Company NameVIP Glass Services Limited
Company StatusDissolved
Company Number02931825
CategoryPrivate Limited Company
Incorporation Date23 May 1994(29 years, 10 months ago)
Dissolution Date4 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Alan Raymond Gillett
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Russell Grove
Millbrook
Bedford
Bedfordshire
MK45 2JE
Secretary NameWren Accounting Limited (Corporation)
StatusClosed
Appointed26 September 2007(13 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 04 July 2014)
Correspondence AddressWren House 68 London Road
St Albans
Hertfordshire
AL1 1NG
Director NameMr David Thomas Booth
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Beechwood Avenue
St Albans
Hertfordshire
AL1 4XP
Director NameMr John Pearson
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lingfield Way
Watford
Hertfordshire
WD1 3UW
Secretary NameMr Alan Raymond Gillett
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Russell Grove
Millbrook
Bedford
Bedfordshire
MK45 2JE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3-5 Rickmansworth Road
Watford
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

100 at £1Alan Raymond Gillett
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,954
Cash£226
Current Liabilities£121,315

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2014Final Gazette dissolved following liquidation (1 page)
4 July 2014Final Gazette dissolved following liquidation (1 page)
4 April 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
4 April 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
31 December 2013Insolvency:order of court removing david alan rolph as liquidator of the company (35 pages)
31 December 2013Notice of ceasing to act as a voluntary liquidator (2 pages)
31 December 2013Notice of ceasing to act as a voluntary liquidator (2 pages)
31 December 2013Insolvency:order of court removing david alan rolph as liquidator of the company (35 pages)
17 June 2013Liquidators' statement of receipts and payments to 23 April 2013 (11 pages)
17 June 2013Liquidators statement of receipts and payments to 23 April 2013 (11 pages)
17 June 2013Liquidators' statement of receipts and payments to 23 April 2013 (11 pages)
14 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 April 2012Statement of affairs with form 4.19 (8 pages)
27 April 2012Registered office address changed from Wren House 68 London Road St Albans Hertfordshire AL1 1NG United Kingdom on 27 April 2012 (4 pages)
27 April 2012Statement of affairs with form 4.19 (8 pages)
27 April 2012Appointment of a voluntary liquidator (1 page)
27 April 2012Registered office address changed from Wren House 68 London Road St Albans Hertfordshire AL1 1NG United Kingdom on 27 April 2012 (4 pages)
27 April 2012Appointment of a voluntary liquidator (1 page)
27 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 100
(4 pages)
9 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 100
(4 pages)
11 October 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 June 2009Return made up to 23/05/09; full list of members (3 pages)
18 June 2009Return made up to 23/05/09; full list of members (3 pages)
1 October 2008Return made up to 23/05/08; full list of members (3 pages)
1 October 2008Secretary appointed wren accounting LIMITED (1 page)
1 October 2008Appointment terminated secretary alan gillett (1 page)
1 October 2008Appointment terminated secretary alan gillett (1 page)
1 October 2008Return made up to 23/05/08; full list of members (3 pages)
1 October 2008Secretary appointed wren accounting LIMITED (1 page)
19 August 2008Registered office changed on 19/08/2008 from 6 high street wheathampstead hertfordshire AL4 8AA (1 page)
19 August 2008Registered office changed on 19/08/2008 from 6 high street wheathampstead hertfordshire AL4 8AA (1 page)
28 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
8 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
25 July 2007Return made up to 23/05/07; full list of members (2 pages)
25 July 2007Return made up to 23/05/07; full list of members (2 pages)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
27 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
27 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
14 June 2006Return made up to 23/05/06; full list of members (2 pages)
14 June 2006Registered office changed on 14/06/06 from: 25 sandridge road st. Albans hertfordshire AL1 4AE (1 page)
14 June 2006Registered office changed on 14/06/06 from: 25 sandridge road st. Albans hertfordshire AL1 4AE (1 page)
14 June 2006Return made up to 23/05/06; full list of members (2 pages)
26 September 2005Return made up to 23/05/05; full list of members (3 pages)
26 September 2005Return made up to 23/05/05; full list of members (3 pages)
5 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 March 2005Ad 07/02/05-08/02/05 £ si 1@1=1 £ ic 99/100 (2 pages)
21 March 2005Ad 07/02/05-08/02/05 £ si 1@1=1 £ ic 99/100 (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
4 June 2004Return made up to 23/05/04; full list of members (7 pages)
4 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
4 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
4 June 2004Return made up to 23/05/04; full list of members (7 pages)
23 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
23 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
25 June 2003Return made up to 23/05/03; full list of members (7 pages)
25 June 2003Return made up to 23/05/03; full list of members (7 pages)
1 July 2002Return made up to 23/05/02; full list of members (7 pages)
1 July 2002Return made up to 23/05/02; full list of members (7 pages)
21 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
21 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
23 July 2001Accounts for a small company made up to 31 October 2000 (8 pages)
23 July 2001Accounts for a small company made up to 31 October 2000 (8 pages)
8 June 2001Return made up to 23/05/01; full list of members (7 pages)
8 June 2001Return made up to 23/05/01; full list of members (7 pages)
3 August 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2000Accounts for a small company made up to 31 October 1999 (8 pages)
12 May 2000Accounts for a small company made up to 31 October 1999 (8 pages)
19 July 1999Return made up to 23/05/99; no change of members
  • 363(287) ‐ Registered office changed on 19/07/99
(4 pages)
19 July 1999Registered office changed on 19/07/99 from: 25 sandridge road st albans hertfordshire AL1 4AE (1 page)
19 July 1999Registered office changed on 19/07/99 from: 25 sandridge road st albans hertfordshire AL1 4AE (1 page)
19 July 1999Return made up to 23/05/99; no change of members
  • 363(287) ‐ Registered office changed on 19/07/99
(4 pages)
16 March 1999Accounts for a small company made up to 31 October 1998 (8 pages)
16 March 1999Accounts for a small company made up to 31 October 1998 (8 pages)
31 March 1998Accounts for a small company made up to 31 October 1997 (8 pages)
31 March 1998Accounts for a small company made up to 31 October 1997 (8 pages)
4 August 1997Return made up to 23/05/97; no change of members (4 pages)
4 August 1997Return made up to 23/05/97; no change of members (4 pages)
20 July 1997Registered office changed on 20/07/97 from: 65 london road st albans hertfordshire AL1 1LJ (1 page)
20 July 1997Registered office changed on 20/07/97 from: 65 london road st albans hertfordshire AL1 1LJ (1 page)
30 April 1997Return made up to 23/05/96; no change of members (6 pages)
30 April 1997Return made up to 23/05/96; no change of members (6 pages)
17 March 1997Accounts for a small company made up to 31 October 1996 (7 pages)
17 March 1997Accounts for a small company made up to 31 October 1996 (7 pages)
21 February 1996Full accounts made up to 31 October 1995 (13 pages)
21 February 1996Full accounts made up to 31 October 1995 (13 pages)
20 July 1995Return made up to 23/05/95; full list of members (8 pages)
20 July 1995Return made up to 23/05/95; full list of members (8 pages)
23 March 1995Ad 23/05/94--------- £ si 97@1=97 £ ic 2/99 (2 pages)
23 March 1995Ad 23/05/94--------- £ si 97@1=97 £ ic 2/99 (2 pages)
23 May 1994Incorporation (14 pages)
23 May 1994Incorporation (14 pages)