Company NamePaul Antony Mirrors Limited
Company StatusDissolved
Company Number02404564
CategoryPrivate Limited Company
Incorporation Date14 July 1989(34 years, 9 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Director NameMr Paul Antony Schuster
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(2 years after company formation)
Appointment Duration24 years, 7 months (closed 01 March 2016)
RoleMirror Manufacturer
Correspondence Address19 Wharf Road
Maldon
Essex
CM9 7QY
Secretary NameMrs Edith Rosina May Schuster
NationalityBritish
StatusClosed
Appointed10 May 2006(16 years, 10 months after company formation)
Appointment Duration9 years, 9 months (closed 01 March 2016)
RoleCompany Director
Correspondence Address19 Wharf Road
Heybridge
Maldon
Essex
CM9 7QY
Director NameMrs Edith Rosina May Schuster
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(2 years after company formation)
Appointment Duration12 years, 2 months (resigned 02 October 2003)
RoleClerk/Typist
Correspondence Address19 Wharf Road
Heybridge
Maldon
Essex
CM9 7QY
Secretary NameMr Paul Antony Schuster
NationalityBritish
StatusResigned
Appointed14 July 1991(2 years after company formation)
Appointment Duration12 years, 2 months (resigned 02 October 2003)
RoleCompany Director
Correspondence Address19 Wharf Road
Maldon
Essex
CM9 7QY
Secretary NameSusan Pamela Ifield
NationalityBritish
StatusResigned
Appointed02 October 2003(14 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 June 2005)
RoleCompany Director
Correspondence Address61 St Giles Close
Maldon
CM9 6HU
Secretary NamePeter Alexander Chester Leslie
NationalityBritish
StatusResigned
Appointed07 October 2005(16 years, 2 months after company formation)
Appointment Duration7 months (resigned 10 May 2006)
RoleManager
Correspondence Address11 Centaury Close
Colchester
Essex
CO3 0SF

Location

Registered AddressJupiter House
The Drive
Warley Hill Business Park
Brentwood
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Financials

Year2014
Net Worth£221,358
Cash£91,980
Current Liabilities£114,110

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2016Final Gazette dissolved following liquidation (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved following liquidation (1 page)
1 December 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
1 December 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
30 October 2015Liquidators statement of receipts and payments to 20 October 2015 (5 pages)
30 October 2015Liquidators' statement of receipts and payments to 20 October 2015 (5 pages)
30 October 2015Liquidators' statement of receipts and payments to 20 October 2015 (5 pages)
5 June 2015Liquidators' statement of receipts and payments to 20 April 2015 (5 pages)
5 June 2015Liquidators' statement of receipts and payments to 20 October 2014 (5 pages)
5 June 2015Liquidators' statement of receipts and payments to 20 October 2014 (5 pages)
5 June 2015Liquidators' statement of receipts and payments to 20 April 2015 (5 pages)
5 June 2015Liquidators statement of receipts and payments to 20 April 2015 (5 pages)
5 June 2015Liquidators statement of receipts and payments to 20 October 2014 (5 pages)
24 November 2014Liquidators' statement of receipts and payments to 20 October 2014 (5 pages)
24 November 2014Liquidators' statement of receipts and payments to 20 October 2014 (5 pages)
24 November 2014Liquidators statement of receipts and payments to 20 October 2014 (5 pages)
9 May 2014Liquidators statement of receipts and payments to 20 April 2014 (5 pages)
9 May 2014Liquidators' statement of receipts and payments to 20 April 2014 (5 pages)
9 May 2014Liquidators' statement of receipts and payments to 20 April 2014 (5 pages)
4 November 2013Liquidators statement of receipts and payments to 20 October 2013 (5 pages)
4 November 2013Liquidators' statement of receipts and payments to 20 October 2013 (5 pages)
4 November 2013Liquidators' statement of receipts and payments to 20 October 2013 (5 pages)
10 May 2013Liquidators' statement of receipts and payments to 20 April 2013 (5 pages)
10 May 2013Liquidators statement of receipts and payments to 20 April 2013 (5 pages)
10 May 2013Liquidators' statement of receipts and payments to 20 April 2013 (5 pages)
8 November 2012Liquidators statement of receipts and payments to 20 October 2012 (5 pages)
8 November 2012Liquidators' statement of receipts and payments to 20 October 2012 (5 pages)
8 November 2012Liquidators' statement of receipts and payments to 20 October 2012 (5 pages)
21 May 2012Liquidators statement of receipts and payments to 20 April 2012 (5 pages)
21 May 2012Liquidators' statement of receipts and payments to 20 April 2012 (5 pages)
21 May 2012Liquidators' statement of receipts and payments to 20 April 2012 (5 pages)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (2 pages)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (2 pages)
21 November 2011Liquidators' statement of receipts and payments to 20 October 2011 (5 pages)
21 November 2011Liquidators' statement of receipts and payments to 20 October 2011 (5 pages)
21 November 2011Liquidators statement of receipts and payments to 20 October 2011 (5 pages)
4 May 2011Liquidators' statement of receipts and payments to 20 April 2011 (7 pages)
4 May 2011Liquidators statement of receipts and payments to 20 April 2011 (7 pages)
4 May 2011Liquidators' statement of receipts and payments to 20 April 2011 (7 pages)
4 November 2010Liquidators statement of receipts and payments to 20 October 2010 (5 pages)
4 November 2010Liquidators' statement of receipts and payments to 20 October 2010 (5 pages)
4 November 2010Liquidators' statement of receipts and payments to 20 October 2010 (5 pages)
12 May 2010Liquidators statement of receipts and payments to 20 April 2010 (5 pages)
12 May 2010Liquidators' statement of receipts and payments to 20 April 2010 (5 pages)
12 May 2010Liquidators' statement of receipts and payments to 20 April 2010 (5 pages)
24 November 2009Liquidators statement of receipts and payments to 20 October 2009 (6 pages)
24 November 2009Liquidators' statement of receipts and payments to 20 October 2009 (6 pages)
24 November 2009Liquidators' statement of receipts and payments to 20 October 2009 (6 pages)
28 October 2008Appointment of a voluntary liquidator (1 page)
28 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2008Statement of affairs with form 4.19 (8 pages)
28 October 2008Appointment of a voluntary liquidator (1 page)
28 October 2008Statement of affairs with form 4.19 (8 pages)
13 October 2008Registered office changed on 13/10/2008 from kingsridge house 601 london road westcliff on sea essex SS0 9PE (1 page)
13 October 2008Registered office changed on 13/10/2008 from kingsridge house 601 london road westcliff on sea essex SS0 9PE (1 page)
30 April 2008Return made up to 04/07/07; full list of members (3 pages)
30 April 2008Return made up to 04/07/07; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 September 2006Return made up to 04/07/06; full list of members (2 pages)
5 September 2006Return made up to 04/07/06; full list of members (2 pages)
28 June 2006New secretary appointed (1 page)
28 June 2006Secretary resigned (2 pages)
28 June 2006Secretary resigned (2 pages)
28 June 2006New secretary appointed (1 page)
20 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 October 2005Return made up to 04/07/05; full list of members (2 pages)
27 October 2005Return made up to 04/07/05; full list of members (2 pages)
26 October 2005New secretary appointed (2 pages)
26 October 2005New secretary appointed (2 pages)
25 October 2005Particulars of mortgage/charge (7 pages)
25 October 2005Particulars of mortgage/charge (7 pages)
27 June 2005Secretary resigned (1 page)
27 June 2005Secretary resigned (1 page)
31 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 August 2004Return made up to 04/07/04; full list of members (6 pages)
19 August 2004Return made up to 04/07/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 November 2003Secretary resigned (1 page)
28 November 2003New secretary appointed (2 pages)
28 November 2003Secretary resigned (1 page)
28 November 2003New secretary appointed (2 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
27 August 2003Return made up to 04/07/03; full list of members (7 pages)
27 August 2003Return made up to 04/07/03; full list of members (7 pages)
7 March 2003Registered office changed on 07/03/03 from: 5 marine house steeple road mayland essex CM3 6AX (1 page)
7 March 2003Registered office changed on 07/03/03 from: 5 marine house steeple road mayland essex CM3 6AX (1 page)
12 September 2002Registered office changed on 12/09/02 from: station road fullbridge maldon essex CM9 4LQ (1 page)
12 September 2002Registered office changed on 12/09/02 from: station road fullbridge maldon essex CM9 4LQ (1 page)
12 September 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 August 2002Return made up to 04/07/02; full list of members
  • 363(287) ‐ Registered office changed on 18/08/02
(7 pages)
18 August 2002Return made up to 04/07/02; full list of members
  • 363(287) ‐ Registered office changed on 18/08/02
(7 pages)
1 November 2001Registered office changed on 01/11/01 from: 12 north hill colchester essex CO1 1AS (1 page)
1 November 2001Registered office changed on 01/11/01 from: 12 north hill colchester essex CO1 1AS (1 page)
25 July 2001Return made up to 04/07/01; full list of members (6 pages)
25 July 2001Return made up to 04/07/01; full list of members (6 pages)
9 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 July 2000Return made up to 04/07/00; full list of members (6 pages)
24 July 2000Return made up to 04/07/00; full list of members (6 pages)
4 December 1999Registered office changed on 04/12/99 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
4 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
4 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
4 December 1999Registered office changed on 04/12/99 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
13 July 1999Return made up to 04/07/99; no change of members (4 pages)
13 July 1999Return made up to 04/07/99; no change of members (4 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
26 August 1998Return made up to 04/07/98; no change of members (4 pages)
26 August 1998Return made up to 04/07/98; no change of members (4 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
12 August 1997Return made up to 04/07/97; full list of members (5 pages)
12 August 1997Return made up to 04/07/97; full list of members (5 pages)
21 February 1997Registered office changed on 21/02/97 from: 7-12 the bringy church street great baddow chelmsford essex CM2 7JW (1 page)
21 February 1997Registered office changed on 21/02/97 from: 7-12 the bringy church street great baddow chelmsford essex CM2 7JW (1 page)
16 January 1997Full accounts made up to 31 March 1996 (7 pages)
16 January 1997Full accounts made up to 31 March 1996 (7 pages)
27 August 1996Return made up to 04/07/96; no change of members (4 pages)
27 August 1996Return made up to 04/07/96; no change of members (4 pages)
18 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
18 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
16 October 1995Return made up to 04/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1995Return made up to 04/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
29 July 1994Accounts for a dormant company made up to 31 March 1994 (2 pages)
29 July 1994Accounts for a dormant company made up to 31 March 1994 (2 pages)
2 February 1994Accounts for a dormant company made up to 31 March 1993 (1 page)
2 February 1994Accounts for a dormant company made up to 31 March 1993 (1 page)
31 January 1993Accounts for a dormant company made up to 31 March 1992 (2 pages)
31 January 1993Accounts for a dormant company made up to 31 March 1992 (2 pages)
13 February 1992Accounts for a dormant company made up to 31 March 1991 (2 pages)
13 February 1992Accounts for a dormant company made up to 31 March 1991 (2 pages)
4 April 1991Accounts for a dormant company made up to 31 March 1990 (2 pages)
4 April 1991Accounts for a dormant company made up to 31 March 1990 (2 pages)
14 July 1989Incorporation (16 pages)
14 July 1989Incorporation (16 pages)