Company NameSuperior Glazing Ltd
Company StatusDissolved
Company Number04197578
CategoryPrivate Limited Company
Incorporation Date10 April 2001(23 years ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Directors

Director NameShahid Parvez Chaudhry
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2001(1 week, 3 days after company formation)
Appointment Duration1 year, 8 months (closed 14 January 2003)
RoleSales Manager
Correspondence Address1 Ashford Avenue
Hayes
Middlesex
UB4 0LZ
Secretary NameShahid Parvez Chaudhry
NationalityBritish
StatusClosed
Appointed20 April 2001(1 week, 3 days after company formation)
Appointment Duration1 year, 8 months (closed 14 January 2003)
RoleSales Manager
Correspondence Address1 Ashford Avenue
Hayes
Middlesex
UB4 0LZ
Director NameGraham Austin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(1 week, 3 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 December 2001)
RoleFitter
Correspondence Address30 Norwood Gardens
Hayes
Middlesex
UB4 9LU
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Location

Registered AddressUnit 2 Grand Union Office Park
Packet Boat Lane
Cowley Uxbridge
Middlesex
UB8 2GH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Secretary's particulars changed;director's particulars changed (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Secretary resigned (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001New secretary appointed;new director appointed (2 pages)
22 June 2001Registered office changed on 22/06/01 from: unit 2 grand union office park packet boat lane cowley uxbridge (1 page)
10 April 2001Incorporation (11 pages)