Company NameHousemaster Glazing Products Limited
Company StatusDissolved
Company Number08778466
CategoryPrivate Limited Company
Incorporation Date18 November 2013(10 years, 5 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart James Braham
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Barnes Roffe Llp 3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director NameMr Anthony Beale
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2013(4 weeks, 1 day after company formation)
Appointment Duration5 years, 1 month (closed 05 February 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressC/O Barnes Roffe Llp 3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director NameJason Leonard Bradshaw
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2013(4 weeks, 1 day after company formation)
Appointment Duration5 years, 1 month (closed 05 February 2019)
RoleInstallation Director
Country of ResidenceEngland
Correspondence AddressC/O Barnes Roffe Llp 3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director NameMiss Rachel Louise Braham-Hill
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2013(4 weeks, 1 day after company formation)
Appointment Duration5 years, 1 month (closed 05 February 2019)
RoleHead Of Retail Operation
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Barnes Roffe Llp 3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director NameSimon James Keegan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(4 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressC/O Barnes Roffe Llp 3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director NameMr Barry Matthews
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(4 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Barnes Roffe Llp 3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX

Contact

Websitewww.housemasterhome.com
Telephone0808 1598635
Telephone regionFreephone

Location

Registered AddressC/O Barnes Roffe Llp 3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Hazlemere Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£54,101
Cash£332,928
Current Liabilities£346,788

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
8 November 2018Application to strike the company off the register (3 pages)
4 December 2017Confirmation statement made on 18 November 2017 with updates (5 pages)
4 December 2017Confirmation statement made on 18 November 2017 with updates (5 pages)
24 November 2017Director's details changed for Miss Rachel Louise Braham-Hill on 18 November 2017 (2 pages)
24 November 2017Director's details changed for Miss Rachel Louise Braham-Hill on 18 November 2017 (2 pages)
20 June 2017Accounts for a small company made up to 31 January 2017 (5 pages)
20 June 2017Accounts for a small company made up to 31 January 2017 (5 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
26 August 2016Director's details changed for Miss Rachel Louise Braham on 19 August 2016 (2 pages)
26 August 2016Director's details changed for Miss Rachel Louise Braham on 19 August 2016 (2 pages)
4 August 2016Accounts for a small company made up to 31 January 2016 (4 pages)
4 August 2016Accounts for a small company made up to 31 January 2016 (4 pages)
26 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
26 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
13 July 2015Accounts for a small company made up to 31 January 2015 (6 pages)
13 July 2015Accounts for a small company made up to 31 January 2015 (6 pages)
11 June 2015Termination of appointment of Simon James Keegan as a director on 31 March 2015 (1 page)
11 June 2015Termination of appointment of Barry Matthews as a director on 31 March 2015 (1 page)
11 June 2015Termination of appointment of Simon James Keegan as a director on 31 March 2015 (1 page)
11 June 2015Termination of appointment of Barry Matthews as a director on 31 March 2015 (1 page)
16 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
21 January 2014Appointment of Rachel Braham as a director (3 pages)
21 January 2014Appointment of Anthony Beale as a director (3 pages)
21 January 2014Appointment of Jason Leonard Bradshaw as a director (3 pages)
21 January 2014Appointment of Barry Matthews as a director (3 pages)
21 January 2014Appointment of Rachel Braham as a director (3 pages)
21 January 2014Appointment of Barry Matthews as a director (3 pages)
21 January 2014Appointment of Anthony Beale as a director (3 pages)
21 January 2014Appointment of Jason Leonard Bradshaw as a director (3 pages)
21 January 2014Appointment of Simon James Keegan as a director (3 pages)
21 January 2014Appointment of Simon James Keegan as a director (3 pages)
16 January 2014Current accounting period extended from 30 November 2014 to 31 January 2015 (1 page)
16 January 2014Current accounting period extended from 30 November 2014 to 31 January 2015 (1 page)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 100
(47 pages)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 100
(47 pages)