Company NameGlasspiration Limited
Company StatusDissolved
Company Number04520381
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)
Dissolution Date4 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMarie Donachie
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2004(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 04 September 2009)
RoleCompany Director
Correspondence AddressBlandings
2 Fulmer Way
Gerrards Cross
Buckinghamshire
SL9 8AH
Secretary NameHelena Jayne Yeomans
NationalityBritish
StatusClosed
Appointed22 February 2005(2 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 04 September 2009)
RoleCompany Director
Correspondence Address63 Upper Lodge Lane
Hazlemere
High Wycombe
Buckinghamshire
HP15 7AS
Director NameJohn McLaren Donachie
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBlandings
2 Fulmer Way
Gerrards Cross
Buckinghamshire
SL9 8AH
Director NameMarie Donachie
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2002(3 days after company formation)
Appointment Duration1 year (resigned 11 September 2003)
RoleCompany Director
Correspondence AddressBlandings
2 Fulmer Way
Gerrards Cross
Buckinghamshire
SL9 8AH
Secretary NameMarie Donachie
NationalityBritish
StatusResigned
Appointed31 August 2002(3 days after company formation)
Appointment Duration2 years, 5 months (resigned 22 February 2005)
RoleCompany Director
Correspondence AddressBlandings
2 Fulmer Way
Gerrards Cross
Buckinghamshire
SL9 8AH
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,469
Cash£689
Current Liabilities£4,220

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2009Return of final meeting in a members' voluntary winding up (3 pages)
7 February 2009Liquidators statement of receipts and payments to 16 January 2009 (6 pages)
23 July 2008Liquidators statement of receipts and payments to 16 July 2008 (6 pages)
29 January 2008Liquidators statement of receipts and payments (6 pages)
12 February 2007Registered office changed on 12/02/07 from: 22 wycombe end beaconsfield bucks HP9 1NB (1 page)
30 January 2007Declaration of solvency (3 pages)
30 January 2007Appointment of a voluntary liquidator (1 page)
30 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 April 2006Registered office changed on 19/04/06 from: 22 wycombe end beaconsfield buckinghamshire HP9 1NB (1 page)
10 April 2006Registered office changed on 10/04/06 from: 1 high street chalfont st. Peter gerrards cross buckinghamshire SL9 9QE (1 page)
10 April 2006Return made up to 28/08/05; full list of members (2 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
18 March 2005Return made up to 28/08/04; full list of members (7 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005New secretary appointed (2 pages)
24 June 2004Director resigned (1 page)
24 June 2004New director appointed (2 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
26 September 2003Return made up to 28/08/03; full list of members (7 pages)
25 September 2003Director resigned (1 page)
29 October 2002Secretary's particulars changed;director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
22 October 2002Secretary's particulars changed;director's particulars changed (1 page)
2 October 2002New secretary appointed;new director appointed (2 pages)
2 October 2002Ad 31/08/02--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
10 September 2002Secretary resigned (1 page)