Company NameSouth East Glass Limited
Company StatusDissolved
Company Number02785791
CategoryPrivate Limited Company
Incorporation Date2 February 1993(31 years, 2 months ago)
Dissolution Date5 November 2009 (14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameDenis Roy Moss
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1993(3 weeks, 1 day after company formation)
Appointment Duration16 years, 8 months (closed 05 November 2009)
RoleCompany Director
Correspondence AddressHoneywood Cottage
Little Maplestead Road Gestingthorpe
Halstead
Essex
CO9 3AS
Director NameSandra Mary Moss
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1993(3 weeks, 1 day after company formation)
Appointment Duration16 years, 8 months (closed 05 November 2009)
RoleCompany Director
Correspondence AddressHoneywood Cottage
Little Maplestead Road Gestingthorpe
Halstead
Essex
CO9 3AS
Secretary NameSandra Mary Moss
NationalityBritish
StatusClosed
Appointed24 February 1993(3 weeks, 1 day after company formation)
Appointment Duration16 years, 8 months (closed 05 November 2009)
RoleCompany Director
Correspondence AddressHoneywood Cottage
Little Maplestead Road Gestingthorpe
Halstead
Essex
CO9 3AS
Director NameGary Albert Hall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1999(6 years, 9 months after company formation)
Appointment Duration9 years, 12 months (closed 05 November 2009)
RoleCompany Director
Correspondence Address28 Victoria Road
Maldon
Essex
CM9 5HF
Director NameMark James Hills
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(1 month, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 28 August 2002)
RoleContacts Director
Correspondence Address74 Oaklands Avenue
Colchester
Essex
CO3 5ET
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed02 February 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed02 February 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Cash£26,841
Current Liabilities£902,178

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

5 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
29 May 2009Liquidators statement of receipts and payments to 13 April 2009 (5 pages)
23 October 2008Liquidators statement of receipts and payments to 13 October 2008 (5 pages)
28 April 2008Liquidators statement of receipts and payments to 13 October 2008 (5 pages)
23 October 2007Liquidators statement of receipts and payments (5 pages)
2 May 2007Liquidators statement of receipts and payments (5 pages)
1 November 2006Liquidators statement of receipts and payments (5 pages)
2 May 2006Liquidators statement of receipts and payments (6 pages)
27 October 2005Liquidators statement of receipts and payments (5 pages)
26 April 2005Liquidators statement of receipts and payments (5 pages)
19 October 2004Liquidators statement of receipts and payments (5 pages)
16 October 2003Appointment of a voluntary liquidator (1 page)
16 October 2003Statement of affairs (7 pages)
16 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2003Notice of completion of voluntary arrangement (7 pages)
29 September 2003Registered office changed on 29/09/03 from: priestley house priestley gardens chadwell heath essex RM6 4SN (1 page)
23 July 2003Annual report for form 1.3 (9 pages)
30 May 2003Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2003 (3 pages)
6 May 2003Accounts for a small company made up to 30 April 2002 (8 pages)
6 March 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2002Accounts for a small company made up to 30 April 2001 (7 pages)
11 September 2002Director resigned (1 page)
30 May 2002Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
6 March 2002Return made up to 02/02/02; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
16 February 2001Return made up to 02/02/01; full list of members (7 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
16 February 2000Return made up to 02/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 1999Director's particulars changed (1 page)
25 November 1999New director appointed (3 pages)
5 March 1999Return made up to 02/02/99; no change of members (4 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
25 September 1998Accounts for a small company made up to 30 April 1997 (7 pages)
13 March 1998Return made up to 02/02/98; no change of members (4 pages)
12 March 1997Return made up to 02/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
29 February 1996Return made up to 02/02/96; no change of members (4 pages)