Company NameShineglass Limited
Company StatusDissolved
Company Number03738219
CategoryPrivate Limited Company
Incorporation Date23 March 1999(25 years, 1 month ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameJohn Phelan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1999(1 month, 1 week after company formation)
Appointment Duration13 years, 6 months (closed 23 October 2012)
RoleScrap Dealer
Country of ResidenceUnited Kingdom
Correspondence Address42 Priory Avenue
London
E4 8AB
Secretary NameMrs Olive Phelan
StatusClosed
Appointed09 February 2010(10 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 23 October 2012)
RoleCompany Director
Correspondence Address42 Priory Avenue
London
E4 8AB
Director NameKevin Bingle
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 04 June 2001)
RoleEngineer
Correspondence Address123 Sewardstone Road
London
E4 7PA
Secretary NameFrancis James Phelan
NationalityBritish
StatusResigned
Appointed30 April 1999(1 month, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 09 February 2010)
RoleCompany Director
Correspondence Address42 Priory Avenue
London
E4 8AB
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address21 The Avenue
Potters Bar
Hertfordshire
EN6 1EG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Financials

Year2014
Net Worth-£133,319
Cash£163
Current Liabilities£198,850

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
2 July 2012Application to strike the company off the register (3 pages)
2 July 2012Application to strike the company off the register (3 pages)
18 May 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 100
(4 pages)
18 May 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 100
(4 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
31 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
31 March 2010Termination of appointment of Francis Phelan as a secretary (1 page)
31 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
31 March 2010Appointment of Mrs Olive Phelan as a secretary (1 page)
31 March 2010Termination of appointment of Francis Phelan as a secretary (1 page)
31 March 2010Appointment of Mrs Olive Phelan as a secretary (1 page)
25 August 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
25 August 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
6 May 2009Return made up to 23/03/09; full list of members (3 pages)
6 May 2009Return made up to 23/03/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
22 December 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
11 April 2008Return made up to 23/03/08; full list of members (3 pages)
11 April 2008Return made up to 23/03/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
10 December 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
30 March 2007Return made up to 23/03/07; full list of members (2 pages)
30 March 2007Return made up to 23/03/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
24 March 2006Return made up to 23/03/06; full list of members (2 pages)
24 March 2006Return made up to 23/03/06; full list of members (2 pages)
25 November 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
25 November 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
5 September 2005Return made up to 23/03/05; full list of members (2 pages)
5 September 2005Return made up to 23/03/05; full list of members (2 pages)
30 November 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
30 November 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
11 May 2004Return made up to 23/03/04; full list of members (6 pages)
11 May 2004Return made up to 23/03/04; full list of members (6 pages)
31 January 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
31 January 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
30 April 2003Return made up to 23/03/03; full list of members (6 pages)
30 April 2003Return made up to 23/03/03; full list of members (6 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
14 August 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
14 August 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
29 April 2002Return made up to 23/03/02; full list of members (6 pages)
29 April 2002Return made up to 23/03/02; full list of members (6 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 April 2001Return made up to 23/03/01; full list of members (6 pages)
4 April 2001Return made up to 23/03/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 30 April 2000 (8 pages)
29 December 2000Accounts for a small company made up to 30 April 2000 (8 pages)
27 April 2000Return made up to 23/03/00; full list of members (6 pages)
27 April 2000Return made up to 23/03/00; full list of members (6 pages)
23 June 1999Ad 30/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 1999Ad 30/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
22 June 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
13 May 1999New secretary appointed (2 pages)
13 May 1999New secretary appointed (2 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
12 May 1999Registered office changed on 12/05/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
12 May 1999Director resigned (1 page)
12 May 1999Secretary resigned (1 page)
12 May 1999Secretary resigned (1 page)
12 May 1999Registered office changed on 12/05/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
12 May 1999Director resigned (1 page)
11 May 1999Memorandum and Articles of Association (5 pages)
11 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 May 1999Memorandum and Articles of Association (5 pages)
23 March 1999Incorporation (15 pages)
23 March 1999Incorporation (15 pages)