Company NameGlass Fybre Roofing Systems Limited
Company StatusDissolved
Company Number04349481
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 3 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)
Previous NameTotal Grp Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameRichard Leslie Davies Hart
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address20 First Avenue
West Molesey
Surrey
KT8 2QJ
Secretary NameGillian Denise Davies Hart
NationalityBritish
StatusClosed
Appointed08 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address20 First Avenue
West Molesey
Surrey
KT8 2QJ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address36 Central Avenue
West Molesey
Surrey
KT8 2QZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 March 2008Return made up to 08/01/08; full list of members (3 pages)
23 November 2007Return made up to 08/01/07; full list of members (2 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 April 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
27 March 2006Return made up to 08/01/06; full list of members (2 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 February 2005Return made up to 08/01/05; full list of members
  • 363(287) ‐ Registered office changed on 28/02/05
(7 pages)
17 August 2004Return made up to 08/01/04; full list of members (7 pages)
25 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 February 2003Return made up to 08/01/03; full list of members (7 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New secretary appointed (2 pages)
17 January 2002New secretary appointed (3 pages)
17 January 2002New director appointed (2 pages)
14 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2002Secretary resigned (1 page)
14 January 2002Registered office changed on 14/01/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Ad 08/01/02--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
14 January 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
8 January 2002Incorporation (12 pages)