Company Name1st Safety Autoglazing Limited
DirectorMargaret Beatrice Mary Gray
Company StatusDissolved
Company Number02814553
CategoryPrivate Limited Company
Incorporation Date4 May 1993(30 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Carol Ruth Gray
NationalityBritish
StatusCurrent
Appointed04 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Rowan Avenue
Egham
Surrey
TW20 8AN
Director NameMargaret Beatrice Mary Gray
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1993(3 weeks, 6 days after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address91 The Crescent
Egham
Surrey
TW20 9PN
Director NameIan Gray
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleWindscreen Fitter
Correspondence Address18 Rowan Avenue
Egham
Surrey
TW20 8AN
Director NameRaymond Dunning
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(10 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 May 1994)
RoleWindscreens
Correspondence Address15 Aldborough Spur
Slough
Berkshire
SL1 3EN
Director NameCosec Limited (Corporation)
StatusResigned
Appointed04 May 1993(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed04 May 1993(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressElvaco House
180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

7 January 1997Dissolved (1 page)
7 October 1996Liquidators statement of receipts and payments (5 pages)
7 October 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 1996Liquidators statement of receipts and payments (5 pages)
16 February 1996Liquidators statement of receipts and payments (5 pages)
31 August 1995Liquidators statement of receipts and payments (10 pages)