Company NameImperial Glass & Glazing Limited
DirectorChristopher Miller
Company StatusLiquidation
Company Number03763856
CategoryPrivate Limited Company
Incorporation Date4 May 1999(24 years, 12 months ago)

Business Activity

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

Directors

Director NameChristopher Miller
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1999(1 day after company formation)
Appointment Duration24 years, 12 months
RoleGlazier
Correspondence Address341a Linthorpe Road
Middlesbrough
TS5 6AB
Secretary NameSheena Miller
NationalityBritish
StatusCurrent
Appointed06 February 2004(4 years, 9 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address33 Conifer Close
The Willows Ormesby
Middlesbrough
Cleveland
TS7 9PL
Director NameKay Pearson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(1 day after company formation)
Appointment Duration4 years, 9 months (resigned 06 February 2004)
RoleSecretary
Correspondence Address19 Sadler Drive
Marton
Middlesbrough
TS7 8HJ
Director NameKeith Pearson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(1 day after company formation)
Appointment Duration4 years, 9 months (resigned 06 February 2004)
RoleCompany Director
Correspondence Address19 Sadler Drive
Marton
Middlesbrough
TS7 8HJ
Secretary NameKay Pearson
NationalityBritish
StatusResigned
Appointed05 May 1999(1 day after company formation)
Appointment Duration4 years, 9 months (resigned 06 February 2004)
RoleSecretary
Correspondence Address19 Sadler Drive
Marton
Middlesbrough
TS7 8HJ
Director NameSheena Miller
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(4 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 November 2010)
RoleCompany Director
Correspondence Address33 Conifer Close
The Willows Ormesby
Middlesbrough
Cleveland
TS7 9PL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address341a Linthorpe Road
Middlesbrough
TS5 6AB
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Financials

Year2006
Net Worth£49,874
Cash£8,887
Current Liabilities£47,458

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Next Accounts Due31 March 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due18 May 2017 (overdue)

Filing History

6 December 2010Termination of appointment of Sheena Miller as a director (2 pages)
6 December 2010Termination of appointment of Sheena Miller as a director (2 pages)
3 December 2010Order of court to wind up (2 pages)
3 December 2010Order of court to wind up (2 pages)
16 April 2010Compulsory strike-off action has been suspended (1 page)
16 April 2010Compulsory strike-off action has been suspended (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
1 August 2009Compulsory strike-off action has been suspended (1 page)
1 August 2009Compulsory strike-off action has been suspended (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
16 September 2008Registered office changed on 16/09/2008 from c/o anderson barrowcliff waterloo house teesdale south thornaby place thornaby on TEESTS17 6SA (1 page)
16 September 2008Registered office changed on 16/09/2008 from c/o anderson barrowcliff waterloo house teesdale south thornaby place thornaby on TEESTS17 6SA (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
3 July 2007Return made up to 04/05/07; full list of members (3 pages)
3 July 2007Return made up to 04/05/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
6 July 2006Return made up to 04/05/06; full list of members (7 pages)
6 July 2006Return made up to 04/05/06; full list of members (7 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
28 December 2005Return made up to 04/05/05; full list of members (7 pages)
28 December 2005Return made up to 04/05/05; full list of members (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
31 January 2005Registered office changed on 31/01/05 from: unit 6 copeland court forest grove business park middlesbrough TS2 1RN (1 page)
31 January 2005Registered office changed on 31/01/05 from: unit 6 copeland court forest grove business park middlesbrough TS2 1RN (1 page)
27 September 2004Return made up to 04/05/04; full list of members (7 pages)
27 September 2004Return made up to 04/05/04; full list of members (7 pages)
13 February 2004Secretary resigned;director resigned (1 page)
13 February 2004New secretary appointed;new director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Secretary resigned;director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004New secretary appointed;new director appointed (2 pages)
10 September 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
10 September 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
2 July 2003Return made up to 04/05/03; full list of members (7 pages)
2 July 2003Return made up to 04/05/03; full list of members (7 pages)
17 September 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
17 September 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
29 June 2002Registered office changed on 29/06/02 from: unit 14 carrick court riverside park industrial est middlesbrough cleveland TS2 1QE (1 page)
29 June 2002Registered office changed on 29/06/02 from: unit 14 carrick court riverside park industrial est middlesbrough cleveland TS2 1QE (1 page)
24 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 December 2001Ad 05/12/01--------- £ si 10@1=10 £ ic 2/12 (2 pages)
10 December 2001Ad 05/12/01--------- £ si 10@1=10 £ ic 2/12 (2 pages)
1 October 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
1 October 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
5 June 2001Return made up to 04/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 June 2001Return made up to 04/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
19 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
30 May 2000Return made up to 04/05/00; full list of members (7 pages)
30 May 2000Return made up to 04/05/00; full list of members (7 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New secretary appointed;new director appointed (2 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999Registered office changed on 18/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999New secretary appointed;new director appointed (2 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999Registered office changed on 18/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 May 1999Incorporation (13 pages)
4 May 1999Incorporation (13 pages)