
23 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
27 August 1998Return made up to 06/08/98; no change of members (6 pages)
27 August 1998Return made up to 06/08/98; no change of members (6 pages)
15 December 1997Accounts for a small company made up to 31 August 1997 (5 pages)
15 December 1997Accounts for a small company made up to 31 August 1997 (5 pages)
10 September 1997Return made up to 06/08/97; full list of members (6 pages)
10 September 1997Return made up to 06/08/97; full list of members (6 pages)
17 December 1996Accounts for a small company made up to 31 August 1996 (5 pages)
17 December 1996Accounts for a small company made up to 31 August 1996 (5 pages)
1 August 1996Return made up to 06/08/96; full list of members (6 pages)
1 August 1996Return made up to 06/08/96; full list of members (6 pages)
15 January 1996Accounts for a small company made up to 31 August 1995 (3 pages)
15 January 1996Accounts for a small company made up to 31 August 1995 (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
3 August 1993Particulars of mortgage/charge (3 pages)
3 August 1993Particulars of mortgage/charge (3 pages)