Company NameKaleidoglass Manufacturing Limited
DirectorsMervyn Dabner and Peter Alexander Dabner
Company StatusDissolved
Company Number03741350
CategoryPrivate Limited Company
Incorporation Date25 March 1999(25 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware

Directors

Director NameMr Mervyn Dabner
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1999(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
30 Lansdowne Road
Tunbridge Wells
Kent
TN1 2NL
Director NameMr Peter Alexander Dabner
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1999(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address33 Tudor Court
Tunbridge Wells
Kent
TN2 5QH
Secretary NameMr Peter Alexander Dabner
NationalityBritish
StatusCurrent
Appointed25 March 1999(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address33 Tudor Court
Tunbridge Wells
Kent
TN2 5QH
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth-£14,006
Current Liabilities£98,148

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 February 2005Dissolved (1 page)
23 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
23 November 2004Liquidators statement of receipts and payments (5 pages)
11 October 2004Liquidators statement of receipts and payments (5 pages)
1 April 2004Liquidators statement of receipts and payments (5 pages)
6 October 2003Liquidators statement of receipts and payments (5 pages)
3 October 2002Statement of affairs (13 pages)
3 October 2002Appointment of a voluntary liquidator (1 page)
3 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
11 September 2002Registered office changed on 11/09/02 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
3 September 2002Strike-off action suspended (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
13 September 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
12 June 2001Return made up to 25/03/01; full list of members (5 pages)
12 June 2001Registered office changed on 12/06/01 from: ember house 35-37 creek road east molesey surrey KT8 9BE (2 pages)
3 April 2001Director's particulars changed (1 page)
4 September 2000Return made up to 25/03/00; full list of members (5 pages)
9 May 2000Registered office changed on 09/05/00 from: 11 bridge road east molesey surrey KT8 9EU (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000Registered office changed on 07/04/00 from: westminster bank chambers 11 bridge road east molesey surrey KT8 9EU (1 page)
7 April 2000New secretary appointed;new director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New secretary appointed;new director appointed (2 pages)
27 April 1999Registered office changed on 27/04/99 from: 33 tudor court tunbridge wells kent TN2 5QH (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Registered office changed on 07/04/99 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 April 1999Secretary resigned (1 page)
25 March 1999Incorporation (7 pages)