Company NameBedford Glass (U.K.) Limited
Company StatusDissolved
Company Number02830150
CategoryPrivate Limited Company
Incorporation Date24 June 1993(30 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr John Sherwood
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1993(5 months, 1 week after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 High Street
Melbourn
Hertfordshire
SG8 6AP
Director NameMr Gordon David Smythe
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1993(5 months, 1 week after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence AddressBurnhams 40 Grays Lane
Hitchin
Hertfordshire
SG5 2HH
Director NameMr John Charles Trigger
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1993(5 months, 1 week after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address59 Elmlea Drive
Olney
Buckinghamshire
MK46 5HU
Director NameDavid Charles Zubrot
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1993(5 months, 1 week after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address15 Glenrose Avenue
Ravensden
Bedford
Bedfordshire
MK44 2SB
Secretary NameDavid Charles Zubrot
NationalityBritish
StatusCurrent
Appointed02 December 1993(5 months, 1 week after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address15 Glenrose Avenue
Ravensden
Bedford
Bedfordshire
MK44 2SB
Director NamePaul Beard
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleGlazier
Correspondence Address6 Saunders Gardens
Bedford
Beds
MK40 4PS
Director NamePaul James Fann
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleGlazier
Correspondence Address52a Bedford Road
Kempston
Bedford
MK42 8BA
Director NameMr Richard Lewis Gair
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Hauxton Road
Trumpington
Cambridge
Cambridgeshire
CB2 2LT
Director NameGloria Lesley Jakes
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleAdministration Manager
Correspondence Address8 Stainmore Road
Bedford
Beds
MK41 0NJ
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameMr Richard Lewis Gair
NationalityBritish
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Hauxton Road
Trumpington
Cambridge
Cambridgeshire
CB2 2LT
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

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

Filing History

1 December 1998Dissolved (1 page)
1 September 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
1 September 1998Liquidators statement of receipts and payments (5 pages)
26 March 1998Liquidators statement of receipts and payments (5 pages)
23 September 1997Liquidators statement of receipts and payments (5 pages)
25 September 1996Liquidators statement of receipts and payments (8 pages)
22 September 1995Appointment of a voluntary liquidator (2 pages)
22 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
7 September 1995Registered office changed on 07/09/95 from: 14A shuttleworth road bedford MK41 0EA (1 page)
9 August 1995Return made up to 24/06/95; no change of members (4 pages)