Company NameGlass Audio Tube Engineering Limited
Company StatusDissolved
Company Number03059640
CategoryPrivate Limited Company
Incorporation Date22 May 1995(28 years, 11 months ago)
Dissolution Date29 April 2003 (20 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHarold Matthew Rosenbaum
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1995(same day as company formation)
RoleElectronics Engineer
Correspondence AddressFurze Lodge
Writtle Road Margaretting
Ingatestone
Essex
CM4 0EH
Secretary NameCollette Marie Rosenbaum
NationalityBritish
StatusClosed
Appointed22 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFurze Lodge
Writtle Road Margaretting
Ingatestone
Essex
CM4 0EH
Director NameNigel Charles Rosenbaum
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1995(4 months after company formation)
Appointment Duration7 years, 7 months (closed 29 April 2003)
RoleDentist
Correspondence Address41 Bank Road
Matlock
Derbyshire
DE4 3GL
Director NameJames Malcolm Turner
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1995(4 months after company formation)
Appointment Duration7 years, 7 months (closed 29 April 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Orchard Close
Hatfield Peverel
Chelmsford
CM3 2RZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Bird Luckin
Aquila House, Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
18 November 2002Application for striking-off (1 page)
18 September 2002Restoration by order of the court (1 page)
5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2001Application for striking-off (1 page)
29 August 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
12 June 2001Return made up to 22/05/01; full list of members (5 pages)
24 August 2000Accounts made up to 31 August 1999 (8 pages)
23 June 2000Return made up to 22/05/00; full list of members (6 pages)
5 July 1999Accounts made up to 31 August 1998 (7 pages)
1 June 1999Return made up to 22/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 June 1999Registered office changed on 01/06/99 from: fraser & russell greenwood house 91/99 new london road chelmsford essex CM2 0PP (1 page)
1 July 1998Accounts for a small company made up to 31 August 1997 (4 pages)
23 September 1997Accounts for a small company made up to 31 August 1996 (6 pages)
17 June 1997Return made up to 22/05/97; full list of members (6 pages)
19 June 1996Return made up to 22/05/96; full list of members
  • 363(287) ‐ Registered office changed on 19/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1995Ad 22/09/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
17 October 1995Accounting reference date notified as 31/08 (1 page)
24 May 1995Secretary resigned (2 pages)
22 May 1995Incorporation (20 pages)