Company NameWow Glass Structures Limited
Company StatusDissolved
Company Number08822677
CategoryPrivate Limited Company
Incorporation Date20 December 2013(10 years, 3 months ago)
Dissolution Date13 December 2016 (7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr David Stuart Lockie
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2014(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Bridge Connections
Cold Harbour Lane
Rainham
Essex
RM13 9YH
Director NameMr Neil John Lockie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2014(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Bridge Connections
Cold Harbour Lane
Rainham
Essex
RM13 9YH
Director NameMr Stephen Christopher Perkes
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2014(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Bridge Connections
Cold Harbour Lane
Rainham
Essex
RM13 9YH
Director NameMichele Clark
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Bridge Connections
Cold Harbour Lane
Rainham
Essex
RM13 9YH
Director NameMrs Irene Perkes
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Bridge Connections
Cold Harbour Lane
Rainham
Essex
RM13 9YH
Director NameMiss Denise Jones
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(1 month, 3 weeks after company formation)
Appointment Duration2 months (resigned 17 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Bridge Connections
Cold Harbour Lane
Rainham
Essex
RM13 9YH

Contact

Websitewowglass.co.uk

Location

Registered Address21 Lodge Lane
Grays
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Wow Glass LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£20,653
Cash£19,181
Current Liabilities£7,021

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
16 September 2016Application to strike the company off the register (3 pages)
16 September 2016Application to strike the company off the register (3 pages)
22 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
22 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 June 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
22 June 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
8 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
22 April 2014Appointment of Mr Stephen Christopher Perkes as a director (2 pages)
22 April 2014Appointment of Mr Stephen Christopher Perkes as a director (2 pages)
22 April 2014Appointment of Mr Neil John Lockie as a director (2 pages)
22 April 2014Appointment of Mr Neil John Lockie as a director (2 pages)
17 April 2014Termination of appointment of Michele Clark as a director (1 page)
17 April 2014Termination of appointment of Denise Jones as a director (1 page)
17 April 2014Termination of appointment of Irene Perkes as a director (1 page)
17 April 2014Appointment of Mr David Stuart Lockie as a director (2 pages)
17 April 2014Appointment of Mr David Stuart Lockie as a director (2 pages)
17 April 2014Termination of appointment of Denise Jones as a director (1 page)
17 April 2014Termination of appointment of Irene Perkes as a director (1 page)
17 April 2014Termination of appointment of Michele Clark as a director (1 page)
10 February 2014Director's details changed for Irene Perkes on 10 February 2014 (2 pages)
10 February 2014Appointment of Miss Denise Jones as a director (2 pages)
10 February 2014Appointment of Miss Denise Jones as a director (2 pages)
10 February 2014Director's details changed for Irene Perkes on 10 February 2014 (2 pages)
10 February 2014Director's details changed for Michele Clark on 10 February 2014 (2 pages)
10 February 2014Director's details changed for Michele Clark on 10 February 2014 (2 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)