Company NameWorksop Glass Limited
DirectorPhillip Gaunt Smith
Company StatusLiquidation
Company Number02750711
CategoryPrivate Limited Company
Incorporation Date25 September 1992(31 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Phillip Gaunt Smith
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 5 months
RoleGlass Merchant
Country of ResidenceEngland
Correspondence Address24 Hartland Road
Worksop
Nottinghamshire
S80 1XN
Secretary NameMrs Denise Ann Smith
NationalityBritish
StatusResigned
Appointed01 November 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 23 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Hartland Road
Worksop
Nottinghamshire
S80 1XN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 September 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 September 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Next Accounts Due25 July 1994 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Returns

Next Return Due9 October 2016 (overdue)

Filing History

23 October 1996Registered office changed on 23/10/96 from: cork gully albion court 5 albion place leeds west yorkshire LS1 6JP (1 page)
23 October 1996Registered office changed on 23/10/96 from: cork gully albion court 5 albion place leeds west yorkshire LS1 6JP (1 page)
10 May 1995Order of court to wind up (2 pages)
10 May 1995Order of court to wind up (2 pages)
2 May 1995Appointment of a voluntary liquidator (2 pages)
2 May 1995Appointment of a voluntary liquidator (2 pages)
2 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
2 May 1995Statement of affairs (11 pages)
2 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
2 May 1995Statement of affairs (11 pages)
29 March 1995Registered office changed on 29/03/95 from: unit 1, carlton phoenix ind est, carlton road worksop notts S80 2EE (1 page)
29 March 1995Registered office changed on 29/03/95 from: unit 1, carlton phoenix ind est, carlton road worksop notts S80 2EE (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)