Company NameUK Glass Designs Ltd
DirectorSaria Elizabeth Wright
Company StatusLiquidation
Company Number09834260
CategoryPrivate Limited Company
Incorporation Date21 October 2015(8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Director

Director NameMrs Saria Elizabeth Wright
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Wellsway
Keynsham
Bristol
BS31 1JA

Location

Registered AddressFloor 2 10 Wellington Place
Leeds
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Next Accounts Due21 July 2017 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Returns

Latest Return20 October 2016 (7 years, 6 months ago)
Next Return Due3 November 2017 (overdue)

Filing History

28 July 2023Registered office address changed from C/O Begbies Traynor Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 28 July 2023 (2 pages)
13 March 2023Progress report in a winding up by the court (21 pages)
15 March 2022Progress report in a winding up by the court (20 pages)
14 April 2021Progress report in a winding up by the court (19 pages)
14 April 2021Progress report in a winding up by the court (20 pages)
1 March 2019Registered office address changed from 121 Wellsway Keynsham Bristol BS31 1JA England to C/O Begbies Traynor Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 1 March 2019 (2 pages)
28 February 2019Appointment of a liquidator (3 pages)
21 September 2018Order of court to wind up (2 pages)
20 September 2018Order of court - restore and wind up (1 page)
5 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2017Compulsory strike-off action has been suspended (1 page)
28 September 2017Compulsory strike-off action has been suspended (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
3 November 2016Director's details changed for Saria Wright on 3 November 2016 (2 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
3 November 2016Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to 121 Wellsway Keynsham Bristol BS31 1JA on 3 November 2016 (1 page)
3 November 2016Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to 121 Wellsway Keynsham Bristol BS31 1JA on 3 November 2016 (1 page)
3 November 2016Director's details changed for Saria Wright on 3 November 2016 (2 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 1
(36 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 1
(36 pages)