Company NameNorth Kent Glass & Glazing Limited
DirectorStewart John Gray
Company StatusDissolved
Company Number03023403
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Stewart John Gray
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1995(1 week after company formation)
Appointment Duration29 years, 1 month
RoleGlazer
Country of ResidenceEngland
Correspondence Address27 Wansunt Road
Bexley
Kent
DA5 2DQ
Secretary NameMr John Dean Gray
NationalityBritish
StatusCurrent
Appointed04 July 1995(4 months, 2 weeks after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wansunt Road
Bexley
Kent
DA5 2DQ
Director NamePeter Allan Teale
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(1 week after company formation)
Appointment Duration4 months, 1 week (resigned 04 July 1995)
RoleGlazer
Country of ResidenceUnited Kingdom
Correspondence Address43 Aperfield Road
Biggin Hill
Westerham
Kent
TN16 3LU
Secretary NamePaul Thompson
NationalityBritish
StatusResigned
Appointed24 February 1995(1 week after company formation)
Appointment Duration4 months, 1 week (resigned 04 July 1995)
RoleRestorer
Correspondence Address14 Sheridan Road
Bexleyheath
Kent
DA7 4AP
Director NameMichael Dennis Harrison
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2000)
RoleGlazer
Correspondence Address240 Wayfield Road
Chatham
Kent
ME5 0JB
Director NameMichael Dennis Harrison
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2000)
RoleGlazer
Correspondence Address240 Wayfield Road
Chatham
Kent
ME5 0JB
Director NamePeter Allan Teale
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2000)
RoleGlazer
Country of ResidenceUnited Kingdom
Correspondence Address43 Aperfield Road
Biggin Hill
Westerham
Kent
TN16 3LU
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 April 2007Dissolved (1 page)
11 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
27 November 2006Liquidators statement of receipts and payments (5 pages)
1 June 2006Liquidators statement of receipts and payments (5 pages)
29 November 2005Liquidators statement of receipts and payments (5 pages)
24 May 2005Liquidators statement of receipts and payments (5 pages)
13 December 2004Liquidators statement of receipts and payments (5 pages)
12 May 2004Liquidators statement of receipts and payments (5 pages)
17 November 2003Liquidators statement of receipts and payments (5 pages)
28 May 2003Liquidators statement of receipts and payments (5 pages)
26 November 2002Liquidators statement of receipts and payments (5 pages)
21 June 2002Liquidators statement of receipts and payments (5 pages)
4 May 2001Statement of affairs (8 pages)
4 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2001Appointment of a voluntary liquidator (1 page)
18 April 2001Registered office changed on 18/04/01 from: 16 high street crayford kent DA1 4HG (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
24 February 2000Return made up to 17/02/00; full list of members (8 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
26 April 1999Director's particulars changed (1 page)
26 April 1999Return made up to 17/02/99; full list of members (7 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 February 1998Return made up to 17/02/98; no change of members (4 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 June 1997Director's particulars changed (1 page)
11 April 1997Return made up to 17/02/97; full list of members (6 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
29 October 1996Return made up to 17/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1996Ad 16/02/96--------- £ si 15@1=15 £ ic 85/100 (2 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Registered office changed on 15/11/95 from: newgate house 431 london road croydon CR0 3PF (1 page)
15 November 1995Director resigned (2 pages)
1 November 1995Accounting reference date notified as 31/03 (1 page)
21 July 1995Ad 24/02/95--------- £ si 83@1=83 £ ic 2/85 (2 pages)
21 July 1995Secretary resigned;new secretary appointed (2 pages)
21 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995Registered office changed on 16/03/95 from: 31 corsham street london N1 6DR (1 page)
16 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
16 March 1995New director appointed (2 pages)