Company NameDuralex Glassware Limited
Company StatusDissolved
Company Number00510169
CategoryPrivate Limited Company
Incorporation Date30 July 1952(71 years, 9 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Geoffrey Lionel Frost
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(43 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Woodford
Maidstone Road, Staplehurst
Tonbridge
Kent
TN12 0RH
Director NameArchie Jackson McLean
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2001(48 years, 10 months after company formation)
Appointment Duration2 years (closed 01 July 2003)
RoleCompany Director
Correspondence Address69 Pochard Way
Black Notley
Braintree
Essex
CM7 8WA
Secretary NameArchie Jackson McLean
NationalityBritish
StatusClosed
Appointed11 June 2001(48 years, 10 months after company formation)
Appointment Duration2 years (closed 01 July 2003)
RoleCompany Director
Correspondence Address69 Pochard Way
Black Notley
Braintree
Essex
CM7 8WA
Director NameHarold Charles Brown
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(38 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 August 1991)
RoleCompany Director
Correspondence Address25 Tor Bryan
Ingatestone
Essex
CM4 9JZ
Secretary NameAndrew Muir Brown
NationalityBritish
StatusResigned
Appointed01 June 1991(38 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 July 1991)
RoleCompany Director
Correspondence AddressOaktrees
Nathans Lane Highwood
Chelmsford
Essex
Director NameSamuel Walker-Duncalf
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(39 years after company formation)
Appointment Duration4 years, 8 months (resigned 08 May 1996)
RoleCompany Director
Correspondence Address2 Albertine Close
Rosebushes
Epsom Downs
Surrey
KT17 3NR
Secretary NameMichael Charlwood
NationalityBritish
StatusResigned
Appointed28 August 1991(39 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address24 Barlows Reach
Chelmsford
Essex
CM2 6SN
Secretary NameMr Michael Henry Smith
NationalityBritish
StatusResigned
Appointed10 September 1997(45 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Sawells
Broxbourne
Hertfordshire
EN10 7HQ
Secretary NameColin Victor Thomas Sayce
NationalityBritish
StatusResigned
Appointed05 June 1998(45 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 May 2001)
RoleCompany Director
Correspondence Address15 Witham Court
Witham
Essex
CM8 1HG

Location

Registered Address9 Tattersall Way
Chelmsford Industrial Park
Chelmsford Essex
CM1 3UG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Financials

Year2014
Net Worth£7,176
Cash£212

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
29 June 2001Full accounts made up to 31 December 1998 (7 pages)
29 June 2001Full accounts made up to 31 December 1999 (7 pages)
29 June 2001Full accounts made up to 31 December 2000 (7 pages)
15 June 2001New secretary appointed;new director appointed (2 pages)
15 June 2001Return made up to 29/05/01; full list of members (6 pages)
5 June 2001Secretary resigned;director resigned (1 page)
1 June 2000Return made up to 01/06/00; full list of members (6 pages)
2 June 1999Return made up to 01/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 February 1999Full accounts made up to 31 December 1997 (7 pages)
2 June 1998Return made up to 01/06/98; full list of members (6 pages)
3 March 1998Secretary resigned (1 page)
28 November 1997Full accounts made up to 31 December 1996 (7 pages)
19 September 1997New secretary appointed (2 pages)
19 September 1997Secretary resigned (1 page)
12 June 1997Return made up to 01/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 January 1997Full accounts made up to 31 March 1996 (7 pages)
10 January 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
24 June 1996New director appointed (1 page)
24 June 1996Director resigned (2 pages)
17 June 1996Full accounts made up to 31 March 1995 (6 pages)
17 June 1996Full accounts made up to 31 March 1994 (7 pages)
13 June 1996Return made up to 01/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 July 1995Return made up to 01/06/95; full list of members (6 pages)