Company NameThe Glass Wipe Board Company Limited
DirectorAaron Dewhurst
Company StatusLiquidation
Company Number06865964
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years ago)

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Secretary NameMrs Carly Jade Brooks
NationalityBritish
StatusCurrent
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressK3 Lympne Distribution Park Lympne Industrial Esta
Lympne
Hythe
Kent
CT21 4LR
Director NameMr Aaron Dewhurst
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(1 year, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleExecutive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressK3 Lympne Distribution Park Lympne Industrial Esta
Lympne
Hythe
Kent
CT21 4LR
Director NameMrs Carly Jade Brooks
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressK3 Lympne Distribution Park Lympne Industrial Esta
Lympne
Hythe
Kent
CT21 4LR
Director NameMr Aaron Dewhurst
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(4 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 2009)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Puffin Court
Terlingham Village
Hawkinge
Kent
CT18 7TB

Contact

Websitewww.glasswipeboardsuk.com

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£125
Cash£25,529
Current Liabilities£68,546

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 February 2020 (4 years, 2 months ago)
Next Return Due26 March 2021 (overdue)

Filing History

15 April 2023Liquidators' statement of receipts and payments to 9 February 2023 (22 pages)
5 July 2022Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 5 July 2022 (4 pages)
12 April 2022Liquidators' statement of receipts and payments to 9 February 2022 (29 pages)
5 March 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
3 March 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-10
(2 pages)
3 March 2021Statement of affairs (13 pages)
26 February 2021Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 26 February 2021 (2 pages)
25 February 2021Appointment of a voluntary liquidator (3 pages)
12 October 2020Change of details for Mr Aaron Dewhurst as a person with significant control on 31 January 2020 (2 pages)
1 May 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
12 February 2020Termination of appointment of Carly Jade Brooks as a director on 31 January 2020 (1 page)
12 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
17 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
17 December 2018Secretary's details changed for Miss Carly Jade Law on 14 December 2018 (1 page)
17 December 2018Registered office address changed from Roper Yard Roper Road Canterbury Kent CT2 7EX England to 71 New Dover Road Canterbury Kent CT1 3DZ on 17 December 2018 (1 page)
19 September 2018Director's details changed for Miss Carly Jade Law on 18 May 2018 (2 pages)
10 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
3 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
19 February 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
31 October 2016Secretary's details changed for Miss Carly Jade Law on 28 October 2016 (1 page)
31 October 2016Registered office address changed from Pelican House 86 High Street Hythe Kent CT21 5AJ to Roper Yard Roper Road Canterbury Kent CT2 7EX on 31 October 2016 (1 page)
31 October 2016Director's details changed for Mr Aaron Dewhurst on 16 October 2016 (2 pages)
31 October 2016Director's details changed for Miss Carly Jade Law on 28 October 2016 (2 pages)
31 October 2016Registered office address changed from Pelican House 86 High Street Hythe Kent CT21 5AJ to Roper Yard Roper Road Canterbury Kent CT2 7EX on 31 October 2016 (1 page)
31 October 2016Director's details changed for Mr Aaron Dewhurst on 16 October 2016 (2 pages)
31 October 2016Secretary's details changed for Miss Carly Jade Law on 28 October 2016 (1 page)
31 October 2016Director's details changed for Miss Carly Jade Law on 28 October 2016 (2 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 April 2014Director's details changed for Mr Aaron Dewhurst on 1 January 2014 (2 pages)
2 April 2014Director's details changed for Mr Aaron Dewhurst on 1 January 2014 (2 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Director's details changed for Mr Aaron Dewhurst on 1 January 2014 (2 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
7 February 2014Registered office address changed from the Gate House Lympne Distribution Park Otterpool Lane Lympne Kent CT21 4LR on 7 February 2014 (1 page)
7 February 2014Registered office address changed from the Gate House Lympne Distribution Park Otterpool Lane Lympne Kent CT21 4LR on 7 February 2014 (1 page)
7 February 2014Registered office address changed from the Gate House Lympne Distribution Park Otterpool Lane Lympne Kent CT21 4LR on 7 February 2014 (1 page)
23 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 May 2013Amended accounts made up to 31 July 2011 (7 pages)
21 May 2013Amended accounts made up to 31 July 2010 (7 pages)
21 May 2013Amended accounts made up to 31 July 2010 (7 pages)
21 May 2013Amended accounts made up to 31 July 2011 (7 pages)
25 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
13 June 2011Secretary's details changed for Miss Carly Jade Law on 13 June 2011 (1 page)
13 June 2011Director's details changed for Miss Carly Jade Law on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Mr Aaron Dewhurst on 1 May 2011 (2 pages)
13 June 2011Director's details changed for Mr Aaron Dewhurst on 1 May 2011 (2 pages)
13 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
13 June 2011Secretary's details changed for Miss Carly Jade Law on 13 June 2011 (1 page)
13 June 2011Director's details changed for Mr Aaron Dewhurst on 1 May 2011 (2 pages)
13 June 2011Director's details changed for Miss Carly Jade Law on 13 June 2011 (2 pages)
13 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
24 February 2011Appointment of Mr Aaron Dewhurst as a director (2 pages)
24 February 2011Appointment of Mr Aaron Dewhurst as a director (2 pages)
4 January 2011Previous accounting period extended from 30 April 2010 to 31 July 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
4 January 2011Previous accounting period extended from 30 April 2010 to 31 July 2010 (3 pages)
9 December 2010Registered office address changed from Suite 21D Folkstone Enterprise Centre Shearway Road Folkestone Kent CT19 4RH on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from Suite 21D Folkstone Enterprise Centre Shearway Road Folkestone Kent CT19 4RH on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from Suite 21D Folkstone Enterprise Centre Shearway Road Folkestone Kent CT19 4RH on 9 December 2010 (2 pages)
29 November 2010Annual return made up to 1 April 2010 with a full list of shareholders (13 pages)
29 November 2010Annual return made up to 1 April 2010 with a full list of shareholders (13 pages)
29 November 2010Annual return made up to 1 April 2010 with a full list of shareholders (13 pages)
25 November 2010Administrative restoration application (3 pages)
25 November 2010Administrative restoration application (3 pages)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
4 January 2010Termination of appointment of Aaron Dewhurst as a director (2 pages)
4 January 2010Termination of appointment of Aaron Dewhurst as a director (2 pages)
20 December 2009Registered office address changed from C/O Unit 4 Almond House Betteshanger Deal Kent CT14 0LU on 20 December 2009 (2 pages)
20 December 2009Registered office address changed from C/O Unit 4 Almond House Betteshanger Deal Kent CT14 0LU on 20 December 2009 (2 pages)
17 August 2009Director appointed aaron dewhurst (2 pages)
17 August 2009Director appointed aaron dewhurst (2 pages)
1 April 2009Incorporation (9 pages)
1 April 2009Incorporation (9 pages)