Company NameCairngorm Glass Engravers Limited
Company StatusDissolved
Company Number04759716
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 11 months ago)
Dissolution Date6 March 2007 (17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJoseph Alan Boxx
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressAlderdale Inverness Road
Carrbridge
Inverness Shire
PH23 3AU
Scotland
Director NameDoct Pamela Jean Boxx
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2003(same day as company formation)
RoleMedical Doctor
Correspondence AddressAlderdale
Inverness Road
Carrbridge
Inverness-Shire
PH23 3AU
Scotland
Secretary NameDoct Pamela Jean Boxx
NationalityBritish
StatusClosed
Appointed09 May 2003(same day as company formation)
RoleMedical Doctor
Correspondence AddressAlderdale
Inverness Road
Carrbridge
Inverness-Shire
PH23 3AU
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressJospeh Miller & Co
Floor A Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£570
Current Liabilities£570

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
5 September 2006Voluntary strike-off action has been suspended (1 page)
4 August 2006Application for striking-off (1 page)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 March 2006Registered office changed on 10/03/06 from: scottish provident house 31 mosley street newcastle upon tyne tyne and wear NE1 1YF (1 page)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 May 2005Return made up to 09/05/05; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 September 2004Ad 09/05/03--------- £ si 99@1 (2 pages)
17 June 2004Return made up to 09/05/04; full list of members (7 pages)
25 March 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
14 May 2003New secretary appointed;new director appointed (1 page)
14 May 2003Director resigned (1 page)
14 May 2003New director appointed (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003Registered office changed on 14/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 May 2003Incorporation (30 pages)