Company NameK & D Glass Ltd
Company StatusDissolved
Company Number04304508
CategoryPrivate Limited Company
Incorporation Date15 October 2001(22 years, 6 months ago)

Business Activity

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

Directors

Director NameEric Albert Brett
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2002(5 months, 4 weeks after company formation)
Appointment Duration22 years
RoleGlass Manufacturer
Correspondence Address5 Chestnut Way
Tuxford
Newark
Nottingham
NG22 0JX
Secretary NamePauline Mary Brett
NationalityBritish
StatusCurrent
Appointed12 April 2002(5 months, 4 weeks after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address5 Chestnut Way
Tuxford
Newark
Nottingham
NG22 0JX
Director NameBarbara Anne Hunt
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(2 years, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleAdministrator
Correspondence AddressHaughton View
Park Lane
Retford
Nottinghamshire
DN22 8AR
Director NameKevin Hunt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(2 years, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleGlass Manufacturer
Correspondence AddressHaughton View
Park Lane Elkesley
Retford
Nottinghamshire
DN22 8AR
Director NameDarren Hunt
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Sunset Road
Totton
Southampton
SO40 3LB
Secretary NameLesley Ann Hunt
NationalityBritish
StatusResigned
Appointed15 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address64 Sunset Road
Totton
Southampton
SO40 3LB
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed15 October 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressCentury House
298 London Road
Sheffield
S2 4NA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 June 2007Dissolved (1 page)
6 March 2007Completion of winding up (1 page)
26 August 2005Order of court to wind up (1 page)
29 April 2005Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2005Registered office changed on 05/04/05 from: unit g tuxford business park ashvale road tuxford newark nottinghamshire NG22 0NH (1 page)
9 November 2004Particulars of mortgage/charge (7 pages)
31 August 2004New director appointed (1 page)
24 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Ad 01/04/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
19 August 2004New director appointed (1 page)
19 August 2004Registered office changed on 19/08/04 from: unit 11 beacon court ollerton newark nottinghamshire NG22 9QL (1 page)
2 October 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
29 January 2003Return made up to 15/10/02; full list of members (6 pages)
13 September 2002Registered office changed on 13/09/02 from: 35-37 kingsway kirkby in ashfield nottingham NG17 7DR (1 page)
13 September 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
24 April 2002Director resigned (1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002Registered office changed on 24/04/02 from: units 11 & 15 beacon court, ollerton, newark nottingham NG22 9QL (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002New director appointed (2 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001Incorporation (16 pages)