Company NameArmourglass UK Limited
DirectorsKim Weng Chong and Robert Charles James Nelson
Company StatusDissolved
Company Number03192427
CategoryPrivate Limited Company
Incorporation Date30 April 1996(28 years ago)
Previous NameStevton (No. 96) Limited

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass

Directors

Director NameKim Weng Chong
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityMalaysian
StatusCurrent
Appointed25 November 1997(1 year, 6 months after company formation)
Appointment Duration26 years, 5 months
RoleExecutive Chairman
Correspondence AddressApt 20 03 Tara
33 Jalan Am Pang Hilir Kuala Lumpur
Malaysia 55000
Foreign
Director NameRobert Charles James Nelson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1997(1 year, 6 months after company formation)
Appointment Duration26 years, 5 months
RoleMerchant Banker
Correspondence Address27 Edmund Street
Queens Park, Waverley
Sydney
New South Wales 2022
Australia
Director NameAlun Tudor Alexander
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Upper Bourne Lane
Farnham
Surrey
GU10 4RG
Director NameRichard Alistair Baxter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Stonborough Grovers Gardens
Hindhead
Surrey
GU26 6PT
Secretary NameRichard Alistair Baxter
NationalityBritish
StatusResigned
Appointed30 April 1996(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Stonborough Grovers Gardens
Hindhead
Surrey
GU26 6PT
Director NameJack Ronald Leon
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(4 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 September 1997)
RoleEngineer
Correspondence AddressSefton Hockering Road
Woking
Surrey
GU22 7HG
Director NameMr Martin James Wood
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(4 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 September 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRosemary Cottage 1 Vyne Road
Sherborne St John
Basingstoke
Hampshire
RG24 9HX
Secretary NameMr Martin James Wood
NationalityBritish
StatusResigned
Appointed13 September 1996(4 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 September 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRosemary Cottage 1 Vyne Road
Sherborne St John
Basingstoke
Hampshire
RG24 9HX
Director NameMr Paul Richard Hanna
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed09 October 1996(5 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 17 June 1999)
RoleManaging Director
Correspondence Address393 Park Street
South Melbourne
Victoria 3205
Foreign
Director NameJohn Michael Cross
Date of BirthJuly 1936 (Born 87 years ago)
NationalityAustralian
StatusResigned
Appointed14 October 1996(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 13 January 1998)
RoleCompany Director
Correspondence Address149 Adelma Road
Dalkeith Perth
W Australia 6009 Australia
Foreign
Secretary NameMr Costas Nicolaou
NationalityBritish
StatusResigned
Appointed01 February 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Brookdale
London
N11 1BN

Location

Registered Address4th Floor St Alphage House
2 Fore Street London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 February 2002Dissolved (1 page)
16 November 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
16 November 2001Liquidators statement of receipts and payments (5 pages)
11 April 2001Liquidators statement of receipts and payments (5 pages)
11 October 2000Liquidators statement of receipts and payments (5 pages)
4 October 1999Statement of affairs (7 pages)
4 October 1999Notice of Constitution of Liquidation Committee (2 pages)
4 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 1999Appointment of a voluntary liquidator (1 page)
10 September 1999Registered office changed on 10/09/99 from: unit 3 sterling way norcott road reading RG30 6HW (1 page)
22 June 1999Director resigned (1 page)
5 June 1999Return made up to 30/04/99; no change of members (5 pages)
2 June 1999Secretary resigned (1 page)
2 March 1999Registered office changed on 02/03/99 from: 29 avro way brooklands business park weybridge surrey KT13 0YU (1 page)
3 August 1998Location of register of members (1 page)
3 August 1998Return made up to 30/04/98; full list of members (8 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998New director appointed (4 pages)
4 June 1998New director appointed (2 pages)
3 March 1998Full accounts made up to 30 June 1997 (13 pages)
2 December 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
2 December 1997Secretary resigned;director resigned (1 page)
2 December 1997Director resigned (1 page)
29 July 1997Return made up to 30/04/97; full list of members (6 pages)
2 December 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
19 September 1996Company name changed stevton (no. 96) LIMITED\certificate issued on 20/09/96 (2 pages)
17 September 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
17 September 1996Secretary resigned;director resigned (1 page)
17 September 1996New director appointed (2 pages)
17 September 1996Director resigned (1 page)
17 September 1996New secretary appointed;new director appointed (2 pages)
17 September 1996Registered office changed on 17/09/96 from: 1 the billings walnut tree guildford surrey GU1 4YD (1 page)
30 April 1996Incorporation (28 pages)