Company NameClassic Glass Company Limited
DirectorNicholas John Outridge
Company StatusDissolved
Company Number02989249
CategoryPrivate Limited Company
Incorporation Date11 November 1994(29 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameNicholas John Outridge
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1995(6 months, 3 weeks after company formation)
Appointment Duration28 years, 11 months
RoleOperations Manager
Correspondence Address29 Chalgrove Crescent
Clayhall
Ilford
Essex
IG5 0LX
Secretary NameMr Leigh Kosta
NationalityBritish
StatusCurrent
Appointed25 September 1997(2 years, 10 months after company formation)
Appointment Duration26 years, 7 months
RoleSales Director
Correspondence Address225 Prospect Road
Woodford Green
Essex
IG8 7NF
Director NameKaren Sweeting
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address334 Goodwood Avenue
Hornchurch
Essex
RM12 6AS
Secretary NameSonia Kosta
NationalityBritish
StatusResigned
Appointed11 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address66 Rous Road
Buckhurst Hill
Essex
IG9 6BT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLangley House
Park Road East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,548
Cash£1,327
Current Liabilities£187,731

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

23 June 2004Dissolved (1 page)
23 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
20 January 2004Liquidators statement of receipts and payments (5 pages)
15 July 2003Liquidators statement of receipts and payments (5 pages)
22 January 2003Liquidators statement of receipts and payments (5 pages)
8 August 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Liquidators statement of receipts and payments (5 pages)
18 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 2001Appointment of a voluntary liquidator (1 page)
2 January 2001Registered office changed on 02/01/01 from: sir robert peel house 344/348 high road ilford essex IG1 1QP (1 page)
17 November 2000Return made up to 11/11/00; full list of members (6 pages)
6 June 2000Particulars of mortgage/charge (4 pages)
16 November 1999Secretary's particulars changed (1 page)
16 November 1999Return made up to 11/11/99; full list of members (5 pages)
7 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
1 December 1998Return made up to 11/11/98; full list of members (5 pages)
4 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
7 May 1998Accounts for a small company made up to 31 January 1997 (6 pages)
21 November 1997Return made up to 11/11/97; no change of members (4 pages)
13 November 1997New secretary appointed (2 pages)
29 September 1997Secretary resigned (1 page)
3 December 1996Return made up to 11/11/96; full list of members (6 pages)
6 September 1996Accounts for a small company made up to 31 January 1996 (5 pages)
27 November 1995Return made up to 11/11/95; full list of members (6 pages)
4 July 1995New director appointed (2 pages)
22 June 1995Director resigned (2 pages)