Company NameInternational Glass Containers Limited
Company StatusDissolved
Company Number03691712
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 3 months ago)
Dissolution Date17 December 2013 (10 years, 4 months ago)
Previous NameBurginhall 1087 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Pius Riordan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed14 December 1999(11 months, 1 week after company formation)
Appointment Duration14 years (closed 17 December 2013)
RoleAccountant
Country of ResidenceFrance
Correspondence Address52 Avenue Victor Hugo, 75116
Paris
France
Director NameNiall James Wall
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed30 April 2007(8 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 17 December 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address9 Square Lamartine, 75116
Paris
France
Director NamePaul Richard Coulson
Date of BirthApril 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed24 February 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 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
Appointed24 February 1999(1 month, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address39 Carysfort Downes
Blackrock
Co Dublin
Irish
Secretary NameBrian Joseph Butterly
NationalityIrish
StatusResigned
Appointed24 February 1999(1 month, 2 weeks after company formation)
Appointment Duration13 years, 12 months (resigned 18 February 2013)
RoleCompany Director
Correspondence Address13 Cowper Drive
Rathmines
Dublin 6
Ireland
Director NameBrian Joseph Butterly
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed24 January 2012(13 years after company formation)
Appointment Duration1 year (resigned 18 February 2013)
RoleSecretary
Country of ResidenceIreland
Correspondence Address13 Cowper Drive
Rathmines
Dublin 6
Ireland
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered AddressC/O Ardagh Glass Limited
Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardKnottingley
Built Up AreaPontefract

Shareholders

2 at £1Ardagh Glass Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
23 August 2013Application to strike the company off the register (3 pages)
23 August 2013Application to strike the company off the register (3 pages)
11 March 2013Termination of appointment of Brian Joseph Butterly as a director on 18 February 2013 (2 pages)
11 March 2013Termination of appointment of Brian Butterly as a secretary (2 pages)
11 March 2013Termination of appointment of Brian Butterly as a director (2 pages)
11 March 2013Termination of appointment of Brian Joseph Butterly as a secretary on 18 February 2013 (2 pages)
28 January 2013Secretary's details changed for Brian Joseph Butterly on 5 January 2013 (2 pages)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 2
(7 pages)
28 January 2013Secretary's details changed for Brian Joseph Butterly on 5 January 2013 (2 pages)
28 January 2013Secretary's details changed for Brian Joseph Butterly on 5 January 2013 (2 pages)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 2
(7 pages)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 2
(7 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
13 June 2012Director's details changed for John Pius Riordan on 27 January 2012 (3 pages)
13 June 2012Director's details changed for Niall James Wall on 27 January 2012 (3 pages)
13 June 2012Director's details changed for John Pius Riordan on 27 January 2012 (3 pages)
13 June 2012Director's details changed for Niall James Wall on 27 January 2012 (3 pages)
30 January 2012Appointment of Brian Joseph Butterly as a director (2 pages)
30 January 2012Appointment of Brian Joseph Butterly as a director on 24 January 2012 (2 pages)
20 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 January 2011Register(s) moved to registered inspection location (1 page)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
25 January 2011Register(s) moved to registered inspection location (1 page)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
24 January 2011Register inspection address has been changed (1 page)
24 January 2011Register inspection address has been changed (1 page)
24 January 2011Registered office address changed from C/O Andagh Glass Limited, Headlands Lane Knottingley West Yorkshire WF11 0HP United Kingdom on 24 January 2011 (1 page)
24 January 2011Registered office address changed from C/O Andagh Glass Limited, Headlands Lane Knottingley West Yorkshire WF11 0HP United Kingdom on 24 January 2011 (1 page)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
7 September 2010Director's details changed for John Pius Riordan on 29 July 2010 (3 pages)
7 September 2010Director's details changed for John Pius Riordan on 29 July 2010 (3 pages)
29 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
29 January 2010Registered office address changed from C/O Ardagh Glass Limited Headlands Lane Knottinghley West Yorkshire WF11 0HP on 29 January 2010 (1 page)
29 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Niall James Wall on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Niall James Wall on 1 October 2009 (2 pages)
29 January 2010Director's details changed for John Pius Riordan on 1 October 2009 (2 pages)
29 January 2010Registered office address changed from C/O Ardagh Glass Limited Headlands Lane Knottinghley West Yorkshire WF11 0HP on 29 January 2010 (1 page)
29 January 2010Director's details changed for John Pius Riordan on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Niall James Wall on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for John Pius Riordan on 1 October 2009 (2 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
26 September 2009Registered office changed on 26/09/2009 from one fleet place london EC4M 7WS (1 page)
26 September 2009Registered office changed on 26/09/2009 from one fleet place london EC4M 7WS (1 page)
27 January 2009Return made up to 05/01/09; full list of members (3 pages)
27 January 2009Return made up to 05/01/09; full list of members (3 pages)
15 October 2008Accounts made up to 31 December 2007 (3 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
15 January 2008Return made up to 05/01/08; full list of members (2 pages)
15 January 2008Return made up to 05/01/08; full list of members (2 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
9 October 2007Accounts made up to 31 December 2006 (3 pages)
6 June 2007Director resigned (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007Director resigned (1 page)
9 March 2007Return made up to 05/01/07; full list of members (2 pages)
9 March 2007Return made up to 05/01/07; full list of members (2 pages)
9 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
9 November 2006Accounts made up to 31 December 2005 (3 pages)
15 February 2006Return made up to 05/01/06; full list of members (5 pages)
15 February 2006Return made up to 05/01/06; full list of members (5 pages)
28 November 2005Registered office changed on 28/11/05 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
28 November 2005Registered office changed on 28/11/05 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
31 October 2005Accounts made up to 31 December 2004 (3 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
25 January 2005Return made up to 05/01/05; full list of members (5 pages)
25 January 2005Return made up to 05/01/05; full list of members (5 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
28 October 2004Accounts made up to 31 December 2003 (2 pages)
20 January 2004Return made up to 05/01/04; full list of members (5 pages)
20 January 2004Return made up to 05/01/04; full list of members (5 pages)
17 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
17 October 2003Accounts made up to 31 December 2002 (3 pages)
7 February 2003Return made up to 05/01/03; no change of members (4 pages)
7 February 2003Return made up to 05/01/03; no change of members (4 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
27 October 2002Accounts made up to 31 December 2001 (3 pages)
6 February 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
6 February 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
28 January 2002Return made up to 05/01/02; no change of members (5 pages)
28 January 2002Return made up to 05/01/02; no change of members (5 pages)
7 June 2001Full accounts made up to 31 January 2001 (6 pages)
7 June 2001Full accounts made up to 31 January 2001 (6 pages)
7 June 2001Full accounts made up to 31 January 2000 (6 pages)
7 June 2001Full accounts made up to 31 January 2000 (6 pages)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
16 March 2001Return made up to 05/01/01; full list of members (6 pages)
16 March 2001Return made up to 05/01/01; full list of members (6 pages)
26 January 2001Location of register of members (1 page)
26 January 2001Location of register of members (1 page)
28 March 2000Return made up to 05/01/00; full list of members (9 pages)
28 March 2000Return made up to 05/01/00; full list of members (9 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
22 March 1999Director resigned (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999Secretary resigned (1 page)
22 March 1999New director appointed (3 pages)
22 March 1999Director resigned (1 page)
22 March 1999New director appointed (3 pages)
22 March 1999New secretary appointed (2 pages)
22 March 1999Director resigned (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999Secretary resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999New secretary appointed (2 pages)
9 March 1999Company name changed burginhall 1087 LIMITED\certificate issued on 10/03/99 (2 pages)
9 March 1999Company name changed burginhall 1087 LIMITED\certificate issued on 10/03/99 (2 pages)
5 January 1999Incorporation (21 pages)