Company NameGavco 203 Limited
Company StatusDissolved
Company Number03884923
CategoryPrivate Limited Company
Incorporation Date26 November 1999(24 years, 5 months ago)
Dissolution Date23 August 2023 (8 months ago)

Business Activity

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

Directors

Director NameMr Benjamin Philip Smith
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2021(21 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 23 August 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameKenneth Martyn Rees
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(2 months, 1 week after company formation)
Appointment Duration1 week (resigned 10 February 2000)
RoleCompany Director
Correspondence AddressWards End Farm
Moggie Lane, Adlington
Macclesfield
Cheshire
SK10 4NY
Director NameMr James Alan Cunningham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2002)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address115 Broomwood Road
London
SW11 6JU
Director NameMalcolm Robin Oliphant
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(2 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 September 2000)
RoleCompany Executive
Correspondence Address45 Alwyn Avenue
London
W4 4PA
Secretary NameJames Alan Cunningham
NationalityBritish
StatusResigned
Appointed10 February 2000(2 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 09 November 2000)
RoleCompany Executive
Correspondence Address34 Bramfield Road
London
SW11 6RB
Director NameGiles Elliott
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(11 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 16 November 2001)
RoleFinance Director
Correspondence AddressEdgeways
7 Townfield Road
Dorking
Surrey
RH4 2HX
Secretary NameGiles Elliott
NationalityBritish
StatusResigned
Appointed09 November 2000(11 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 16 November 2001)
RoleFinance Director
Correspondence AddressEdgeways
7 Townfield Road
Dorking
Surrey
RH4 2HX
Director NamePaul Stanley Edward Jarvis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEchowood
Wrecclesham Hill
Farnham
Surrey
GU10 4JN
Secretary NameStephanie Josephine Wiles
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Greenways
Esher
Surrey
KT10 0QD
Secretary NameStephanie Josephine Wiles
NationalityBritish
StatusResigned
Appointed16 November 2001(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Greenways
Esher
Surrey
KT10 0QD
Director NameMs Helen Elizabeth Ball
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(2 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 November 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMulberry House
Trumps Green Road
Virginia Water
Surrey
GU25 4JA
Director NameDaniel John Felix Templeman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 June 2008)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressErlenhalde 20
Wollewau
Ch8832
Switzerland
Secretary NameKathryn Michelle Vann
NationalityBritish
StatusResigned
Appointed21 December 2006(7 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 December 2007)
RoleCompany Director
Correspondence Address40 St. Stephens Avenue
Ashtead
Surrey
KT21 1PL
Director NameMr Mark William Hays
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(7 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 February 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Princes Road
Weybridge
Surrey
KT13 9TU
Director NameMr Alastair Douglas Gordon Macleod
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 June 2011)
RoleChief Executive Officer
Country of ResidenceSwitzerland
Correspondence Address11a Wolleraustrasse
Freienbach 8807
Switzerland
Director NameTrevor Arthur Jenkins
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(11 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 04 March 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address11a Wolleraustrasse
Freienbach 8807
Switzerland
Director NameTrevor Arthur Jenkins
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(11 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 04 March 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address11a Wolleraustrasse
Freienbach 8807
Switzerland
Director NameMr Andrew Hugh David Carroll
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(11 years, 9 months after company formation)
Appointment Duration2 months (resigned 08 November 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Princes Road
Weybridge
Surrey
KT13 9TU
Director NameMr Martin David Stewart
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(12 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 January 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address109 Castelnau
Barnes
London
SW13 9EL
Director NameMr Andrew Michael Harwood
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(13 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 October 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameE M Formations Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence Address44 The Ropewalk
Nottingham
Nottinghamshire
NG1 5EL
Secretary NameEm Secretarial Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence Address44 The Ropewalk
Nottingham
Nottinghamshire
NG1 5EL

Contact

Websiteglassholdings.com

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50.9k at £1Glass's Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
8 December 2017Notification of Timothy Flynn as a person with significant control on 6 April 2016 (2 pages)
7 December 2017Cessation of Neal Moszkowski as a person with significant control on 21 June 2017 (1 page)
7 December 2017Cessation of Ramez Farid Sousou as a person with significant control on 21 June 2017 (1 page)
2 October 2017Full accounts made up to 31 December 2016 (15 pages)
17 February 2017Registered office address changed from 1 Princes Road Weybridge Surrey KT13 9TU to 5th Floor Wellington House 125 Strand London WC2R 0AP on 17 February 2017 (1 page)
8 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
2 December 2016Solvency Statement dated 30/11/16 (1 page)
2 December 2016Statement by Directors (1 page)
2 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 30/11/2016
(2 pages)
2 December 2016Statement of capital on 2 December 2016
  • GBP 0.51
(5 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
22 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 50,947
(3 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 February 2015Termination of appointment of Martin David Stewart as a director on 30 January 2015 (1 page)
12 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 50,947
(4 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 January 2014Termination of appointment of Stephanie Wiles as a secretary (1 page)
13 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 50,947
(4 pages)
1 November 2013Termination of appointment of Trevor Jenkins as a director (1 page)
1 November 2013Appointment of Mr Andrew Michael Harwood as a director (2 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
14 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
12 December 2011Appointment of Mr Martin David Stewart as a director (2 pages)
30 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
30 November 2011Termination of appointment of Andrew Carroll as a director (1 page)
14 September 2011Appointment of Mr Andrew Hugh David Carroll as a director (2 pages)
14 July 2011Termination of appointment of Alastair Macleod as a director (1 page)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 March 2011Appointment of Trevor Arthur Jenkins as a director (2 pages)
11 March 2011Termination of appointment of Trevor Jenkins as a director (1 page)
10 March 2011Appointment of Trevor Arthur Jenkins as a director (2 pages)
9 March 2011Termination of appointment of Mark Hays as a director (1 page)
15 December 2010Director's details changed for Mr Alastair Douglas Gordon Macleod on 26 November 2010 (2 pages)
15 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
15 December 2010Director's details changed for Mark Hays on 23 April 2010 (2 pages)
15 December 2010Secretary's details changed for Stephanie Josephine Wiles on 26 November 2010 (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
14 May 2010Director's details changed for Mark Hays on 23 April 2010 (2 pages)
10 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
18 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
19 December 2008Return made up to 26/11/08; full list of members (3 pages)
7 July 2008Director appointed mr alastair douglas gordon macleod (1 page)
4 July 2008Appointment terminated director daniel templeman (1 page)
31 March 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
2 January 2008New secretary appointed (1 page)
2 January 2008Secretary resigned (1 page)
28 November 2007New director appointed (1 page)
28 November 2007Secretary's particulars changed (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Return made up to 26/11/07; full list of members (2 pages)
11 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (2 pages)
14 December 2006Return made up to 26/11/06; full list of members (7 pages)
15 September 2006Director resigned (1 page)
15 September 2006New director appointed (2 pages)
3 May 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
19 December 2005Return made up to 26/11/05; full list of members (7 pages)
31 March 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
9 December 2004Return made up to 26/11/04; full list of members (7 pages)
31 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
11 December 2003Return made up to 26/11/03; full list of members (7 pages)
3 April 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
11 December 2002Return made up to 26/11/02; full list of members (7 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
30 November 2001Return made up to 26/11/01; full list of members (6 pages)
20 November 2001New director appointed (2 pages)
20 November 2001Secretary resigned;director resigned (1 page)
20 November 2001New secretary appointed (2 pages)
30 October 2001Director's particulars changed (1 page)
9 October 2001Full accounts made up to 31 December 2000 (11 pages)
16 February 2001Return made up to 26/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 January 2001Director resigned (1 page)
28 November 2000New secretary appointed;new director appointed (2 pages)
28 November 2000Secretary resigned (1 page)
11 July 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
19 April 2000Ad 03/02/00--------- £ si 50945@1=50945 £ ic 2/50947 (2 pages)
19 April 2000Statement of affairs (7 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Secretary resigned;director resigned (1 page)
15 March 2000Registered office changed on 15/03/00 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL (1 page)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
15 February 2000£ nc 1000/50947 03/02/00 (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Secretary resigned (1 page)
26 November 1999Incorporation (16 pages)