Company NameTermination No. 13 Limited
Company StatusDissolved
Company Number00959749
CategoryPrivate Limited Company
Incorporation Date7 August 1969(54 years, 8 months ago)
Dissolution Date18 September 2008 (15 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameBrian Joseph Butterly
NationalityIrish
StatusClosed
Appointed18 May 1999(29 years, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 18 September 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address13 Cowper Drive
Rathmines
Dublin 6
Ireland
Director NameJohn Pius Riordan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed14 December 1999(30 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 18 September 2008)
RoleAccountant
Country of ResidenceIreland
Correspondence Address14 Church View
Drumcondra
Dublin +
Ireland
Director NameNiall James Wall
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed30 April 2007(37 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 18 September 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address134 Sandford Road
Ranelagh
Dublin 6
Irish
Director NameJohn Harvey Blair
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 February 1993(23 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 August 1994)
RoleSolicitor
Correspondence Address61 Cromwell Avenue
Highgate
London
N6 5HP
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(23 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 1993)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(23 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1995(25 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 April 1998)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(28 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 April 1998)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameDavid Gordon Van Hooser
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1998(28 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 March 1999)
RoleBusiness Manager
Correspondence Address4942 Dauber Drive West
Toledo
Ohio
43615
United States
Director NameThomas Lee Young
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1998(28 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 March 1999)
RoleAttorney
Correspondence Address5315 Rymoor Drive
Sylvania
Ohio 43560
Usa
Director NameKaren Rees
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(29 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 July 1999)
RoleCommercial Director
Correspondence Address16 Ivy House Court
Auckley
Doncaster
South Yorkshire
DN9 3PX
Director NameEric Edward Young
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed25 March 1999(29 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 January 2000)
RoleChief Executive Officer Md
Correspondence Address2nd Floor Flat
1 Palace Green
London
W8 4QA
Director NamePaul Richard Coulson
Date of BirthApril 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed18 May 1999(29 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2000)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4 Shrewsbury Road
Ballsbirdge
Dublin 4
Irish
Director NameEdward Joshua Kilty
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed18 May 1999(29 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address39 Carysfort Downes
Blackrock
Co Dublin
Irish
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1993(23 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 April 1998)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Secretary NameRockware Group Limited (Corporation)
StatusResigned
Appointed27 April 1998(28 years, 9 months after company formation)
Appointment Duration1 year (resigned 18 May 1999)
Correspondence AddressPorters Wood
St Albans
Hertfordshire
AL3 6NY

Location

Registered AddressRockware Glass Ltd
Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardKnottingley
Built Up AreaPontefract

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2008Return of final meeting in a members' voluntary winding up (3 pages)
21 November 2007Declaration of solvency (3 pages)
21 November 2007Appointment of a voluntary liquidator (1 page)
21 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
6 June 2007Director resigned (1 page)
6 June 2007New director appointed (2 pages)
14 March 2007Return made up to 25/02/07; full list of members (2 pages)
29 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
29 March 2006Return made up to 25/02/06; full list of members (7 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
13 September 2005Director's particulars changed (1 page)
18 April 2005Return made up to 25/02/05; full list of members (4 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
10 March 2004Return made up to 25/02/04; full list of members (5 pages)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
5 March 2003Return made up to 25/02/03; full list of members (5 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
30 March 2001Return made up to 25/02/01; no change of members (8 pages)
30 March 2001Location of register of members (1 page)
22 March 2001Director resigned (1 page)
26 November 2000Return made up to 25/02/00; full list of members; amend (6 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
22 May 2000Return made up to 25/02/00; full list of members (7 pages)
22 March 2000Director resigned (1 page)
14 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2000New director appointed (2 pages)
27 August 1999Director resigned (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
16 August 1999New director appointed (2 pages)
11 August 1999Secretary resigned (1 page)
27 July 1999Director's particulars changed (1 page)
7 April 1999Director resigned (1 page)
7 April 1999New director appointed (3 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Registered office changed on 07/04/99 from: porters wood st albans hertfordshire AL3 6NY (1 page)
16 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
8 March 1999Return made up to 25/02/99; full list of members (8 pages)
8 March 1999Location of register of members (1 page)
20 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
8 June 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
21 May 1998New secretary appointed (2 pages)
21 May 1998Registered office changed on 21/05/98 from: btr house carlisle place london SW1P 1BX (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
1 February 1998New director appointed (2 pages)
27 January 1998Director resigned (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
22 September 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
7 May 1997Return made up to 25/02/97; full list of members (9 pages)
10 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
11 March 1996Return made up to 25/02/96; full list of members (8 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
14 April 1992Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(28 pages)
5 August 1983Memorandum of association (6 pages)
7 August 1969Certificate of incorporation (1 page)