Company NameGlobal Windows (Kent) Limited
DirectorsEvelyn Joy Blanchard and Robert Michael Blanchard
Company StatusDissolved
Company Number02741907
CategoryPrivate Limited Company
Incorporation Date21 August 1992(31 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameEvelyn Joy Blanchard
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1992(same day as company formation)
RoleConsultant
Correspondence AddressLordings
Pierremont Avenue
Broadstairs
Kent
CT10 1NL
Secretary NameRobert Michael Blanchard
NationalityBritish
StatusCurrent
Appointed21 August 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lordings 1 Pierremont Avenue
Broadstairs
Kent
CT10 1NL
Director NameRobert Michael Blanchard
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(1 year, 4 months after company formation)
Appointment Duration30 years, 2 months
RoleSales Manager
Correspondence AddressThe Lordings 1 Pierremont Avenue
Broadstairs
Kent
CT10 1NL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 August 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressClareville House
26/27,Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 October 1996Dissolved (1 page)
30 July 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
21 May 1996Liquidators statement of receipts and payments (5 pages)
28 December 1995Liquidators statement of receipts and payments (10 pages)
17 May 1995Liquidators statement of receipts and payments (10 pages)