Company NameSolaglas Limited
DirectorsPhilip Edward Moore and Alun Roy Oxenham
Company StatusLiquidation
Company Number02967249
CategoryPrivate Limited Company
Incorporation Date13 September 1994(29 years, 7 months ago)
Previous NamesAvonprime Ltd and Glassolutions Saint-Gobain Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusCurrent
Appointed02 October 2002(8 years after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Philip Edward Moore
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2013(18 years, 10 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2013(18 years, 10 months after company formation)
Appointment Duration10 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameKeith Rawsthorne
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(1 day after company formation)
Appointment Duration4 years, 10 months (resigned 03 August 1999)
RoleSales Director
Correspondence AddressTreardour
North Street
Market Rasen
Lincs
Ln8
Director NameMelvin Thompson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(1 day after company formation)
Appointment Duration9 years, 4 months (resigned 30 January 2004)
RoleManaging Director
Correspondence AddressThe Gables
Station Road Ludborough
Grimsby
South Humberside
DN36 5SQ
Secretary NameKeith Rawsthorne
NationalityBritish
StatusResigned
Appointed14 September 1994(1 day after company formation)
Appointment Duration4 years, 10 months (resigned 03 August 1999)
RoleSales Director
Correspondence AddressTreardour
North Street
Market Rasen
Lincs
Ln8
Director NameIan Davy
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(1 year after company formation)
Appointment Duration17 years, 10 months (resigned 02 August 2013)
RoleOperations Director
Correspondence AddressBramble Barn
Low Street Beckingham
Doncaster
South Yorkshire
DN10 4PS
Secretary NameIan Davy
NationalityBritish
StatusResigned
Appointed03 August 1999(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 November 2002)
RoleCompany Director
Correspondence AddressBramble Barn
Low Street Beckingham
Doncaster
South Yorkshire
DN10 4PS
Director NamePatricia Anne Pywell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 October 2002)
RoleFinance Director
Correspondence AddressGrey Bear Lodge
Craypool Lane Scothern
Lincoln
Lincolnshire
LN2 2UU
Director NameMr Alistair Clive Higgins
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(8 years after company formation)
Appointment Duration7 years (resigned 30 September 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Saint Marys Crescent
Royal Leamington Spa
Warwickshire
CV31 1JL
Director NameMr Richard John Wall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(8 years after company formation)
Appointment Duration9 years, 4 months (resigned 01 February 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHerald Way Binley
Coventry
CV3 2ZG
Director NameMr Guillerme Huguen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed02 October 2002(8 years after company formation)
Appointment Duration1 year (resigned 14 October 2003)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address15 Rue Mansart
Paris
75009
Director NameMr Simon Patrick Campbell Carin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(15 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 02 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHerald Way Binley
Coventry
CV3 2ZG
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressTower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due15 March 2017 (overdue)

Filing History

14 September 2015Restoration by order of the court (3 pages)
14 September 2015Restoration by order of the court (3 pages)
14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2014Final Gazette dissolved following liquidation (1 page)
14 November 2014Final Gazette dissolved following liquidation (1 page)
14 August 2014Return of final meeting in a members' voluntary winding up (4 pages)
14 August 2014Return of final meeting in a members' voluntary winding up (4 pages)
21 October 2013Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT United Kingdom on 21 October 2013 (2 pages)
21 October 2013Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT United Kingdom on 21 October 2013 (2 pages)
18 October 2013Declaration of solvency (3 pages)
18 October 2013Declaration of solvency (3 pages)
18 October 2013Appointment of a voluntary liquidator (1 page)
18 October 2013Appointment of a voluntary liquidator (1 page)
18 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
18 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
6 August 2013Termination of appointment of Simon Carin as a director (1 page)
6 August 2013Termination of appointment of Simon Carin as a director (1 page)
6 August 2013Termination of appointment of Ian Davy as a director (1 page)
6 August 2013Termination of appointment of Ian Davy as a director (1 page)
6 August 2013Appointment of Mr Philip Edward Moore as a director (2 pages)
6 August 2013Appointment of Mr Alun Roy Oxenham as a director (2 pages)
6 August 2013Appointment of Mr Philip Edward Moore as a director (2 pages)
6 August 2013Appointment of Mr Alun Roy Oxenham as a director (2 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 64
(5 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 64
(5 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
28 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
20 March 2012Company name changed glassolutions saint-gobain LIMITED\certificate issued on 20/03/12
  • CONNOT ‐
(3 pages)
20 March 2012Company name changed glassolutions saint-gobain LIMITED\certificate issued on 20/03/12
  • CONNOT ‐
(3 pages)
20 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-19
(2 pages)
20 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-19
(2 pages)
8 March 2012Company name changed avonprime LTD\certificate issued on 08/03/12
  • RES15 ‐ Change company name resolution on 2012-03-05
(3 pages)
8 March 2012Change of name notice (2 pages)
8 March 2012Company name changed avonprime LTD\certificate issued on 08/03/12
  • RES15 ‐ Change company name resolution on 2012-03-05
(3 pages)
8 March 2012Change of name notice (2 pages)
5 March 2012Termination of appointment of Richard Wall as a director (1 page)
5 March 2012Termination of appointment of Richard Wall as a director (1 page)
21 November 2011Full accounts made up to 31 December 2010 (27 pages)
21 November 2011Full accounts made up to 31 December 2010 (27 pages)
31 October 2011Registered office address changed from Avonprime House Kea Park Close, Hellaby Rotherham S66 8LB on 31 October 2011 (1 page)
31 October 2011Registered office address changed from Avonprime House Kea Park Close, Hellaby Rotherham S66 8LB on 31 October 2011 (1 page)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
15 September 2010Full accounts made up to 31 December 2009 (29 pages)
15 September 2010Full accounts made up to 31 December 2009 (29 pages)
9 June 2010Director's details changed for Simon Carin on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Simon Carin on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Simon Carin on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Richard John Wall on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Richard John Wall on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Simon Carin on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Simon Carin on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Richard John Wall on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Simon Carin on 9 June 2010 (2 pages)
5 May 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
5 May 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
29 October 2009Termination of appointment of Alistair Higgins as a director (1 page)
29 October 2009Appointment of Simon Carin as a director (2 pages)
29 October 2009Termination of appointment of Alistair Higgins as a director (1 page)
29 October 2009Appointment of Simon Carin as a director (2 pages)
11 August 2009Full accounts made up to 31 December 2008 (28 pages)
11 August 2009Full accounts made up to 31 December 2008 (28 pages)
4 March 2009Return made up to 01/03/09; full list of members (4 pages)
4 March 2009Return made up to 01/03/09; full list of members (4 pages)
16 September 2008Full accounts made up to 31 December 2007 (29 pages)
16 September 2008Full accounts made up to 31 December 2007 (29 pages)
5 March 2008Return made up to 01/03/08; full list of members (4 pages)
5 March 2008Return made up to 01/03/08; full list of members (4 pages)
22 October 2007Full accounts made up to 31 December 2006 (30 pages)
22 October 2007Full accounts made up to 31 December 2006 (30 pages)
1 March 2007Return made up to 01/03/07; full list of members (3 pages)
1 March 2007Return made up to 01/03/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (30 pages)
5 November 2006Full accounts made up to 31 December 2005 (30 pages)
3 March 2006Return made up to 01/03/06; full list of members (3 pages)
3 March 2006Return made up to 01/03/06; full list of members (3 pages)
3 November 2005Full accounts made up to 31 December 2004 (18 pages)
3 November 2005Full accounts made up to 31 December 2004 (18 pages)
3 May 2005Auditor's resignation (1 page)
3 May 2005Auditor's resignation (1 page)
20 April 2005Return made up to 01/03/05; full list of members (3 pages)
20 April 2005Return made up to 01/03/05; full list of members (3 pages)
17 August 2004Full accounts made up to 31 December 2003 (21 pages)
17 August 2004Full accounts made up to 31 December 2003 (21 pages)
16 March 2004Return made up to 01/03/04; full list of members (6 pages)
16 March 2004Return made up to 01/03/04; full list of members (6 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (22 pages)
4 November 2003Full accounts made up to 31 December 2002 (22 pages)
27 October 2003Location of register of members (1 page)
27 October 2003Return made up to 13/09/03; full list of members (6 pages)
27 October 2003Location of register of members (1 page)
27 October 2003Return made up to 13/09/03; full list of members (6 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
20 March 2003Auditor's resignation (1 page)
20 March 2003Auditor's resignation (1 page)
14 February 2003Full accounts made up to 30 April 2002 (20 pages)
14 February 2003Full accounts made up to 30 April 2002 (20 pages)
25 November 2002Secretary resigned (1 page)
25 November 2002Secretary resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002New director appointed (3 pages)
10 October 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
10 October 2002Director resigned (1 page)
10 October 2002New director appointed (3 pages)
10 October 2002New secretary appointed (2 pages)
10 October 2002New director appointed (3 pages)
10 October 2002New director appointed (3 pages)
10 October 2002New director appointed (3 pages)
10 October 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
10 October 2002New director appointed (3 pages)
10 October 2002New secretary appointed (2 pages)
3 October 2002Return made up to 13/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 October 2002Return made up to 13/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2002Accounts for a medium company made up to 30 April 2001 (14 pages)
6 February 2002Accounts for a medium company made up to 30 April 2001 (14 pages)
10 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
16 October 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/10/00
(6 pages)
16 October 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/10/00
(6 pages)
8 March 2000£ ic 100/64 18/02/00 £ sr 36@1=36 (2 pages)
8 March 2000£ ic 100/64 18/02/00 £ sr 36@1=36 (2 pages)
29 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
29 February 2000Particulars of mortgage/charge (3 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
29 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000Secretary resigned;director resigned (1 page)
29 February 2000Secretary resigned;director resigned (1 page)
17 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
17 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
12 October 1999Return made up to 13/09/99; no change of members (4 pages)
12 October 1999Return made up to 13/09/99; no change of members (4 pages)
31 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
31 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
29 September 1998Return made up to 13/09/98; full list of members (6 pages)
29 September 1998Return made up to 13/09/98; full list of members (6 pages)
21 October 1997Return made up to 13/09/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1997Return made up to 13/09/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
15 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
26 September 1996Return made up to 13/09/96; no change of members (4 pages)
26 September 1996Return made up to 13/09/96; no change of members (4 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
14 April 1996Accounts for a small company made up to 30 April 1995 (2 pages)
14 April 1996Accounts for a small company made up to 30 April 1995 (2 pages)
18 January 1996Return made up to 13/09/95; full list of members (8 pages)
18 January 1996Return made up to 13/09/95; full list of members (8 pages)
17 November 1995Ad 24/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 November 1995Ad 24/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
13 September 1994Incorporation (10 pages)
13 September 1994Incorporation (10 pages)