Company NameAndy's Glass House Limited
Company StatusDissolved
Company Number03065349
CategoryPrivate Limited Company
Incorporation Date7 June 1995(28 years, 11 months ago)
Dissolution Date7 February 2006 (18 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware

Directors

Director NameAndrew Falconer Lomas
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1995(2 weeks, 2 days after company formation)
Appointment Duration10 years, 7 months (closed 07 February 2006)
RoleOphthalmic Glazier
Correspondence Address5 Timber Wharf Cottages
Beeches Road Rawreth
Wickford
Essex
SS11 8TF
Director NameMs Lyn Fiona Price
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1995(2 weeks, 2 days after company formation)
Appointment Duration10 years, 7 months (closed 07 February 2006)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address5 Timber Wharf Cottages
Beeches Road Rawreth
Wickford
Essex
SS11 8TF
Secretary NameAndrew Falconer Lomas
NationalityBritish
StatusClosed
Appointed23 June 1995(2 weeks, 2 days after company formation)
Appointment Duration10 years, 7 months (closed 07 February 2006)
RoleOphthalmic Glazier
Correspondence Address5 Timber Wharf Cottages
Beeches Road Rawreth
Wickford
Essex
SS11 8TF
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address361 Rayleigh Road
Leigh On Sea
Essex
SS9 5PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
9 September 2005Application for striking-off (1 page)
9 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 June 2005Return made up to 07/06/05; full list of members (2 pages)
7 June 2005Registered office changed on 07/06/05 from: 365 rayleigh road eastwood leigh on sea essex SS9 5PS (1 page)
14 February 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
25 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 June 2003Return made up to 07/06/03; full list of members (7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
20 June 2002Return made up to 07/06/02; full list of members (7 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
21 June 2001Return made up to 07/06/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
19 June 2000Return made up to 07/06/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 June 1999Return made up to 07/06/99; full list of members (6 pages)
21 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
18 June 1998Return made up to 07/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
3 July 1997Return made up to 07/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
17 July 1996Return made up to 07/06/96; full list of members (6 pages)
13 July 1995New director appointed (2 pages)
13 July 1995New director appointed (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Registered office changed on 14/06/95 from: 316 beulah hill london SE19 3HF (1 page)
14 June 1995Secretary resigned (2 pages)
7 June 1995Incorporation (22 pages)