Company NameDecorative Coloured Glass Limited
Company StatusDissolved
Company Number05123213
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 11 months ago)
Dissolution Date12 January 2017 (7 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware

Directors

Director NamePatricia Lorraine Boothroyd
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address30 Thornhills Lane
Clifton
Brighouse
West Yorkshire
HD6 4JG
Director NameStephen Boothroyd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address30 Thornhills Lane
Clifton
Brighouse
West Yorkshire
HD6 4JG
Secretary NamePatricia Lorraine Boothroyd
NationalityBritish
StatusClosed
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address30 Thornhills Lane
Clifton
Brighouse
West Yorkshire
HD6 4JG
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Location

Registered AddressTavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2007
Net Worth£22,005
Cash£16,458
Current Liabilities£83,851

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 January 2017Final Gazette dissolved following liquidation (1 page)
12 October 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
12 October 2016Liquidators' statement of receipts and payments to 22 September 2016 (5 pages)
6 May 2016Liquidators' statement of receipts and payments to 25 March 2016 (5 pages)
30 October 2015Liquidators' statement of receipts and payments to 25 September 2015 (5 pages)
30 October 2015Liquidators statement of receipts and payments to 25 September 2015 (5 pages)
13 May 2015Liquidators' statement of receipts and payments to 25 March 2015 (7 pages)
13 May 2015Liquidators statement of receipts and payments to 25 March 2015 (7 pages)
22 April 2015Liquidators statement of receipts and payments to 25 September 2014 (6 pages)
22 April 2015Liquidators' statement of receipts and payments to 25 September 2014 (6 pages)
22 October 2014Liquidators' statement of receipts and payments to 25 September 2014 (5 pages)
22 October 2014Liquidators statement of receipts and payments to 25 September 2014 (5 pages)
10 April 2014Liquidators statement of receipts and payments to 25 March 2014 (5 pages)
10 April 2014Liquidators' statement of receipts and payments to 25 March 2014 (5 pages)
15 October 2013Liquidators' statement of receipts and payments to 25 September 2013 (5 pages)
15 October 2013Liquidators statement of receipts and payments to 25 September 2013 (5 pages)
23 April 2013Liquidators statement of receipts and payments to 25 March 2013 (5 pages)
23 April 2013Liquidators' statement of receipts and payments to 25 March 2013 (5 pages)
3 October 2012Liquidators' statement of receipts and payments to 25 September 2012 (5 pages)
3 October 2012Liquidators statement of receipts and payments to 25 September 2012 (5 pages)
5 April 2012Liquidators' statement of receipts and payments to 25 March 2012 (5 pages)
5 April 2012Liquidators statement of receipts and payments to 25 March 2012 (5 pages)
24 February 2012Insolvency:secretary of state release of liquidator (1 page)
13 February 2012Court order insolvency:miscellaneous court order replacement liquidator. (34 pages)
13 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
14 October 2011Liquidators statement of receipts and payments to 25 September 2011 (5 pages)
14 October 2011Liquidators' statement of receipts and payments to 25 September 2011 (5 pages)
6 April 2011Liquidators' statement of receipts and payments to 25 March 2011 (5 pages)
6 April 2011Liquidators statement of receipts and payments to 25 March 2011 (5 pages)
8 October 2010Liquidators' statement of receipts and payments to 25 September 2010 (5 pages)
8 October 2010Liquidators statement of receipts and payments to 25 September 2010 (5 pages)
9 April 2010Liquidators statement of receipts and payments to 25 March 2010 (5 pages)
9 April 2010Liquidators' statement of receipts and payments to 25 March 2010 (5 pages)
9 April 2010Liquidators' statement of receipts and payments to 25 September 2009 (5 pages)
9 April 2010Liquidators statement of receipts and payments to 25 September 2009 (5 pages)
15 February 2010Liquidators' statement of receipts and payments to 25 September 2009 (5 pages)
15 February 2010Liquidators statement of receipts and payments to 25 September 2009 (5 pages)
6 December 2009Appointment of a voluntary liquidator (1 page)
6 December 2009Court order insolvency:replacement of liquidator (12 pages)
2 December 2009Registered office address changed from C/O Hepworth Joyce Associates Limi Unit 2 Clarke Hall Farm Aberford Road Wakefield West Yorkshire WF1 4AL on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from C/O Hepworth Joyce Associates Limi Unit 2 Clarke Hall Farm Aberford Road Wakefield West Yorkshire WF1 4AL on 2 December 2009 (2 pages)
3 October 2008Registered office changed on 03/10/2008 from princess works birds royd lane brighouse west yorkshire HD6 1LQ (1 page)
2 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2008Statement of affairs with form 4.19 (5 pages)
2 October 2008Appointment of a voluntary liquidator (1 page)
18 January 2008Particulars of mortgage/charge (9 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 June 2006Return made up to 10/05/06; full list of members (2 pages)
16 August 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 May 2005Return made up to 10/05/05; full list of members (7 pages)
4 April 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004New secretary appointed;new director appointed (2 pages)
10 June 2004Ad 10/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004Director resigned (1 page)
10 May 2004Incorporation (12 pages)