Company NameGlass Centre (Woking) Limited (The)
Company StatusDissolved
Company Number01227329
CategoryPrivate Limited Company
Incorporation Date23 September 1975(48 years, 7 months ago)
Dissolution Date30 June 2016 (7 years, 10 months ago)
Previous NameSarndberry Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Ian Hamilton
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(15 years, 7 months after company formation)
Appointment Duration25 years, 2 months (closed 30 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCovert Cottage Main Road
Colden Common
Winchester
Hampshire
SO21 1RP
Director NameMr Norman Thomas Hamilton
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(15 years, 7 months after company formation)
Appointment Duration25 years, 2 months (closed 30 June 2016)
RoleGlass Cutter
Country of ResidenceUnited Kingdom
Correspondence Address64 Spring Lane
Bishopstoke
Eastleigh
Hampshire
SO50 6BA
Secretary NameVicky Rosanne Hamilton
NationalityBritish
StatusClosed
Appointed08 May 1991(15 years, 7 months after company formation)
Appointment Duration25 years, 2 months (closed 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColden Lodge Main Road
Colden Common
Winchester
Hampshire
SO21 1RP
Director NameVicky Rosanne Hamilton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2000(24 years, 8 months after company formation)
Appointment Duration16 years (closed 30 June 2016)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressColden Lodge Main Road
Colden Common
Winchester
Hampshire
SO21 1RP
Director NameHelen Dempster Hamilton
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(24 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 07 December 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressCovert Cottage
Main Road, Colden Common
Winchester
Hampshire
SO21 1RP

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth-£98,271
Cash£2,431
Current Liabilities£230,167

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 June 2016Final Gazette dissolved following liquidation (1 page)
30 June 2016Final Gazette dissolved following liquidation (1 page)
31 March 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
31 March 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
31 March 2015Liquidators' statement of receipts and payments to 11 January 2015 (15 pages)
31 March 2015Liquidators statement of receipts and payments to 11 January 2015 (15 pages)
31 March 2015Liquidators' statement of receipts and payments to 11 January 2015 (15 pages)
13 March 2014Liquidators' statement of receipts and payments to 11 January 2014 (17 pages)
13 March 2014Liquidators statement of receipts and payments to 11 January 2014 (17 pages)
13 March 2014Liquidators' statement of receipts and payments to 11 January 2014 (17 pages)
14 March 2013Liquidators' statement of receipts and payments to 11 January 2013 (15 pages)
14 March 2013Liquidators statement of receipts and payments to 11 January 2013 (15 pages)
14 March 2013Liquidators' statement of receipts and payments to 11 January 2013 (15 pages)
25 April 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 April 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2012Appointment of a voluntary liquidator (1 page)
20 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2012Statement of affairs with form 4.19 (11 pages)
20 January 2012Appointment of a voluntary liquidator (1 page)
20 January 2012Statement of affairs with form 4.19 (11 pages)
28 December 2011Registered office address changed from Unit 3, Wessex Industrial Estate, Winnall, Winchester. on 28 December 2011 (2 pages)
28 December 2011Registered office address changed from , Unit 3,, Wessex Industrial Estate,, Winnall,, Winchester. on 28 December 2011 (2 pages)
19 December 2011Termination of appointment of Helen Hamilton as a director (2 pages)
19 December 2011Termination of appointment of Helen Hamilton as a director (2 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 June 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 100
(8 pages)
1 June 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 100
(8 pages)
1 June 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 100
(8 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
14 June 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Register inspection address has been changed (1 page)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 May 2009Return made up to 08/05/09; full list of members (4 pages)
29 May 2009Return made up to 08/05/09; full list of members (4 pages)
20 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
20 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
2 June 2008Return made up to 08/05/08; full list of members (4 pages)
2 June 2008Return made up to 08/05/08; full list of members (4 pages)
14 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
14 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
14 May 2007Return made up to 08/05/07; full list of members (3 pages)
14 May 2007Return made up to 08/05/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 May 2006Return made up to 08/05/06; full list of members (3 pages)
9 May 2006Return made up to 08/05/06; full list of members (3 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
27 May 2005Return made up to 08/05/05; full list of members (3 pages)
27 May 2005Return made up to 08/05/05; full list of members (3 pages)
29 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
29 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
15 July 2004Return made up to 08/05/04; full list of members (8 pages)
15 July 2004Return made up to 08/05/04; full list of members (8 pages)
12 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
12 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 May 2003Return made up to 08/05/03; full list of members (8 pages)
28 May 2003Return made up to 08/05/03; full list of members (8 pages)
12 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
12 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
27 May 2002Return made up to 08/05/02; full list of members (8 pages)
27 May 2002Return made up to 08/05/02; full list of members (8 pages)
17 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
17 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
21 May 2001Return made up to 08/05/01; full list of members (7 pages)
21 May 2001Return made up to 08/05/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
24 May 2000Return made up to 08/05/00; full list of members (6 pages)
24 May 2000Return made up to 08/05/00; full list of members (6 pages)
4 December 1999Full accounts made up to 31 March 1999 (8 pages)
4 December 1999Full accounts made up to 31 March 1999 (8 pages)
27 May 1999Return made up to 08/05/99; no change of members (4 pages)
27 May 1999Return made up to 08/05/99; no change of members (4 pages)
27 January 1999Full accounts made up to 31 March 1998 (9 pages)
27 January 1999Full accounts made up to 31 March 1998 (9 pages)
19 May 1998Return made up to 08/05/98; no change of members (4 pages)
19 May 1998Return made up to 08/05/98; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
27 May 1997Return made up to 08/05/97; full list of members (6 pages)
27 May 1997Return made up to 08/05/97; full list of members (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (9 pages)
30 January 1997Full accounts made up to 31 March 1996 (9 pages)
15 May 1996Return made up to 08/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 May 1996Return made up to 08/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 January 1996Full accounts made up to 31 March 1995 (9 pages)
10 January 1996Full accounts made up to 31 March 1995 (9 pages)
9 June 1995Return made up to 08/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 June 1995Return made up to 08/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 January 1991Memorandum and Articles of Association (11 pages)
16 January 1991Memorandum and Articles of Association (11 pages)
2 January 1976Company name changed\certificate issued on 02/01/76 (2 pages)
2 January 1976Company name changed\certificate issued on 02/01/76 (2 pages)
23 September 1975Certificate of incorporation (2 pages)
23 September 1975Certificate of incorporation (2 pages)