Company NameOzone Holdings Plc
Company StatusDissolved
Company Number03811727
CategoryPublic Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)
Previous NameHallco 316 Plc

Business Activity

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

Directors

Director NameJohn Clapin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAustralian
StatusCurrent
Appointed15 February 2001(1 year, 6 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address7 Monash Crescent
Clontare
N S W 2093
Australia
Director NameMr Timothy Mark Standing
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2002(2 years, 9 months after company formation)
Appointment Duration21 years, 12 months
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(2 years, 9 months after company formation)
Appointment Duration21 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wellington Close
Watford
Hertfordshire
WD19 5BF
Director NameJohn Graeme Armstrong
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(3 years, 11 months after company formation)
Appointment Duration20 years, 9 months
RoleCorporate Finance
Correspondence AddressAmberley Moss Lane
Alderley Edge
Cheshire
SK9 7HW
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusCurrent
Appointed22 July 1999(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Director NameJulian Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(2 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 19 November 2003)
RoleDesigner
Correspondence AddressLichen House
Farm Lane
Ditchling
East Sussex
BN6 8UN
Director NameAnnette Elizabeth Saunders
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(2 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 November 1999)
RoleCompany Director
Correspondence AddressUnderhill Cottage
Underhill Lane, Westmeston
Hassocks
West Sussex
BN6 8XG
Director NameMr Sidney Gould
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCervantes Pinner Hill
Pinner
Middlesex
HA5 3XU
Director NameLennart Hergel
Date of BirthMay 1968 (Born 55 years ago)
NationalityAustrian
StatusResigned
Appointed01 February 2001(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 April 2003)
RoleCompany Director
Correspondence AddressFrant Grange
Church Lane, Frant
Tunbridge Wells
Kent
TN3 9DX
Director NameMr Gerard Charles Paul Radford Walsh
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 April 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStones
Fittleworth Road Wisborough Green
Billingshurst
West Sussex
RH14 0HB
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Director NameHL Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF

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-£84,196
Cash£603
Current Liabilities£358,458

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

21 October 2004Notice of move from Administration to Dissolution (12 pages)
21 May 2004Administrator's progress report (9 pages)
15 January 2004Statement of affairs (7 pages)
15 January 2004Statement of administrator's proposal (17 pages)
25 November 2003Director resigned (1 page)
15 November 2003Appointment of an administrator (1 page)
6 November 2003Registered office changed on 06/11/03 from: st james's court brown street manchester lancashire M2 2JF (1 page)
23 August 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
11 August 2003New director appointed (2 pages)
8 May 2003Location of register of members (non legible) (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
7 October 2002Group of companies' accounts made up to 30 June 2002 (24 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
10 October 2001Group of companies' accounts made up to 30 June 2001 (25 pages)
15 August 2001Ad 13/07/01--------- £ si [email protected]=2270 £ ic 95243/97513 (2 pages)
15 August 2001Return made up to 22/07/01; full list of members (19 pages)
15 August 2001Ad 09/07/01--------- £ si [email protected]=1500 £ ic 93743/95243 (2 pages)
29 July 2001Auditor's resignation (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001Director resigned (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
21 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2001£ nc 100000/120000 24/05/01 (1 page)
14 March 2001Ad 07/02/01--------- £ si [email protected]=5049 £ ic 83547/88596 (6 pages)
14 March 2001Ad 15/02/01--------- £ si [email protected]=5147 £ ic 88596/93743 (4 pages)
2 February 2001Full group accounts made up to 30 June 2000 (22 pages)
22 January 2001Particulars of mortgage/charge (3 pages)
22 January 2001Ad 11/01/01--------- £ si [email protected]=4615 £ ic 78932/83547 (2 pages)
29 August 2000Return made up to 26/07/00; full list of members (19 pages)
21 August 2000Ad 21/07/00--------- £ si [email protected]=1750 £ ic 54562/56312 (2 pages)
17 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
15 June 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
5 December 1999Ad 11/11/99--------- £ si [email protected]=1562 £ ic 53000/54562 (2 pages)
2 November 1999Prospectus (47 pages)
25 October 1999Director resigned (1 page)
15 October 1999New director appointed (2 pages)
12 October 1999Ad 06/10/99--------- £ si [email protected]=3000 £ ic 50000/53000 (2 pages)
12 October 1999New director appointed (2 pages)
7 October 1999Nc inc already adjusted 14/09/99 (1 page)
7 October 1999Application to commence business (2 pages)
7 October 1999Certificate of authorisation to commence business and borrow (1 page)
7 October 1999Ad 04/10/99--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages)
7 October 1999S-div 15/09/99 (1 page)
27 September 1999£ nc 50000/100000 14/09/99 (1 page)
27 September 1999S-div 14/09/99 (1 page)
27 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)