GLASS (COVENTRY) LIMITED
Overview
| Company Name | GLASS (COVENTRY) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00240416 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GLASS (COVENTRY) LIMITED?
- (7499) /
Where is GLASS (COVENTRY) LIMITED located?
| Registered Office Address | 1 Priory Business Park Cardington MK44 3US Bedford Bedfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLASS (COVENTRY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOLAGLAS COVENTRY LIMITED | Oct 08, 1984 | Oct 08, 1984 |
| GLASS (COVENTRY) LIMITED | Jun 19, 1929 | Jun 19, 1929 |
What are the latest accounts for GLASS (COVENTRY) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for GLASS (COVENTRY) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jun 17, 2011
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Uloma Nkechi Adighibe on Sep 27, 2010 | 2 pages | CH03 | ||||||||||||||
Annual return made up to Nov 14, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for David Brian Meller on Sep 27, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Robert Bass on Oct 21, 2010 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||||||
Resolutions Resolutions | 40 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Nov 14, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for David Brian Meller on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Uloma Nkechi Adighibe on Oct 01, 2009 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Robert Bass on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Memorandum and Articles of Association | 38 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Who are the officers of GLASS (COVENTRY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADIGHIBE, Uloma Nkechi | Secretary | Milton Park Stroude Road TW20 9EL Egham, Surrey C/O Belron International Limited United Kingdom | British | 84886840002 | ||||||
| BASS, Robert | Director | Milton Park Stroude Road TW20 9EL Egham C/O Belron International Limited Surrey United Kingdom | United Kingdom | British | 67902040001 | |||||
| MELLER, David Brian | Director | Milton Park Stroude Road TW20 9EL Egham, Surrey C/O Belron International Limited United Kingdom | England | British | 74572140001 | |||||
| BASS, Robert | Secretary | 42 St David's Drive TW20 0BA Englefield Green Surrey | British | 67902040001 | ||||||
| BASS, Robert | Secretary | Jasmin Cottage Bridge End MK43 7HU Radwell Bedfordshire | British | 3136930001 | ||||||
| MORGAN, Tina Jane | Secretary | 3 Russettwood AL7 2JL Welwyn Garden City Hertfordshire | British | 58170240001 | ||||||
| OXENHAM, Alun Roy | Secretary | 4 Corbridge Road RG2 7TX Reading Berkshire | British | 72478560001 | ||||||
| TARN, Elizabeth Jill | Secretary | Flat 10 Rosemount House 15a Poplar Road Dorridge B93 8DD Solihull | British | 92051440005 | ||||||
| VENTURINI, Diane Patricia | Secretary | 76 Evelyn Crescent TW16 6LZ Sunbury On Thames Middlesex | British | 94640370002 | ||||||
| ABOGADO CUSTODIANS LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
| JONES, Adrian Ford | Director | 41 Llanvair Drive SL5 9LW Ascot Berkshire | United Kingdom | British | 21824070005 | |||||
| MILLARD, Dennis Henry | Director | Kingscote Binfield Road RG40 5PP Wokingham Berkshire | United Kingdom | American | 35519500001 | |||||
| SHAKINOVSKY, Manfred Louis | Director | Woodlands Road West GU25 4PL Virginia Water Five Oaks Surrey | England | British | 132710380001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0