Company NameCounty Glass (UK) Limited
Company StatusDissolved
Company Number03157478
CategoryPrivate Limited Company
Incorporation Date9 February 1996(28 years, 2 months ago)
Dissolution Date17 November 1998 (25 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameAnthony Phillip Saunders
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1996(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 17 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Branch Road
Hadleigh
Essex
SS7 2AX
Secretary NameBelgravia Secretarial Services Limited (Corporation)
StatusClosed
Appointed21 May 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 17 November 1998)
Correspondence AddressThe Counting House
561 Daws Heath Road
Hadleigh
Essex
SS7 2NJ
Director NameClark Neil Horler
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(same day as company formation)
RoleGlazier
Correspondence Address40 Holland Road
Westcliff On Sea
Essex
SS0 7SG
Secretary NameMelvyn Leslie Field
NationalityBritish
StatusResigned
Appointed09 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address15 Marlin Close
Thundersley
Benfleet
Essex
SS7 2TW
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 February 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 February 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address561 Daws Heath Road
Daws Heath
Hadleigh
Essex
SS7 2NJ
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

14 July 2000Dissolved (1 page)
14 April 2000Completion of winding up (1 page)
19 August 1999Order of court to wind up (3 pages)
18 August 1999Order of court - restore & wind-up 14/08/99 (2 pages)
17 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
19 June 1997New secretary appointed (2 pages)
14 February 1997Return made up to 09/02/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 June 1996Registered office changed on 28/06/96 from: 15 marlin close daws heath thundersley essex SS7 2TW (1 page)
14 May 1996New director appointed (2 pages)
7 March 1996New director appointed (2 pages)
7 March 1996Secretary resigned (1 page)
7 March 1996Director resigned (1 page)
7 March 1996New secretary appointed (2 pages)
7 March 1996Registered office changed on 07/03/96 from: 372 old street london EC1V 9LT (1 page)
9 February 1996Incorporation (12 pages)