Company NameApproved Glass Services Limited
Company StatusDissolved
Company Number03491475
CategoryPrivate Limited Company
Incorporation Date13 January 1998(26 years, 3 months ago)
Dissolution Date28 August 2001 (22 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMark Robert Donovan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1998(2 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (closed 28 August 2001)
RoleGlazier
Correspondence Address165 Fulbourne Road
Walthamstow
London
E17 4HB
Director NameMr Stuart McCandless
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1998(2 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (closed 28 August 2001)
RoleGlazier
Correspondence Address165 Fulbourne Road
London
E17 4HB
Secretary NameMark Robert Donovan
NationalityBritish
StatusClosed
Appointed28 January 1998(2 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (closed 28 August 2001)
RoleGlazier
Correspondence Address165 Fulbourne Road
Walthamstow
London
E17 4HB
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address18 Ravenings Parade
39 Goodmayes Road
Ilford
Essex
IG3 9NR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
27 March 2001Application for striking-off (1 page)
30 January 2001Return made up to 13/01/01; full list of members (6 pages)
5 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
13 January 2000Return made up to 13/01/00; full list of members (4 pages)
5 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
5 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1999Registered office changed on 30/06/99 from: 406 high road ilford essex IG1 1TW (1 page)
29 January 1999Return made up to 13/01/99; full list of members (6 pages)
20 January 1998Director resigned (1 page)
20 January 1998Secretary resigned (1 page)
13 January 1998Incorporation (14 pages)