Company NameDesign'A Glass Ltd.
Company StatusDissolved
Company Number02398937
CategoryPrivate Limited Company
Incorporation Date27 June 1989(34 years, 10 months ago)
Dissolution Date26 July 2010 (13 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Bridget Cropper
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1989(4 months, 2 weeks after company formation)
Appointment Duration20 years, 8 months (closed 26 July 2010)
RoleClerk
Correspondence Address7 Mansfield Road
Skegby
Sutton In Ashfield
Nottinghamshire
NG17 3EE
Director NameMrs Elizabeth Cope
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(2 years after company formation)
Appointment Duration19 years, 1 month (closed 26 July 2010)
RoleBook Keeper
Correspondence Address35 Diamond Avenue
Rainworth
Nottinghamshire
NG21 0FF
Secretary NameMrs Elizabeth Cope
NationalityBritish
StatusClosed
Appointed27 June 1991(2 years after company formation)
Appointment Duration19 years, 1 month (closed 26 July 2010)
RoleCompany Director
Correspondence Address35 Diamond Avenue
Rainworth
Nottinghamshire
NG21 0FF
Director NameMr Paul Julian Cropper
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1997(7 years, 9 months after company formation)
Appointment Duration13 years, 4 months (closed 26 July 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Barn, Corner Farm
Main Road, Higham
Alfreton
Derbyshire
DE55 6EH
Director NameMr Paul Julian Cropper
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1989(4 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 20 January 1993)
RoleGlass Processor
Correspondence Address21 Newark Road
Sutton In Ashfield
Nottinghamshire
NG17 5JP
Director NameStephen Jones
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1989(4 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 23 July 1999)
RoleGlass Processor
Correspondence Address63 Sylvester Street
Mansfield
Nottinghamshire
NG18 5QS
Director NameEwen Bruce McWilliam
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(15 years after company formation)
Appointment Duration12 months (resigned 27 June 2005)
RoleGlass Processors
Correspondence AddressRiverbank House
1 The Bridge
Milford
Derbyshire
DE56 0RR

Location

Registered AddressThe Annexe
The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Net Worth£227,898
Current Liabilities£612,461

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2010Final Gazette dissolved following liquidation (1 page)
26 April 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
26 April 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
10 December 2009Liquidators statement of receipts and payments to 24 November 2009 (5 pages)
10 December 2009Liquidators' statement of receipts and payments to 24 November 2009 (5 pages)
18 June 2009Liquidators statement of receipts and payments (5 pages)
18 June 2009Liquidators' statement of receipts and payments (5 pages)
18 June 2009Liquidators statement of receipts and payments to 24 May 2009 (5 pages)
18 June 2009Liquidators' statement of receipts and payments to 24 May 2009 (5 pages)
16 December 2008Liquidators' statement of receipts and payments to 24 November 2008 (5 pages)
16 December 2008Liquidators statement of receipts and payments to 24 November 2008 (5 pages)
5 June 2008Liquidators' statement of receipts and payments to 24 November 2008 (5 pages)
5 June 2008Liquidators statement of receipts and payments to 24 November 2008 (5 pages)
12 December 2007Liquidators statement of receipts and payments (5 pages)
12 December 2007Liquidators' statement of receipts and payments (5 pages)
13 June 2007Liquidators' statement of receipts and payments (5 pages)
13 June 2007Liquidators statement of receipts and payments (5 pages)
16 June 2006Appointment of a voluntary liquidator (1 page)
16 June 2006Appointment of a voluntary liquidator (1 page)
5 June 2006Statement of affairs (15 pages)
5 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2006Statement of affairs (15 pages)
28 April 2006Registered office changed on 28/04/06 from: 1 alfreton road derby derbyshire DE21 4AA (1 page)
28 April 2006Registered office changed on 28/04/06 from: 1 alfreton road derby derbyshire DE21 4AA (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
19 July 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 July 2005Return made up to 24/06/05; full list of members (8 pages)
30 April 2005Particulars of mortgage/charge (9 pages)
30 April 2005Particulars of mortgage/charge (9 pages)
27 April 2005Registered office changed on 27/04/05 from: unit 10 stonebroom industrial estate stonebroom derbyshire DE55 6LQ (1 page)
27 April 2005Registered office changed on 27/04/05 from: unit 10 stonebroom industrial estate stonebroom derbyshire DE55 6LQ (1 page)
22 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
30 June 2004Return made up to 24/06/04; full list of members (7 pages)
30 June 2004Return made up to 24/06/04; full list of members (7 pages)
26 March 2004Accounts for a small company made up to 31 March 2003 (5 pages)
26 March 2004Accounts for a small company made up to 31 March 2003 (5 pages)
2 February 2004Return made up to 27/06/03; full list of members (8 pages)
2 February 2004Return made up to 27/06/03; full list of members (8 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
17 September 2002Return made up to 27/06/02; full list of members (8 pages)
17 September 2002Return made up to 27/06/02; full list of members (8 pages)
8 August 2002Accounts for a small company made up to 31 March 2001 (4 pages)
8 August 2002Accounts for a small company made up to 31 March 2001 (4 pages)
23 November 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 November 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2001Nc inc already adjusted 23/08/01 (1 page)
13 September 2001Nc inc already adjusted 23/08/01 (1 page)
13 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Return made up to 27/06/01; full list of members (8 pages)
4 July 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 August 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2000Return made up to 27/06/00; full list of members (8 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
20 October 1999Return made up to 27/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 October 1999Return made up to 27/06/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 September 1998Return made up to 27/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 September 1998Return made up to 27/06/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 October 1997Ad 27/03/97--------- £ si 2500@1 (2 pages)
3 October 1997Return made up to 27/06/97; full list of members (6 pages)
3 October 1997Return made up to 27/06/97; full list of members (6 pages)
3 October 1997Ad 27/03/97--------- £ si 2500@1 (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
7 February 1997Registered office changed on 07/02/97 from: unit 2, prospect close lowmoor road industrial estate kirkby in ashfield nottinghamshire. NG17 7LF (1 page)
7 February 1997Registered office changed on 07/02/97 from: unit 2, prospect close lowmoor road industrial estate kirkby in ashfield nottinghamshire. NG17 7LF (1 page)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 1996Return made up to 27/06/96; no change of members (4 pages)
27 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 1996Return made up to 27/06/96; no change of members (4 pages)
27 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
31 August 1995Return made up to 27/06/95; no change of members (4 pages)
31 August 1995Return made up to 27/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
24 May 1994Ad 31/03/94--------- £ si 6400@1=6400 £ ic 100/6500 (2 pages)
24 May 1994Ad 31/03/94--------- £ si 6400@1=6400 £ ic 100/6500 (2 pages)
20 February 1991Ad 19/03/90--------- £ si 98@1 (2 pages)
20 February 1991Ad 19/03/90--------- £ si 98@1 (2 pages)
27 June 1989Incorporation (19 pages)
27 June 1989Incorporation (19 pages)