Company NamePreedy Glass (Watford) Limited
Company StatusDissolved
Company Number03565491
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBarry Kevin Preedy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 31 July 2001)
RoleGlass Merchant
Correspondence Address53 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameKeith Trevor Preedy
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 31 July 2001)
RoleGlass Merchant
Correspondence Address24 Valley Road
Berkhamsted
Hertfordshire
HP4 3PY
Director NameMr Michael Preedy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 31 July 2001)
RoleGlass Merchant
Country of ResidenceEngland
Correspondence Address13 South Drive
Ruislip
Middlesex
HA4 8EU
Director NameMr Roy Timothy Preedy
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 31 July 2001)
RoleGlass Merchant
Correspondence Address12 Harewood
Rickmansworth
Hertfordshire
WD3 4EZ
Secretary NameBarry Kevin Preedy
NationalityBritish
StatusClosed
Appointed02 July 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 31 July 2001)
RoleGlass Merchant
Correspondence Address53 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitepreedyglass.com/
Email address[email protected]
Telephone020 77000377
Telephone regionLondon

Location

Registered AddressLamb Works
North Road
London
N7 9DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
28 February 2001Application for striking-off (1 page)
26 May 2000Return made up to 18/05/00; full list of members (7 pages)
8 December 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
8 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
12 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1999Return made up to 18/05/99; full list of members (6 pages)
24 August 1998Secretary's particulars changed;director's particulars changed (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998Secretary resigned (1 page)
8 July 1998Registered office changed on 08/07/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
8 July 1998New secretary appointed;new director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
18 May 1998Incorporation (14 pages)