Company NameMuselar Limited
Company StatusDissolved
Company Number03287597
CategoryPrivate Limited Company
Incorporation Date4 December 1996(27 years, 5 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2613Manufacture of hollow glass
SIC 23130Manufacture of hollow glass

Directors

Director NamePeter Gilbert
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1998(1 year, 4 months after company formation)
Appointment Duration18 years, 4 months (closed 06 September 2016)
RoleGlass Blower
Country of ResidenceEngland
Correspondence Address25 The Brackens
Orpington
Kent
BR6 6JH
Director NameReginald George Boulton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(same day as company formation)
RoleMusician
Correspondence Address23 Stafford Road
Sidcup
Kent
DA14 6PX
Secretary NameLydia Gray
NationalityBritish
StatusResigned
Appointed04 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Keats House
Bexley Lane
Crayford
Kent
DA1 4DE
Secretary NameMartin John Albert Morris
NationalityBritish
StatusResigned
Appointed15 April 1998(1 year, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 04 December 2009)
RoleCompany Director
Correspondence Address216 Bexley Lane
Sidcup
Kent
DA14 4JH
Secretary NameSusan Jennifer Gilbert
NationalityBritish
StatusResigned
Appointed18 July 2002(5 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2007)
RoleCompany Director
Correspondence Address222 Repton Road
Orpington
Kent
BR6 9JB

Location

Registered Address25 The Brackens
Orpington
Kent
BR6 6JH
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Peter Gilbert
100.00%
Ordinary

Financials

Year2014
Net Worth£2,609
Cash£13,181
Current Liabilities£10,907

Accounts

Latest Accounts5 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
10 June 2016Application to strike the company off the register (3 pages)
10 June 2016Application to strike the company off the register (3 pages)
13 May 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
13 May 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
14 May 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
14 May 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
14 May 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
6 June 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
6 June 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
6 June 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
4 December 2013Director's details changed for Peter Gilbert on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Peter Gilbert on 4 December 2013 (2 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
4 December 2013Director's details changed for Peter Gilbert on 4 December 2013 (2 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
7 August 2013Director's details changed for Peter Gilbert on 4 August 2013 (2 pages)
7 August 2013Director's details changed for Peter Gilbert on 4 August 2013 (2 pages)
7 August 2013Director's details changed for Peter Gilbert on 4 August 2013 (2 pages)
2 May 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
2 May 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
2 May 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
28 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
28 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
28 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
24 May 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
24 May 2012Registered office address changed from 13 Warren Drive Orpington Kent BR6 6EX on 24 May 2012 (1 page)
24 May 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
24 May 2012Registered office address changed from 13 Warren Drive Orpington Kent BR6 6EX on 24 May 2012 (1 page)
24 May 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
9 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
26 May 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
26 May 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
26 May 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
23 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
23 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
23 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
24 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
11 May 2010Director's details changed for Peter Gilbert on 4 December 2009 (1 page)
11 May 2010Director's details changed for Peter Gilbert on 4 December 2009 (1 page)
11 May 2010Director's details changed for Peter Gilbert on 4 December 2009 (1 page)
5 May 2010Termination of appointment of Martin Morris as a secretary (1 page)
5 May 2010Termination of appointment of Martin Morris as a secretary (1 page)
11 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 December 2008Return made up to 04/12/08; full list of members (3 pages)
5 December 2008Director's change of particulars / peter gilbert / 04/12/2008 (1 page)
5 December 2008Return made up to 04/12/08; full list of members (3 pages)
5 December 2008Director's change of particulars / peter gilbert / 04/12/2008 (1 page)
23 April 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
23 April 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
23 April 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
4 December 2007Return made up to 04/12/07; full list of members (2 pages)
4 December 2007Return made up to 04/12/07; full list of members (2 pages)
30 September 2007Registered office changed on 30/09/07 from: 222 repton road orpington kent BR6 9JB (1 page)
30 September 2007Secretary resigned (1 page)
30 September 2007Registered office changed on 30/09/07 from: 222 repton road orpington kent BR6 9JB (1 page)
30 September 2007Secretary resigned (1 page)
18 June 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
18 June 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
18 June 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
19 December 2006Return made up to 04/12/06; full list of members (4 pages)
19 December 2006Return made up to 04/12/06; full list of members (4 pages)
6 June 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 June 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 June 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
16 December 2005Return made up to 04/12/05; full list of members (7 pages)
16 December 2005Return made up to 04/12/05; full list of members (7 pages)
19 May 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
19 May 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
19 May 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
13 December 2004Return made up to 04/12/04; full list of members (7 pages)
13 December 2004Return made up to 04/12/04; full list of members (7 pages)
19 May 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
19 May 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
19 May 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
15 December 2003Return made up to 04/12/03; full list of members (7 pages)
15 December 2003Return made up to 04/12/03; full list of members (7 pages)
21 May 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
21 May 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
21 May 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
12 December 2002Return made up to 04/12/02; full list of members (7 pages)
12 December 2002Return made up to 04/12/02; full list of members (7 pages)
7 August 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
17 May 2002Registered office changed on 17/05/02 from: 12 hatherley road sidcup kent DA14 4BG (1 page)
17 May 2002Registered office changed on 17/05/02 from: 12 hatherley road sidcup kent DA14 4BG (1 page)
18 March 2002Total exemption small company accounts made up to 5 April 2000 (5 pages)
18 March 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
18 March 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
18 March 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
18 March 2002Total exemption small company accounts made up to 5 April 2000 (5 pages)
18 March 2002Total exemption small company accounts made up to 5 April 2000 (5 pages)
17 December 2001Return made up to 04/12/01; full list of members (6 pages)
17 December 2001Return made up to 04/12/01; full list of members (6 pages)
11 December 2000Return made up to 04/12/00; full list of members (6 pages)
11 December 2000Return made up to 04/12/00; full list of members (6 pages)
2 December 1999Return made up to 04/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1999Return made up to 04/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1999Registered office changed on 09/08/99 from: 16 foots cray lane sidcup kent DA14 4NR (1 page)
9 August 1999Registered office changed on 09/08/99 from: 16 foots cray lane sidcup kent DA14 4NR (1 page)
21 June 1999Accounts for a small company made up to 5 April 1999 (5 pages)
21 June 1999Accounts for a small company made up to 5 April 1999 (5 pages)
21 June 1999Accounts for a small company made up to 5 April 1999 (5 pages)
8 February 1999Return made up to 04/12/98; no change of members (8 pages)
8 February 1999Return made up to 04/12/98; no change of members (8 pages)
29 April 1998Accounting reference date extended from 31/12/98 to 05/04/99 (1 page)
29 April 1998Accounting reference date extended from 31/12/98 to 05/04/99 (1 page)
21 April 1998Secretary resigned (1 page)
21 April 1998Registered office changed on 21/04/98 from: 23 stafford road sidcup kent DA14 6PX (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998New secretary appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998Registered office changed on 21/04/98 from: 23 stafford road sidcup kent DA14 6PX (1 page)
21 April 1998New secretary appointed (2 pages)
21 April 1998New director appointed (2 pages)
16 January 1998Return made up to 04/12/97; full list of members (6 pages)
16 January 1998Return made up to 04/12/97; full list of members (6 pages)
7 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
7 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
7 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1996Incorporation (12 pages)
4 December 1996Incorporation (12 pages)