Company NameTierglaze Holdings Limited
Company StatusDissolved
Company Number05310561
CategoryPrivate Limited Company
Incorporation Date10 December 2004(19 years, 5 months ago)
Dissolution Date11 August 2009 (14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Anthony Patrick Amos
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(6 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 11 August 2009)
RoleDouble Glazing Specialist
Country of ResidenceEngland
Correspondence Address16 Meyer Road
Erith
Kent
DA8 3SJ
Director NameMr Brian Michael Keeler
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(6 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 11 August 2009)
RoleDouble Glazing Specialist
Country of ResidenceEngland
Correspondence Address13 Woodside Road
Sidcup
Dartford
Kent
DA15 7JG
Secretary NameMrs Catherine Du Rose
NationalityBritish
StatusClosed
Appointed27 March 2008(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 11 August 2009)
RoleAdmin Clerk
Correspondence Address17 Somersham Road
Bexleyheath
Kent
DA7 4SA
Director NameCarly Keeler
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(same day as company formation)
RoleManaging Director
Correspondence Address22 Bennett Close
Welling
Kent
DA16 3HU
Secretary NameMrs Catherine Du Rose
NationalityBritish
StatusResigned
Appointed10 December 2004(same day as company formation)
RoleOffice Manager
Correspondence Address17 Somersham Road
Bexleyheath
Kent
DA7 4SA
Director NameMichele Andrula Teresa Yianni
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(2 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 01 March 2005)
RoleAccounts
Correspondence Address215 Ramillies Road
Sidcup
Kent
DA15 9JE
Secretary NameMichele Andrula Teresa Yianni
NationalityBritish
StatusResigned
Appointed10 February 2005(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 March 2008)
RoleAccounts
Correspondence Address215 Ramillies Road
Sidcup
Kent
DA15 9JE
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address137 Broadway
Bexleyheath
Kent
DA6 7EZ
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
27 March 2008Secretary appointed mrs catherine du rose (1 page)
27 March 2008Appointment terminated secretary michele yianni (1 page)
10 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 March 2008Return made up to 10/12/07; full list of members (4 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Return made up to 10/12/06; full list of members (2 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
2 May 2006Registered office changed on 02/05/06 from: 22 bennett close welling kent DA16 3HU (1 page)
11 January 2006Ad 30/06/05--------- £ si [email protected]=10 £ ic 1/11 (1 page)
11 January 2006Return made up to 10/12/05; full list of members (2 pages)
15 July 2005Registered office changed on 15/07/05 from: 215 ramillies road blackfen sidcup kent DA15 9JE (1 page)
8 July 2005New director appointed (1 page)
8 July 2005New director appointed (1 page)
4 July 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
11 February 2005New secretary appointed (1 page)
11 February 2005New director appointed (1 page)
11 February 2005Secretary resigned (1 page)
23 December 2004New secretary appointed (2 pages)
23 December 2004Registered office changed on 23/12/04 from: 76 whitchurch road cardiff CF14 3LX (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004New director appointed (2 pages)