Company NameUnited Glass Group Limited
Company StatusDissolved
Company Number02384593
CategoryPrivate Limited Company
Incorporation Date16 May 1989(34 years, 11 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameFive Hundred And Twenty Second Shelf Trading Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Tracy Simpson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2017(27 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (closed 20 March 2018)
RoleProcurement Director
Country of ResidenceEngland
Correspondence AddressHead Office Edinburgh Way
Harlow
Essex
CM20 2UG
Secretary NameMr Paul Malcolm Boreham
StatusClosed
Appointed26 April 2017(27 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (closed 20 March 2018)
RoleCompany Director
Correspondence AddressHead Office Edinburgh Way
Harlow
Essex
CM20 2UG
Director NameO-I Europe Sarl (Corporation)
StatusClosed
Appointed31 January 2007(17 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 20 March 2018)
Correspondence AddressRoute De Buyere 2
Bussigny-Pres-Lausanne
1030
Switzerland
Director NameGary Clinard
Date of BirthMay 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 1991(2 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 February 2000)
RoleCompany Vice President
Correspondence Address4518 Woodbriar
Toledo
Ohio 43623
Foreign
Director NameJack Griffin Daniels
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 1995)
RoleSales & Marketing Director
Correspondence AddressSidings Dukes Ride
Gerrards Cross
Buckinghamshire
SL9 7LD
Director NameJohn Robert Griffin
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1994)
RoleManaging Director
Correspondence AddressFlat 3
Seven Gordon Avenue
Stanmore
Middlesex
HA7 3QE
Director NameMr Malcolm John Griffin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 March 1994)
RoleManufacturing Director
Correspondence Address12 North Common
Redbourn
Herts
AL3 7NB
Director NameBoyd Calvin Philips
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 1991(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 October 1993)
RoleExecutive
Correspondence Address4429 Woodbriar Drive
Toledo
Ohio 43623
Foreign
Director NameJoseph Henry Lemieux
Date of BirthMarch 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 1991(2 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 02 March 2006)
RolePresident
Correspondence Address2212 Whitehall Road
Ottawa Hills
Ohio 43606
Foreign
Secretary NameHarry Richard Silletti
NationalityAmerican
StatusResigned
Appointed19 July 1991(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressMill Lane House Mill Lane
Gerrards Cross
Buckinghamshire
SL9 8BA
Director NameRichard Scott Trumbull
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 1993(4 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address2567 Olde Brookside
Toledo Ohio 43615
Usa
Foreign
Director NameMr Stephen Christopher Hammond
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(4 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 January 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFryars Barn
Fryars Farm, High Wych
Sawbridgeworth
Hertfordshire
CM21 0LB
Director NameRobert Stanley Coakley
Date of BirthNovember 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1994(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1997)
RoleManaging Director
Correspondence AddressCarters Croft
Cullum Green Road
Stoke Poges
Buckinghamshire
SL2 4AX
Director NameChristopher Michael George D`Arcy
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1997)
RoleSales & Marketing Director
Correspondence Address8 Walnut Tree Crescent
Sawbridgeworth
Hertfordshire
CM21 9EB
Director NameTerence Peter Lilley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(6 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 02 March 2006)
RoleDirector Of Administration
Correspondence AddressResidenza Cedri 662, Milano 2
20090 Segrate
Milan
Foreign
Secretary NameTerence Peter Lilley
NationalityBritish
StatusResigned
Appointed06 July 1995(6 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2000)
RoleDirector Of Administration
Correspondence Address6 William Burt Close
Weston Turville
Aylesbury
Buckinghamshire
HP22 5QX
Director NameJohn Bachey
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1997(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 02 October 1998)
RoleManaging Director
Correspondence Address5 Woodend Close
Farnham Common
Slough
Buckinghamshire
SL2 3RF
Director NameEric Ian Hamilton Palmer
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(8 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 April 2006)
RoleSales Director
Correspondence AddressBruce Cottage
The Street
West Clandon
Surrey
GU4 7TE
Director NameMalcolm John Griffin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(9 years, 4 months after company formation)
Appointment Duration12 months (resigned 30 September 1999)
RoleManaging Director
Correspondence AddressLime Cottage Mobberley Road
Knutsford
Cheshire
WA16 8EF
Director NameRoger Kirk
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(10 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 January 2005)
RoleCompany Director
Correspondence AddressAddington Cottage 35a High Street
Henlow
Bedfordshire
SG16 6AA
Secretary NameRoger Kirk
NationalityBritish
StatusResigned
Appointed01 January 2000(10 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 January 2005)
RoleCompany Director
Correspondence AddressAddington Cottage 35a High Street
Henlow
Bedfordshire
SG16 6AA
Director NameEdward Charles White
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2000(10 years, 9 months after company formation)
Appointment Duration6 years (resigned 02 March 2006)
RoleExecutive
Correspondence Address5315 Spring Meadow
Sylvania
Ohio 43560
United States
Director NameMr Jonathan Batey
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(15 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 February 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHead Office Edinburgh Way
Harlow
Essex
CM20 2UG
Secretary NameMr Jonathan Batey
NationalityBritish
StatusResigned
Appointed01 January 2005(15 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 February 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHead Office Edinburgh Way
Harlow
Essex
CM20 2UG
Director NameMr David John Wederell
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(22 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 April 2017)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHead Office Edinburgh Way
Harlow
Essex
CM20 2UG
Secretary NameMr David Wederell
StatusResigned
Appointed01 February 2012(22 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 April 2017)
RoleCompany Director
Correspondence AddressHead Office Edinburgh Way
Harlow
Essex
CM20 2UG

Contact

Websiteunited-glass.co.uk

Location

Registered AddressHead Office
Edinburgh Way
Harlow
Essex
CM20 2UG
RegionEast of England
ConstituencyHarlow
CountyEssex
WardToddbrook
Built Up AreaGreater London

Shareholders

400m at £0.2Oi Overseas Management Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 April 2001Delivered on: 4 May 2001
Satisfied on: 3 October 2003
Persons entitled: Deutsche Bank Ag as Agent and Trustee for Itself and the Other Secured Parties (As Definedtherein)

Classification: Debenture
Secured details: All or any monies indebtness obligations and liabilities of the company and each of the UK grantors to all or any of the secured parties individually or collectively existing at the date hereof or arising thereafter direct or indirect joint or several actual or contingent under or in relation to the loan documents.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 December 1993Delivered on: 11 January 1994
Satisfied on: 2 April 1998
Persons entitled: The First National Bank of Chicago the "Trustee"

Classification: Scottish share pledge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the first national bank of chicago the "trustee" under the terms of the credit agreement, any other facility agreement and any designated hedging agreement.
Particulars: All issued and new shares and other particulars as detailed. See the mortgage charge document for full details.
Fully Satisfied
15 December 1993Delivered on: 31 December 1993
Satisfied on: 2 April 1998
Persons entitled: The First National Bank of Chicagothe "Trustee"

Classification: Scottish share pledge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the credit agreement any other facility agreement and any designated hedging agreement.
Particulars: All issued and new shares. See the mortgage charge document for full details.
Fully Satisfied
15 December 1993Delivered on: 5 January 1994
Satisfied on: 2 April 1998
Persons entitled: The First National Bank of Chicago

Classification: Third party deed of charge
Secured details: All monies due or to become due from each of the ug companies (as defined) to the first national bank of chicago as trustee for the beneficiaries (as defined) under the terms of the credit agreement of even date, any other facility agreement and any designated hedging agreement.
Particulars: Fixed charge over all the company's right title and interest in and to all dividends and interest accruing in respect of the issued share capital of united glass limited. See the mortgage charge document for full details.
Fully Satisfied
5 December 1989Delivered on: 19 December 1989
Satisfied on: 9 March 1994
Persons entitled: The First National Bank of Chicagoas Trustee for the Beneficiaries

Classification: Third party deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a credit agreement of even date and a trust deed of even date and under the terms of the charge.
Particulars: All the companys right title & interest in & to 10,332,000 ordinary shares of ukp 1 each of ugl and all dividends interest & other distributions paid or payable in respect thereof. (See form 395 for full details).
Fully Satisfied

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
20 December 2017Application to strike the company off the register (3 pages)
20 December 2017Application to strike the company off the register (3 pages)
18 October 2017Solvency Statement dated 17/10/17 (1 page)
18 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 October 2017Statement by Directors (1 page)
18 October 2017Statement of capital on 18 October 2017
  • GBP 0.25
(3 pages)
18 October 2017Statement by Directors (1 page)
18 October 2017Statement of capital on 18 October 2017
  • GBP 0.25
(3 pages)
18 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 October 2017Solvency Statement dated 17/10/17 (1 page)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
27 April 2017Appointment of Mr Paul Malcolm Boreham as a secretary on 26 April 2017 (2 pages)
27 April 2017Appointment of Mrs Tracy Simpson as a director on 26 April 2017 (2 pages)
27 April 2017Appointment of Mr Paul Malcolm Boreham as a secretary on 26 April 2017 (2 pages)
27 April 2017Appointment of Mrs Tracy Simpson as a director on 26 April 2017 (2 pages)
26 April 2017Termination of appointment of David John Wederell as a director on 18 April 2017 (1 page)
26 April 2017Termination of appointment of David Wederell as a secretary on 18 April 2017 (1 page)
26 April 2017Termination of appointment of David John Wederell as a director on 18 April 2017 (1 page)
26 April 2017Termination of appointment of David Wederell as a secretary on 18 April 2017 (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
14 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
28 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100,011,000
(4 pages)
28 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100,011,000
(4 pages)
28 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100,011,000
(4 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100,011,000
(4 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100,011,000
(4 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
13 July 2012Director's details changed for Mr David John Wederell on 1 February 2012 (2 pages)
13 July 2012Director's details changed for Mr David John Wederell on 1 February 2012 (2 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
13 July 2012Director's details changed for Mr David John Wederell on 1 February 2012 (2 pages)
14 June 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
14 June 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
1 March 2012Appointment of Mr David John Wederell as a director (2 pages)
1 March 2012Termination of appointment of Jonathan Batey as a director (1 page)
1 March 2012Appointment of Mr David Wederell as a secretary (1 page)
1 March 2012Termination of appointment of Jonathan Batey as a secretary (1 page)
1 March 2012Appointment of Mr David Wederell as a secretary (1 page)
1 March 2012Termination of appointment of Jonathan Batey as a director (1 page)
1 March 2012Appointment of Mr David John Wederell as a director (2 pages)
1 March 2012Termination of appointment of Jonathan Batey as a secretary (1 page)
19 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
18 July 2011Director's details changed for O-I Europe Sarl on 2 July 2010 (2 pages)
18 July 2011Director's details changed for O-I Europe Sarl on 2 July 2010 (2 pages)
18 July 2011Secretary's details changed for Mr Jonathan Batey on 2 July 2011 (1 page)
18 July 2011Secretary's details changed for Mr Jonathan Batey on 2 July 2011 (1 page)
18 July 2011Director's details changed for Mr Jonathan Batey on 2 July 2011 (2 pages)
18 July 2011Secretary's details changed for Mr Jonathan Batey on 2 July 2011 (1 page)
18 July 2011Registered office address changed from Head Office, Edinburgh Way Harlow Essex CM20 2DB on 18 July 2011 (1 page)
18 July 2011Director's details changed for O-I Europe Sarl on 2 July 2010 (2 pages)
18 July 2011Director's details changed for Mr Jonathan Batey on 2 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Jonathan Batey on 2 July 2011 (2 pages)
18 July 2011Registered office address changed from Head Office, Edinburgh Way Harlow Essex CM20 2DB on 18 July 2011 (1 page)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 July 2010Annual return made up to 2 July 2010 (14 pages)
26 July 2010Annual return made up to 2 July 2010 (14 pages)
26 July 2010Annual return made up to 2 July 2010 (14 pages)
22 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
10 July 2009Return made up to 02/07/09; full list of members (4 pages)
10 July 2009Return made up to 02/07/09; full list of members (4 pages)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
24 July 2008Return made up to 02/07/08; full list of members (4 pages)
24 July 2008Return made up to 02/07/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
25 July 2007Return made up to 02/07/07; full list of members (2 pages)
25 July 2007Return made up to 02/07/07; full list of members (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (1 page)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (1 page)
5 March 2007Group of companies' accounts made up to 31 December 2005 (29 pages)
5 March 2007Group of companies' accounts made up to 31 December 2005 (29 pages)
28 July 2006Return made up to 02/07/06; full list of members (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006Return made up to 02/07/06; full list of members (2 pages)
28 July 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
4 November 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
26 July 2005Return made up to 02/07/05; full list of members (3 pages)
26 July 2005Registered office changed on 26/07/05 from: united glass group LTD edinburgh way harlow essex CM20 2DB (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Return made up to 02/07/05; full list of members (3 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005Registered office changed on 26/07/05 from: united glass group LTD edinburgh way harlow essex CM20 2DB (1 page)
26 July 2005Director's particulars changed (1 page)
4 April 2005Secretary's particulars changed;director's particulars changed (1 page)
4 April 2005Secretary's particulars changed;director's particulars changed (1 page)
4 April 2005Secretary's particulars changed;director's particulars changed (1 page)
4 April 2005Secretary's particulars changed;director's particulars changed (1 page)
30 March 2005Director's particulars changed (1 page)
30 March 2005Director's particulars changed (1 page)
30 March 2005Director's particulars changed (1 page)
30 March 2005Director's particulars changed (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005New secretary appointed (1 page)
29 March 2005New secretary appointed (1 page)
29 March 2005New director appointed (1 page)
29 March 2005New director appointed (1 page)
1 September 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
1 September 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
12 July 2004Return made up to 02/07/04; full list of members (9 pages)
12 July 2004Return made up to 02/07/04; full list of members (9 pages)
14 October 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
14 October 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
3 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
8 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
19 August 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
19 August 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
8 July 2002Return made up to 02/07/02; full list of members (9 pages)
8 July 2002Return made up to 02/07/02; full list of members (9 pages)
1 October 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
1 October 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
11 July 2001Return made up to 02/07/01; full list of members (8 pages)
11 July 2001Return made up to 02/07/01; full list of members (8 pages)
4 May 2001Particulars of mortgage/charge (15 pages)
4 May 2001Particulars of mortgage/charge (15 pages)
20 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 February 2001Registered office changed on 21/02/01 from: c/o united glass LIMITED porters wood saint albans hertfordshire AL3 6NY (1 page)
21 February 2001Registered office changed on 21/02/01 from: c/o united glass LIMITED porters wood saint albans hertfordshire AL3 6NY (1 page)
24 January 2001Full group accounts made up to 27 November 1999 (22 pages)
24 January 2001Full group accounts made up to 27 November 1999 (22 pages)
16 January 2001Accounting reference date extended from 02/12/00 to 31/12/00 (1 page)
16 January 2001Accounting reference date extended from 02/12/00 to 31/12/00 (1 page)
28 September 2000Delivery ext'd 3 mth 28/11/99 (1 page)
28 September 2000Delivery ext'd 3 mth 28/11/99 (1 page)
11 September 2000Ad 12/01/00--------- £ si [email protected] (2 pages)
11 September 2000Ad 12/01/00--------- £ si [email protected] (2 pages)
5 September 2000Nc inc already adjusted 12/01/00 (1 page)
5 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 September 2000Memorandum and Articles of Association (17 pages)
5 September 2000Nc inc already adjusted 12/01/00 (1 page)
5 September 2000Memorandum and Articles of Association (17 pages)
5 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 August 2000Ad 12/01/00--------- £ si [email protected] (2 pages)
10 August 2000Ad 12/01/00--------- £ si [email protected] (2 pages)
13 July 2000Return made up to 02/07/00; full list of members (8 pages)
13 July 2000Return made up to 02/07/00; full list of members (8 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
1 March 2000Full group accounts made up to 28 November 1998 (22 pages)
1 March 2000Full group accounts made up to 28 November 1998 (22 pages)
18 January 2000Secretary resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000New secretary appointed;new director appointed (2 pages)
18 January 2000Director's particulars changed (1 page)
18 January 2000New secretary appointed;new director appointed (2 pages)
18 January 2000Director's particulars changed (1 page)
18 January 2000Secretary resigned (1 page)
4 October 1999Return made up to 02/07/99; no change of members (8 pages)
4 October 1999Return made up to 02/07/99; no change of members (8 pages)
23 September 1999Delivery ext'd 3 mth 28/11/98 (2 pages)
23 September 1999Delivery ext'd 3 mth 28/11/98 (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998Director resigned (1 page)
22 July 1998Full group accounts made up to 29 November 1997 (20 pages)
22 July 1998Full group accounts made up to 29 November 1997 (20 pages)
2 April 1998Declaration of satisfaction of mortgage/charge (6 pages)
2 April 1998Declaration of satisfaction of mortgage/charge (6 pages)
1 December 1997Director resigned (1 page)
1 December 1997New director appointed (2 pages)
1 December 1997Director resigned (1 page)
1 December 1997New director appointed (2 pages)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
26 August 1997Return made up to 02/07/97; no change of members (6 pages)
26 August 1997Full group accounts made up to 30 November 1996 (20 pages)
26 August 1997Full group accounts made up to 30 November 1996 (20 pages)
26 August 1997Return made up to 02/07/97; no change of members (6 pages)
3 September 1996Full group accounts made up to 2 December 1995 (22 pages)
3 September 1996Return made up to 02/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1996Full group accounts made up to 2 December 1995 (22 pages)
3 September 1996Return made up to 02/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1996Full group accounts made up to 2 December 1995 (22 pages)
4 September 1995Return made up to 02/07/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 September 1995Secretary resigned (2 pages)
4 September 1995New secretary appointed;new director appointed (2 pages)
4 September 1995Full group accounts made up to 3 December 1994 (23 pages)
4 September 1995Full group accounts made up to 3 December 1994 (23 pages)
4 September 1995Full group accounts made up to 3 December 1994 (23 pages)
4 September 1995Secretary resigned (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New secretary appointed;new director appointed (2 pages)
4 September 1995Return made up to 02/07/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (130 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (36 pages)
21 August 1990Full group accounts made up to 2 December 1989 (22 pages)