Company NameOzone Glass Limited
Company StatusDissolved
Company Number03537155
CategoryPrivate Limited Company
Incorporation Date30 March 1998(26 years, 1 month ago)
Previous NameGlasszone Limited

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Director NameJulian Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1998(same day as company formation)
RoleExecutive
Correspondence AddressLichen House
Farm Lane
Ditchling
East Sussex
BN6 8UN
Director NameMr Timothy Mark Standing
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2002(4 years after company formation)
Appointment Duration22 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Waldegrave Road
Brighton
East Sussex
BN1 6GR
Director NameMr Kenneth Sudds
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2002(4 years after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wellington Close
Watford
Hertfordshire
WD19 5BF
Secretary NameMr Timothy Mark Standing
NationalityBritish
StatusCurrent
Appointed25 July 2002(4 years, 3 months after company formation)
Appointment Duration21 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Waldegrave Road
Brighton
East Sussex
BN1 6GR
Director NameMrs Annette Saunders
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(same day as company formation)
RoleExecutive
Correspondence AddressLichen House
Farm Lane, Ditchling
Hassocks
West Sussex
BN6 8UN
Secretary NameMrs Annette Saunders
NationalityBritish
StatusResigned
Appointed30 March 1998(same day as company formation)
RoleExecutive
Correspondence AddressLichen House
Farm Lane, Ditchling
Hassocks
West Sussex
BN6 8UN
Director NameLennart Hergel
Date of BirthMay 1968 (Born 56 years ago)
NationalityAustrian
StatusResigned
Appointed19 July 2001(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 April 2003)
RoleCompany Director
Correspondence AddressFrant Grange
Church Lane, Frant
Tunbridge Wells
Kent
TN3 9DX
Secretary NameJulian Saunders
NationalityBritish
StatusResigned
Appointed20 July 2001(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 25 July 2002)
RoleCompany Director
Correspondence AddressLichen House
Farm Lane
Ditchling
East Sussex
BN6 8UN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed30 March 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£990,713
Gross Profit£486,478
Net Worth-£894,011
Cash£603
Current Liabilities£358,458

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 October 2004Notice of move from Administration to Dissolution (14 pages)
20 May 2004Administrator's progress report (10 pages)
14 January 2004Statement of administrator's proposal (17 pages)
14 January 2004Statement of affairs (7 pages)
15 November 2003Appointment of an administrator (1 page)
6 November 2003Registered office changed on 06/11/03 from: unit 1 home farm business centre home farm road brighton east sussex BN1 9HU (1 page)
24 July 2003Return made up to 30/06/03; full list of members (7 pages)
18 April 2003Director resigned (1 page)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2002Full accounts made up to 30 June 2002 (16 pages)
26 September 2002Particulars of mortgage/charge (5 pages)
2 August 2002New secretary appointed (2 pages)
2 August 2002Secretary resigned (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
10 October 2001Full accounts made up to 30 June 2001 (15 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001New secretary appointed (2 pages)
29 July 2001Auditor's resignation (1 page)
10 July 2001Return made up to 30/06/01; full list of members (6 pages)
2 February 2001Full accounts made up to 30 June 2000 (15 pages)
14 July 2000Return made up to 30/06/00; full list of members (6 pages)
16 June 2000Registered office changed on 16/06/00 from: 117/119 high street crawley west sussex RH10 1DD (1 page)
14 June 2000Return made up to 30/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2000Ad 30/07/99--------- £ si 3500@1=3500 £ ic 6450/9950 (2 pages)
12 June 2000Ad 21/05/99--------- £ si 50@1=50 £ ic 9950/10000 (2 pages)
12 June 2000Ad 28/04/99--------- £ si 6448@1=6448 £ ic 2/6450 (2 pages)
11 October 1999Full accounts made up to 30 June 1999 (15 pages)
9 August 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
10 May 1999Return made up to 30/03/99; full list of members (6 pages)
7 April 1999Company name changed glasszone LIMITED\certificate issued on 08/04/99 (2 pages)
20 November 1998Registered office changed on 20/11/98 from: 4/5 loveridge mews loveridge road london NW6 2DP (1 page)
28 May 1998Company name changed ozone glass LIMITED\certificate issued on 29/05/98 (2 pages)
30 March 1998Incorporation (16 pages)