Company NameSpecialist Glazing Services (UK) Limited
Company StatusDissolved
Company Number05714809
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNicholas John Wright
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hainsworth Moor Grove
Queensbury
Bradford
West Yorkshire
BD13 2ND
Secretary NameMr Andrew Booth
StatusClosed
Appointed22 July 2011(5 years, 5 months after company formation)
Appointment Duration5 months, 1 week (closed 27 December 2011)
RoleCompany Director
Correspondence AddressThe Farm House Stainton Cotes
Coniston Cold
BD23 4EN
Director NameMr Andrew Philip Booth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse
Stainton Cotes, Coniston Cold
Skipton
North Yorkshire
BD23 4EQ
Director NameMr Neil Fox
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Birch Avenue
Auckley
Doncaster
South Yorkshire
DN9 3LT
Secretary NameMrs Leanne Fox
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleSecretary
Correspondence Address6 Birch Avenue
Auckley
Doncaster
South Yorkshire
DN9 3LT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Farm House
Stainton Cotes
Coniston Cold
BD23 4EN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishConiston Cold
WardGargrave and Malhamdale

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
1 September 2011Application to strike the company off the register (3 pages)
1 September 2011Application to strike the company off the register (3 pages)
22 July 2011Termination of appointment of Leanne Fox as a secretary (1 page)
22 July 2011Appointment of Mr Andrew Booth as a secretary (1 page)
22 July 2011Appointment of Mr Andrew Booth as a secretary (1 page)
22 July 2011Termination of appointment of Leanne Fox as a secretary (1 page)
22 July 2011Termination of appointment of Neil Fox as a director (1 page)
22 July 2011Termination of appointment of Neil Fox as a director (1 page)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 February 2011Registered office address changed from 6 Birch Avenue, Auckley Doncaster South Yorkshire DN9 3LT on 8 February 2011 (1 page)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 2
(5 pages)
8 February 2011Registered office address changed from 6 Birch Avenue, Auckley Doncaster South Yorkshire DN9 3LT on 8 February 2011 (1 page)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 2
(5 pages)
8 February 2011Registered office address changed from 6 Birch Avenue, Auckley Doncaster South Yorkshire DN9 3LT on 8 February 2011 (1 page)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 2
(5 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Nicholas John Wright on 20 February 2010 (2 pages)
11 May 2010Director's details changed for Nicholas John Wright on 20 February 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2009Return made up to 20/02/09; full list of members (4 pages)
6 April 2009Return made up to 20/02/09; full list of members (4 pages)
1 September 2008Appointment Terminated Director andrew booth (1 page)
1 September 2008Appointment terminated director andrew booth (1 page)
15 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 May 2008Return made up to 20/02/08; full list of members (4 pages)
15 May 2008Return made up to 20/02/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Return made up to 20/02/07; full list of members (3 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Return made up to 20/02/07; full list of members (3 pages)
8 March 2007Director's particulars changed (1 page)
22 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
22 March 2006Ad 20/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2006Ad 20/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2006New director appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
2 March 2006Director resigned (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006Director resigned (1 page)
20 February 2006Incorporation (17 pages)
20 February 2006Incorporation (17 pages)