Company NameNewglas Security Limited
DirectorsJohn Docherty and Ian Rutherford
Company StatusDissolved
Company Number02848464
CategoryPrivate Limited Company
Incorporation Date27 August 1993(30 years, 8 months ago)

Business Activity

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

Directors

Director NameJohn Docherty
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address28 Downs Court
Wicket Road Perivale Lane
Greenford
Middlesex
UB6 8YH
Director NameIan Rutherford
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address1a The Green High Street
Ealing
London
W5 5DA
Secretary NameJohn Docherty
NationalityBritish
StatusCurrent
Appointed27 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address28 Downs Court
Wicket Road Perivale Lane
Greenford
Middlesex
UB6 8YH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

28 January 2003Dissolved (1 page)
28 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
13 September 2001Liquidators statement of receipts and payments (5 pages)
30 March 2001Liquidators statement of receipts and payments (5 pages)
6 October 2000Liquidators statement of receipts and payments (5 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999O/C liq ipo (2 pages)
11 October 1999Appointment of a voluntary liquidator (1 page)
11 October 1999Notice of vacation of office of voluntary liquidator (1 page)
29 September 1999Liquidators statement of receipts and payments (4 pages)
14 April 1999Liquidators statement of receipts and payments (5 pages)
18 September 1998Liquidators statement of receipts and payments (5 pages)
24 March 1998Liquidators statement of receipts and payments (5 pages)
16 September 1996Appointment of a voluntary liquidator (2 pages)
15 September 1996Registered office changed on 15/09/96 from: finance house 19 craven road london W2 3BP (1 page)
21 November 1995Return made up to 27/08/95; no change of members (4 pages)