Company NameTopglaze Windows Limited
DirectorPeter John Bell
Company StatusDissolved
Company Number02814441
CategoryPrivate Limited Company
Incorporation Date30 April 1993(31 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NamePeter John Bell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1994(12 months after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address13 St Christopher Street
Nottingham
NG2 4FG
Secretary NamePIB Services Limited (Corporation)
StatusCurrent
Appointed30 April 1994(1 year after company formation)
Appointment Duration30 years
Correspondence Address1 Westdale Lane
Carlton
Nottingham
Nottinghamshire
NG4 3JF
Director NameMichael Aram
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(same day as company formation)
RoleSalesman
Correspondence Address23 Park Avenue
Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 8NA
Director NameTerence Hayes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(12 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 August 1994)
RoleCompany Director
Correspondence Address3 Stanley Road
Forest Row
Mansfield
Nottinghamshire
Ng19 Obz
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address22 Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

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

Filing History

13 February 1997Dissolved (1 page)
13 November 1996Return of final meeting in a creditors' voluntary winding up (2 pages)
22 April 1996Liquidators statement of receipts and payments (9 pages)
25 April 1995Registered office changed on 25/04/95 from: 105 sutton road mansfield NG18 5ET (1 page)
20 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 April 1995Appointment of a voluntary liquidator (2 pages)