Company NameWorld First Crystal Company Limited
Company StatusDissolved
Company Number03384905
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)
Dissolution Date26 December 2023 (3 months, 3 weeks ago)
Previous NameTechnical Glass For Industry-Nazeing Limited

Business Activity

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

Directors

Director NameMr Stephen David Pollock-Hill
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood Park Lane
Old Knebworth
Knebworth
Hertfordshire
SG3 6PP
Secretary NameMr Stephen David Pollock-Hill
NationalityBritish
StatusClosed
Appointed28 July 2006(9 years, 1 month after company formation)
Appointment Duration17 years, 5 months (closed 26 December 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHomewood Park Lane
Old Knebworth
Knebworth
Hertfordshire
SG3 6PP
Director NameMrs Melissa Leyland
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMv Jancana Moored By Kew Bridge
Kew Bridge
Kew
Middlesex
TW8 0DZ
Director NameMr Maurice Francis Tarrant
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address26 Sheredes Drive
Hoddesdon
Hertfordshire
EN11 8LJ
Secretary NameMr Maurice Francis Tarrant
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address26 Sheredes Drive
Hoddesdon
Hertfordshire
EN11 8LJ
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Location

Registered AddressC/O Nazeing Glass Works Ltd
Nazeing New Road
Broxbourne
Hertfordshire
EN10 6SU
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNazeing
WardLower Nazeing

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2023First Gazette notice for voluntary strike-off (1 page)
29 September 2023Application to strike the company off the register (3 pages)
6 October 2022Accounts for a dormant company made up to 30 June 2022 (3 pages)
24 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
18 March 2022Accounts for a dormant company made up to 30 June 2021 (3 pages)
20 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
22 April 2021Accounts for a dormant company made up to 30 June 2020 (3 pages)
13 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
16 November 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
6 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
14 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
9 November 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
9 November 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
22 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
22 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
30 September 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
30 September 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
5 November 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
5 November 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
19 July 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
19 July 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
26 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
23 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
14 April 2012Change of name notice (2 pages)
14 April 2012Company name changed technical glass for industry-nazeing LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
(2 pages)
14 April 2012Company name changed technical glass for industry-nazeing LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
(2 pages)
14 April 2012Change of name notice (2 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
23 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
18 August 2011Termination of appointment of Melissa Leyland as a director (1 page)
18 August 2011Termination of appointment of Melissa Leyland as a director (1 page)
14 October 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
14 October 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
26 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
26 July 2010Register(s) moved to registered inspection location (1 page)
26 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Mrs Melissa Leyland on 1 June 2010 (2 pages)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Director's details changed for Mrs Melissa Leyland on 1 June 2010 (2 pages)
26 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Director's details changed for Mrs Melissa Leyland on 1 June 2010 (2 pages)
26 July 2010Register(s) moved to registered inspection location (1 page)
8 February 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
8 February 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
30 June 2009Return made up to 02/06/09; full list of members (3 pages)
30 June 2009Return made up to 02/06/09; full list of members (3 pages)
13 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
13 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
23 June 2008Return made up to 02/06/08; full list of members (3 pages)
23 June 2008Return made up to 02/06/08; full list of members (3 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
8 January 2008Location of debenture register (1 page)
8 January 2008Return made up to 02/06/07; full list of members (2 pages)
8 January 2008Location of register of members (1 page)
8 January 2008Registered office changed on 08/01/08 from: nazeing new road broxbourne hertfordshire EN10 6SU (1 page)
8 January 2008Location of debenture register (1 page)
8 January 2008Location of register of members (1 page)
8 January 2008Return made up to 02/06/07; full list of members (2 pages)
8 January 2008Registered office changed on 08/01/08 from: nazeing new road broxbourne hertfordshire EN10 6SU (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
17 February 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
17 February 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
7 August 2006New secretary appointed (2 pages)
7 August 2006Secretary resigned;director resigned (1 page)
7 August 2006New secretary appointed (2 pages)
7 August 2006Secretary resigned;director resigned (1 page)
6 June 2006Return made up to 02/06/06; full list of members (2 pages)
6 June 2006Return made up to 02/06/06; full list of members (2 pages)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
22 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
14 June 2005Return made up to 02/06/05; full list of members (2 pages)
14 June 2005Return made up to 02/06/05; full list of members (2 pages)
31 January 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
31 January 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
9 June 2004Return made up to 02/06/04; full list of members (7 pages)
9 June 2004Return made up to 02/06/04; full list of members (7 pages)
8 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
8 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
25 July 2003Return made up to 02/06/03; full list of members (7 pages)
25 July 2003Return made up to 02/06/03; full list of members (7 pages)
2 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
2 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
13 June 2002Return made up to 02/06/02; full list of members (7 pages)
13 June 2002Return made up to 02/06/02; full list of members (7 pages)
26 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
26 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
11 June 2001Return made up to 02/06/01; full list of members (7 pages)
11 June 2001Return made up to 02/06/01; full list of members (7 pages)
6 December 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
6 December 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
7 June 2000Return made up to 02/05/00; full list of members (7 pages)
7 June 2000Return made up to 02/05/00; full list of members (7 pages)
30 September 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
30 September 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
7 June 1999Return made up to 02/06/99; full list of members (6 pages)
7 June 1999Return made up to 02/06/99; full list of members (6 pages)
25 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
25 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
25 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1998New director appointed (3 pages)
10 November 1998Registered office changed on 10/11/98 from: 82 st john street london (1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998Return made up to 11/06/98; full list of members (7 pages)
10 November 1998Return made up to 11/06/98; full list of members (7 pages)
10 November 1998New director appointed (3 pages)
10 November 1998New director appointed (3 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998Registered office changed on 10/11/98 from: 82 st john street london (1 page)
10 November 1998New director appointed (3 pages)
10 November 1998New secretary appointed;new director appointed (3 pages)
10 November 1998Director resigned (1 page)
10 November 1998New secretary appointed;new director appointed (3 pages)
10 November 1998Director resigned (1 page)
11 June 1997Incorporation (24 pages)
11 June 1997Incorporation (24 pages)