Company NameAll Car Glass (London) Ltd
Company StatusDissolved
Company Number04248976
CategoryPrivate Limited Company
Incorporation Date10 July 2001(22 years, 9 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NameAll Car Glass Ltd

Business Activity

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

Directors

Director NameMr Mark Stafford
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2001(2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
Riversdale
Bourne End
Buckinghamshire
SL8 5EB
Director NameNeil Healey
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2002(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address14 Tamar Close
Aylesbury
Buckinghamshire
HP21 9HG
Director NameStephen Dawson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 29 November 2005)
RoleCo Director
Correspondence Address6 Maytree Close
Rainham
Essex
RM13 8EP
Director NameLiam Nye
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 29 November 2005)
RoleCo Director
Correspondence Address1 Hill Grove
Marshalls Park
Romford
Essex
RM1 4JP
Secretary NameLiam Nye
NationalityBritish
StatusResigned
Appointed24 July 2001(2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 29 November 2005)
RoleCo Director
Correspondence Address1 Hill Grove
Marshalls Park
Romford
Essex
RM1 4JP
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL

Location

Registered AddressTop Floor
4 The Limes
Ingatestone
Essex
CM4 0BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
25 July 2006Voluntary strike-off action has been suspended (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
11 May 2006Application for striking-off (1 page)
7 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 December 2005Return made up to 10/07/05; full list of members; amend (9 pages)
13 December 2005Secretary resigned;director resigned (1 page)
13 December 2005Director resigned (1 page)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 August 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 July 2004Return made up to 10/07/04; full list of members (9 pages)
29 July 2003Return made up to 10/07/03; full list of members (9 pages)
26 February 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
29 November 2002Ad 13/11/02--------- £ si 97@1=97 £ ic 3/100 (2 pages)
29 November 2002New director appointed (2 pages)
7 August 2001New secretary appointed;new director appointed (2 pages)
7 August 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001Registered office changed on 30/07/01 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page)
30 July 2001Ad 24/07/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001Secretary resigned (1 page)
10 July 2001Incorporation (14 pages)