Company NameCore Glass Limited
Company StatusDissolved
Company Number04678426
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameAvril Christine Anne Wagstaff
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Horse Cottages
Keyingham Road, Ottringham
Hull
East Yorkshire
HU12 0AL
Director NamePeter Philip Wagstaff
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Horse Cottages
Keyingham Road, Ottringham
Hull
East Yorkshire
HU12 0AL
Secretary NameAvril Christine Anne Wagstaff
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Horse Cottages
Keyingham Road, Ottringham
Hull
East Yorkshire
HU12 0AL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressUnit 14 Ashley Business Court
Rawmarsh Road
Rotherham
South Yorkshire
S60 1RU
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Turnover£182,719
Gross Profit£86,769
Net Worth-£36,015
Cash£1,208
Current Liabilities£62,881

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
1 July 2005Application for striking-off (1 page)
24 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
8 April 2004Registered office changed on 08/04/04 from: the white horse inn keyingham road, ottringham hull east yorkshire HU12 0AL (1 page)
11 March 2004Return made up to 26/02/04; full list of members (5 pages)
17 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
17 April 2003New secretary appointed;new director appointed (2 pages)
17 April 2003Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003Registered office changed on 17/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Secretary resigned (1 page)