Company NameVerde Glass Limited
Company StatusDissolved
Company Number04156427
CategoryPrivate Limited Company
Incorporation Date8 February 2001(23 years, 3 months ago)
Dissolution Date4 June 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools
Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameClive Richardson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2001(same day as company formation)
RoleWaste Industry
Correspondence Address39 Nine Ashes Road
Stondon Massey
Brentwood
Essex
CM15 0EL
Secretary NameLesley Richardson
NationalityBritish
StatusClosed
Appointed08 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address39 Nine Ashes Road
Stondon Massey
Brentwood
Essex
CM15 0EL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit 8 The Elms, Woolmongers
Lane, Ingatestone
Essex
CM4 0JX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Ongar
WardHigh Ongar, Willingale and The Rodings
Built Up AreaPaslow Wood Common

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
9 December 2007Application for striking-off (1 page)
8 February 2007Return made up to 08/02/07; full list of members (3 pages)
4 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
23 March 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
8 February 2006Return made up to 08/02/06; full list of members (3 pages)
5 April 2005Registered office changed on 05/04/05 from: 39 nine ashes road stondon massey brentwood essex CM15 0EL (1 page)
14 February 2005Return made up to 08/02/05; full list of members (3 pages)
11 February 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
31 January 2004Return made up to 08/02/04; full list of members (6 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 February 2003Return made up to 08/02/03; full list of members (6 pages)
7 January 2003Compulsory strike-off action has been discontinued (1 page)
3 January 2003Withdrawal of application for striking off (1 page)
3 December 2002First Gazette notice for voluntary strike-off (1 page)
24 October 2002Registered office changed on 24/10/02 from: 15 broomwood gardens pilgrims hatch brentwood essex CM15 9LH (1 page)
21 October 2002Application for striking-off (1 page)
26 February 2002Return made up to 08/02/02; full list of members (6 pages)
19 February 2002Ad 04/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
15 February 2001New secretary appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001Registered office changed on 15/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 February 2001Director resigned (1 page)
8 February 2001Incorporation (31 pages)