Company NameUK Glass Limited
Company StatusDissolved
Company Number07040668
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGavin Nicholas Richardson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(11 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceEngland United Kingdom
Correspondence AddressUnit 104 58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
Director NameGavin Nicholas Richardson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressUnit 104 58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
Director NamePenny Hall
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Low Friar Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5UE

Location

Registered AddressUnit 104 58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
4 April 2011Appointment of Gavin Nicholas Richardson as a director (3 pages)
4 April 2011Appointment of Gavin Nicholas Richardson as a director (3 pages)
29 March 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 1
(13 pages)
29 March 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 1
(13 pages)
29 March 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 1
(13 pages)
15 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011Compulsory strike-off action has been discontinued (1 page)
14 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (15 pages)
14 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (15 pages)
14 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (15 pages)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2010Termination of appointment of Penny Hall as a director (2 pages)
1 November 2010Termination of appointment of Penny Hall as a director (2 pages)
1 February 2010Appointment of Penny Hall as a director (4 pages)
1 February 2010Appointment of Penny Hall as a director (4 pages)
10 December 2009Termination of appointment of Gavin Richardson as a director (2 pages)
10 December 2009Termination of appointment of Gavin Richardson as a director (2 pages)
14 October 2009Incorporation (23 pages)
14 October 2009Incorporation (23 pages)