Company NameMiddlesex Glazing Company Limited
DirectorsNicholas Matthew Errington and Andrew James Salway
Company StatusDissolved
Company Number02810997
CategoryPrivate Limited Company
Incorporation Date20 April 1993(31 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Nicholas Matthew Errington
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1993(1 day after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address2 Thorndale
107 Witchurch Lane
Edgware
Middlesex
HA8 6QB
Director NameMr Andrew James Salway
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1993(1 day after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address61 Elm Park
Stanmore
Middlesex
HA7 4AU
Secretary NameMr Andrew James Salway
NationalityBritish
StatusCurrent
Appointed21 April 1993(1 day after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address61 Elm Park
Stanmore
Middlesex
HA7 4AU
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed20 April 1993(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed20 April 1993(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address58/70 Edgware Way
Edgware
Middlesex
HA8 8JP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

3 February 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
4 November 1998Liquidators statement of receipts and payments (5 pages)
19 November 1997Liquidators statement of receipts and payments (5 pages)
29 April 1997Liquidators statement of receipts and payments (5 pages)
11 April 1996Appointment of a voluntary liquidator (1 page)
11 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 1996Registered office changed on 14/03/96 from: 92 kenton lane kenton harrow middlesex HA3 8UE (1 page)
1 June 1995Particulars of mortgage/charge (4 pages)
1 June 1995Return made up to 20/04/95; no change of members (4 pages)