Company NameCarglass Lincolnshire Limited
DirectorAnthony Stanley Clapson
Company StatusDissolved
Company Number03387700
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameAnthony Stanley Clapson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1997(same day as company formation)
RoleManaging Director
Correspondence AddressVicarage Gate Cottage Vicarage Lane
Redbourne
Gainsborough
Lincolnshire
DN21 4QW
Secretary NameFelicity Wendy Clapson
NationalityBritish
StatusCurrent
Appointed17 June 1997(same day as company formation)
RoleSecretary
Correspondence AddressVvicarage Gate Cottage Vicarage Lane
Redbourne
Gainsborough
Lincolnshire
DN21 4QW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSmith & Williamson
No 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,788
Cash£225
Current Liabilities£32,163

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

16 August 2002Dissolved (1 page)
19 June 2002Registered office changed on 19/06/02 from: 92 micklegate york north yorkshire YO1 6JX (1 page)
16 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
8 May 2002Liquidators statement of receipts and payments (5 pages)
19 April 2001Statement of affairs (6 pages)
19 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2001Appointment of a voluntary liquidator (1 page)
5 April 2001Registered office changed on 05/04/01 from: vicarage gate cottage vicarage lane redbourne gainsborough lincolnshire DN21 4QW (1 page)
14 July 2000Return made up to 17/06/00; full list of members (6 pages)
19 July 1999Return made up to 17/06/99; no change of members (4 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
20 July 1998Return made up to 17/06/98; full list of members (6 pages)
3 October 1997Registered office changed on 03/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997New secretary appointed (2 pages)
17 June 1997Incorporation (13 pages)