Company NameGlass Footwear Limited
Company StatusDissolved
Company Number02534947
CategoryPrivate Limited Company
Incorporation Date28 August 1990(33 years, 8 months ago)
Dissolution Date21 February 2014 (10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr David John Millidge
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1991(1 year after company formation)
Appointment Duration22 years, 6 months (closed 21 February 2014)
RoleRetailer & Wholesaler Of Footw
Country of ResidenceUnited Kingdom
Correspondence Address114 Downham Road
Downham
Billericay
Essex
CM11 1QQ
Secretary NameKathryn Anne Millidge
NationalityBritish
StatusClosed
Appointed28 August 1991(1 year after company formation)
Appointment Duration22 years, 6 months (closed 21 February 2014)
RoleSecretary
Correspondence Address114 Downham Road
Downham
Billericay
Essex
CM11 1QQ

Location

Registered AddressWarwick House 116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Shareholders

50 at £1David John Millidge
50.00%
Ordinary
50 at £1Kathryn Anne Millidge
50.00%
Ordinary

Financials

Year2014
Net Worth£1,201,465
Cash£591,974
Current Liabilities£1,282,797

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 February 2014Final Gazette dissolved following liquidation (1 page)
21 February 2014Final Gazette dissolved following liquidation (1 page)
21 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2013Return of final meeting in a members' voluntary winding up (11 pages)
21 November 2013Return of final meeting in a members' voluntary winding up (11 pages)
14 February 2013Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA on 14 February 2013 (2 pages)
14 February 2013Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA on 14 February 2013 (2 pages)
13 February 2013Declaration of solvency (3 pages)
13 February 2013Appointment of a voluntary liquidator (1 page)
13 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-02-01
(1 page)
13 February 2013Declaration of solvency (3 pages)
13 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 February 2013Appointment of a voluntary liquidator (1 page)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders
Statement of capital on 2012-08-23
  • GBP 100
(4 pages)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders
Statement of capital on 2012-08-23
  • GBP 100
(4 pages)
19 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 September 2010Director's details changed for David John Millidge on 21 August 2010 (2 pages)
3 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
3 September 2010Director's details changed for David John Millidge on 21 August 2010 (2 pages)
3 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
27 January 2010Amended accounts made up to 31 August 2009 (6 pages)
27 January 2010Amended total exemption small company accounts made up to 31 August 2009 (6 pages)
12 January 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
12 January 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
18 September 2009Return made up to 21/08/09; full list of members (3 pages)
18 September 2009Return made up to 21/08/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 October 2008Return made up to 21/08/08; full list of members (3 pages)
2 October 2008Return made up to 21/08/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 November 2007Return made up to 21/08/07; full list of members (2 pages)
16 November 2007Return made up to 21/08/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 September 2006Return made up to 21/08/06; full list of members (6 pages)
11 September 2006Return made up to 21/08/06; full list of members (6 pages)
18 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
18 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
31 August 2005Return made up to 21/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2005Return made up to 21/08/05; full list of members (6 pages)
7 April 2005Registered office changed on 07/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
7 April 2005Registered office changed on 07/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
23 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 August 2004Return made up to 21/08/04; full list of members (6 pages)
27 August 2004Return made up to 21/08/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
23 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
1 September 2003Return made up to 21/08/03; full list of members (6 pages)
1 September 2003Return made up to 21/08/03; full list of members (6 pages)
4 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
4 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
16 September 2002Return made up to 21/08/02; full list of members (6 pages)
16 September 2002Return made up to 21/08/02; full list of members (6 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
19 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
19 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
4 September 2001Return made up to 21/08/01; full list of members (6 pages)
4 September 2001Return made up to 21/08/01; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
4 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
4 October 2000Return made up to 21/08/00; full list of members (6 pages)
4 October 2000Return made up to 21/08/00; full list of members (6 pages)
4 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
4 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
8 September 1999Return made up to 21/08/99; full list of members (6 pages)
8 September 1999Return made up to 21/08/99; full list of members (6 pages)
28 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
28 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
12 October 1998Return made up to 21/08/98; no change of members (4 pages)
12 October 1998Return made up to 21/08/98; no change of members (4 pages)
8 January 1998Accounts for a small company made up to 31 August 1997 (7 pages)
8 January 1998Accounts for a small company made up to 31 August 1997 (7 pages)
4 September 1997Return made up to 21/08/97; no change of members (4 pages)
4 September 1997Return made up to 21/08/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
30 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
6 September 1996Return made up to 21/08/96; full list of members (6 pages)
6 September 1996Return made up to 21/08/96; full list of members (6 pages)
3 July 1996Return made up to 21/08/95; no change of members (4 pages)
3 July 1996Return made up to 21/08/95; no change of members
  • 363(287) ‐ Registered office changed on 03/07/96
(4 pages)
6 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1995Declaration of satisfaction of mortgage/charge (1 page)
17 November 1995Particulars of mortgage/charge (3 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
10 November 1995Accounts for a small company made up to 31 August 1995 (8 pages)
10 November 1995Accounts for a small company made up to 31 August 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
28 August 1990Incorporation (12 pages)
28 August 1990Incorporation (12 pages)