Grove
Wantage
Oxfordshire
OX12 7HT
Secretary Name | Graham May |
---|---|
Status | Closed |
Appointed | 28 October 2009(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 18 March 2014) |
Role | Company Director |
Correspondence Address | 13 Penningtons Bishops Stortford Hertfordshire CM23 4LE |
Director Name | Mr Andrew Stephen Douglas |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sykes Close North Ferriby Swanland Hull North Humberside HU10 6UJ |
Director Name | Andrew Peter McNeill |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Station Road Loudwater High Wycombe Buckinghamshire HP10 9UN |
Director Name | Ms Susan Carole Phillips |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coombe House Lodge 124 Coombe Lane West Kingston Upon Thames Surrey KT2 7DD |
Director Name | David Geoffrey Holdridge |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Saint James Close Melsonby Richmond North Yorkshire DL10 5PQ |
Director Name | Nigel John Reeve |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(1 year, 7 months after company formation) |
Appointment Duration | 10 months (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellhouse Farm Horsehouse Leyburn North Yorkshire DL8 4TS |
Director Name | Mr Roger Malcolm Thomas |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 February 2010) |
Role | Broadcaster |
Country of Residence | England |
Correspondence Address | 14 Waldron Drive Loose Maidstone Kent ME15 9TG |
Secretary Name | Enterprise Administration Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Correspondence Address | Erico House 93-99 Upper Richmond Road London SW15 2TG |
Registered Address | 4th Floor 36 Spital Square London E1 6DY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
1.3m at 0.005 | Hornbuckle Mitchell Trust & N J Reeve 8.73% Ordinary |
---|---|
600.6k at 0.005 | Edwin John Rhodes 4.10% Ordinary |
600k at 0.005 | Rodney Holdridge 4.10% Ordinary |
3.2m at 0.005 | Nigel Reeve 21.79% Ordinary |
315k at 0.005 | Neil Mcintyre 2.15% Ordinary |
300k at 0.005 | Nick Evelyn 2.05% Ordinary |
2.4m at 0.005 | Stephen Dexter 16.54% Ordinary |
2.3m at 0.005 | Keith Rawlings 15.37% Ordinary |
2.1m at 0.005 | Dave Holdridge 14.41% Ordinary |
240k at 0.005 | Roger Thomas 1.64% Ordinary |
- | OTHER 1.12% - |
151.2k at 0.005 | Christopher Leigh 1.03% Ordinary |
147k at 0.005 | David Henry Wieder 1.00% Ordinary |
147k at 0.005 | Ms Wendy Ann Mcintyre 1.00% Ordinary |
126k at 0.005 | Victor Dubowitz 0.86% Ordinary |
117.6k at 0.005 | Ms Flora Regina Wieder 0.80% Ordinary |
105k at 0.005 | Anthony Batkins 0.72% Ordinary |
105k at 0.005 | David Joseph 0.72% Ordinary |
105k at 0.005 | Julian Newton 0.72% Ordinary |
84k at 0.005 | Anthony John Silver 0.57% Ordinary |
84k at 0.005 | Ms Wilhemina Da Silva Curiel 0.57% Ordinary |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
18 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2013 | Compulsory strike-off action has been suspended (1 page) |
18 May 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | Compulsory strike-off action has been suspended (1 page) |
4 September 2012 | Compulsory strike-off action has been suspended (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2010 | Compulsory strike-off action has been suspended (1 page) |
11 September 2010 | Compulsory strike-off action has been suspended (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2010 | Termination of appointment of Nigel Reeve as a director (2 pages) |
22 July 2010 | Termination of appointment of Nigel Reeve as a director (2 pages) |
16 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
16 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
11 February 2010 | Termination of appointment of Roger Thomas as a director (1 page) |
11 February 2010 | Termination of appointment of Roger Thomas as a director (1 page) |
26 January 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
26 January 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
19 January 2010 | Termination of appointment of David Holdridge as a director (2 pages) |
19 January 2010 | Termination of appointment of David Holdridge as a director (2 pages) |
14 January 2010 | Strike off action discontinued (1 page) |
14 January 2010 | Strike off action discontinued (1 page) |
9 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (18 pages) |
9 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (18 pages) |
17 November 2009 | Commence business and borrow (1 page) |
17 November 2009 | Trading certificate for a public company (3 pages) |
17 November 2009 | Trading certificate for a public company
|
29 October 2009 | Termination of appointment of Enterprise Administration Ltd as a secretary (1 page) |
29 October 2009 | Termination of appointment of Enterprise Administration Ltd as a secretary (1 page) |
28 October 2009 | Registered office address changed from Unit 4 Shrivenham 100 Business Park Watchfield Swindon Wiltshire SN6 8TZ on 28 October 2009 (1 page) |
28 October 2009 | Ad 07/07/09-07/07/09 gbp si [email protected]=10547.55 gbp ic 41012.85/51560.4 (2 pages) |
28 October 2009 | Registered office address changed from Unit 4 Shrivenham 100 Business Park Watchfield Swindon Wiltshire SN6 8TZ on 28 October 2009 (1 page) |
28 October 2009 | Ad 30/07/09-30/07/09 gbp si [email protected]=12110.4 gbp ic 90013.3/102123.7 (2 pages) |
28 October 2009 | Ad 07/07/09-07/07/09\gbp si [email protected]=10547.55\gbp ic 41012.85/51560.4\ (2 pages) |
28 October 2009 | Ad 30/07/09-30/07/09\gbp si [email protected]=12110.4\gbp ic 90013.3/102123.7\ (2 pages) |
28 October 2009 | Appointment of Graham May as a secretary (1 page) |
28 October 2009 | Appointment of Graham May as a secretary (1 page) |
28 October 2009 | Ad 09/09/09-09/09/09 gbp si [email protected]=22148.4 gbp ic 124272.1/146420.5 (6 pages) |
28 October 2009 | Ad 09/09/09-09/09/09\gbp si [email protected]=22148.4\gbp ic 124272.1/146420.5\ (6 pages) |
28 October 2009 | Ad 24/08/09-24/08/09\gbp si [email protected]=11250\gbp ic 78763.3/90013.3\ (2 pages) |
28 October 2009 | Ad 28/06/09-28/06/09 gbp si [email protected]=1200 gbp ic 1202/2402 (2 pages) |
28 October 2009 | Ad 15/07/09-15/07/09\gbp si [email protected]=15952.9\gbp ic 51560.4/67513.3\ (2 pages) |
28 October 2009 | Ad 15/07/09-15/07/09 gbp si [email protected]=15952.9 gbp ic 51560.4/67513.3 (2 pages) |
28 October 2009 | Ad 24/08/09-24/08/09 gbp si [email protected]=11250 gbp ic 78763.3/90013.3 (2 pages) |
28 October 2009 | Ad 28/06/09-28/06/09\gbp si [email protected]=1200\gbp ic 1202/2402\ (2 pages) |
27 October 2009 | 123 set to 1000000 (2 pages) |
27 October 2009 | S-div (2 pages) |
27 October 2009 | 123 set to 1000000 (2 pages) |
27 October 2009 | S-div (2 pages) |
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
27 August 2009 | Registered office changed on 27/08/2009 from erico house 93-99 upper richmond road london SW15 2TG (2 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from erico house 93-99 upper richmond road london SW15 2TG (2 pages) |
19 August 2009 | Accounting reference date shortened from 30/11/2009 to 30/09/2009 (1 page) |
19 August 2009 | Accounting reference date shortened from 30/11/2009 to 30/09/2009 (1 page) |
10 July 2009 | Director appointed roger malcolm thomas (2 pages) |
10 July 2009 | Director appointed stephen kenneth dexter (2 pages) |
10 July 2009 | Director appointed nigel john reeve (2 pages) |
10 July 2009 | Director appointed roger malcolm thomas (2 pages) |
10 July 2009 | Director appointed nigel john reeve (2 pages) |
10 July 2009 | Director appointed david geoffrey holdridge (2 pages) |
10 July 2009 | Director appointed stephen kenneth dexter (2 pages) |
10 July 2009 | Director appointed david geoffrey holdridge (2 pages) |
9 July 2009 | Appointment terminated director susan phillips (1 page) |
9 July 2009 | Appointment Terminated Director susan phillips (1 page) |
17 June 2009 | Company name changed liteglass (uk) PLC\certificate issued on 22/06/09 (2 pages) |
17 June 2009 | Company name changed liteglass (uk) PLC\certificate issued on 22/06/09 (2 pages) |
11 June 2009 | Accounts made up to 30 November 2008 (2 pages) |
11 June 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
8 June 2009 | Appointment Terminated Director andrew douglas (1 page) |
8 June 2009 | Appointment Terminated Director andrew mcneill (1 page) |
8 June 2009 | Director appointed susan carole phillips (2 pages) |
8 June 2009 | Appointment terminated director andrew douglas (1 page) |
8 June 2009 | Appointment terminated director andrew mcneill (1 page) |
8 June 2009 | Director appointed susan carole phillips (2 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | Return made up to 26/11/08; full list of members (4 pages) |
26 May 2009 | Return made up to 26/11/08; full list of members (4 pages) |
18 April 2008 | Nc inc already adjusted 29/02/08 (1 page) |
18 April 2008 | Nc inc already adjusted 29/02/08 (1 page) |
10 March 2008 | Resolutions
|
10 March 2008 | S-div (2 pages) |
10 March 2008 | S-div (2 pages) |
10 March 2008 | Nc inc already adjusted 29/02/08 (1 page) |
10 March 2008 | Nc inc already adjusted 29/02/08 (1 page) |
10 March 2008 | Resolutions
|
19 December 2007 | Registered office changed on 19/12/07 from: 113-123 upper richmond road london SW15 2TL (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: 113-123 upper richmond road london SW15 2TL (1 page) |
19 December 2007 | Secretary's particulars changed (1 page) |
19 December 2007 | Secretary's particulars changed (1 page) |
26 November 2007 | Incorporation (78 pages) |