Company NameSouth East Glass (Windows) Limited
Company StatusDissolved
Company Number02785790
CategoryPrivate Limited Company
Incorporation Date2 February 1993(31 years, 2 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameDenis Roy Moss
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1993(3 weeks, 1 day after company formation)
Appointment Duration17 years, 5 months (closed 10 August 2010)
RoleCompany Director
Correspondence AddressHoneywood Cottage
Little Maplestead Road Gestingthorpe
Halstead
Essex
CO9 3AS
Director NameSandra Mary Moss
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1993(3 weeks, 1 day after company formation)
Appointment Duration17 years, 5 months (closed 10 August 2010)
RoleCompany Director
Correspondence AddressHoneywood Cottage
Little Maplestead Road Gestingthorpe
Halstead
Essex
CO9 3AS
Secretary NameSandra Mary Moss
NationalityBritish
StatusClosed
Appointed24 February 1993(3 weeks, 1 day after company formation)
Appointment Duration17 years, 5 months (closed 10 August 2010)
RoleCompany Director
Correspondence AddressHoneywood Cottage
Little Maplestead Road Gestingthorpe
Halstead
Essex
CO9 3AS
Director NameGary Albert Hall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(8 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 January 2006)
RoleCompany Director
Correspondence Address58 Basin Road
Heybridge Basin
Maldon
Essex
CM9 4RJ
Director NameMark Hills
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 August 2002)
RoleContracts Director
Correspondence Address62 Oaklands Avenue
Colchester
Essex
CO3 9ES
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed02 February 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed02 February 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressThorntonrones
First Floor 167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Cash£3,168
Current Liabilities£556,351

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Final Gazette dissolved following liquidation (1 page)
10 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 2010Liquidators statement of receipts and payments to 13 March 2010 (5 pages)
26 March 2010Liquidators' statement of receipts and payments to 13 March 2010 (5 pages)
15 October 2009Liquidators statement of receipts and payments to 13 September 2009 (5 pages)
15 October 2009Liquidators' statement of receipts and payments to 13 September 2009 (5 pages)
21 September 2009Liquidators' statement of receipts and payments to 13 March 2009 (5 pages)
21 September 2009Liquidators statement of receipts and payments to 13 March 2009 (5 pages)
25 September 2008Liquidators statement of receipts and payments to 13 September 2008 (5 pages)
25 September 2008Liquidators' statement of receipts and payments to 13 September 2008 (5 pages)
12 April 2008Liquidators statement of receipts and payments to 13 September 2008 (5 pages)
12 April 2008Liquidators' statement of receipts and payments to 13 September 2008 (5 pages)
17 October 2007Liquidators statement of receipts and payments (5 pages)
17 October 2007Liquidators' statement of receipts and payments (5 pages)
26 September 2006Appointment of a voluntary liquidator (1 page)
26 September 2006Appointment of a voluntary liquidator (1 page)
14 September 2006Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
14 September 2006Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
14 September 2006Administrator's progress report (11 pages)
14 September 2006Administrator's progress report (11 pages)
17 May 2006Result of meeting of creditors (21 pages)
17 May 2006Result of meeting of creditors (21 pages)
7 April 2006Statement of affairs (5 pages)
7 April 2006Statement of affairs (5 pages)
6 April 2006Statement of administrator's proposal (21 pages)
6 April 2006Statement of administrator's proposal (21 pages)
10 February 2006Registered office changed on 10/02/06 from: priestley house priestley gardens romford essex RM6 4SN (1 page)
10 February 2006Registered office changed on 10/02/06 from: priestley house priestley gardens romford essex RM6 4SN (1 page)
9 February 2006Appointment of an administrator (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Appointment of an administrator (1 page)
23 March 2005Return made up to 02/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 March 2005Return made up to 02/02/05; full list of members (3 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
25 February 2004Return made up to 02/02/04; full list of members (7 pages)
25 February 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2003Accounts for a small company made up to 30 April 2002 (7 pages)
6 May 2003Accounts for a small company made up to 30 April 2002 (7 pages)
6 March 2003Return made up to 02/02/03; full list of members (7 pages)
6 March 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
19 April 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
19 April 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
13 March 2002Return made up to 02/02/02; full list of members (7 pages)
13 March 2002Return made up to 02/02/02; full list of members (7 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
21 February 2001Return made up to 02/02/01; full list of members (6 pages)
21 February 2001Return made up to 02/02/01; full list of members (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
16 February 2000Return made up to 02/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2000Return made up to 02/02/00; full list of members (6 pages)
8 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
8 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
5 March 1999Return made up to 02/02/99; no change of members (4 pages)
5 March 1999Return made up to 02/02/99; no change of members (4 pages)
17 September 1998Accounts for a small company made up to 30 April 1997 (7 pages)
17 September 1998Accounts for a small company made up to 30 April 1997 (7 pages)
13 March 1998Return made up to 02/02/98; no change of members (4 pages)
13 March 1998Return made up to 02/02/98; no change of members (4 pages)
12 March 1997Return made up to 02/02/97; full list of members (6 pages)
12 March 1997Return made up to 02/02/97; full list of members (6 pages)
27 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
27 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)