Company NameFrosted Glass
Company StatusDissolved
Company Number04259376
CategoryPrivate Unlimited Company
Incorporation Date26 July 2001(22 years, 9 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Walter Harvey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 06 August 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Michaels Rotten Row
Newton Green
Sudbury
Suffolk
CO10 0QF
Director NameMr Nicholas Francis Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 06 August 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeath Farm
Waldingfield Road, Acton
Sudbury
Suffolk
CO10 0AG
Secretary NameMr Gary Walter Harvey
NationalityBritish
StatusClosed
Appointed28 March 2007(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 06 August 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Michaels Rotten Row
Newton Green
Sudbury
Suffolk
CO10 0QF
Director NameMr Andrew Douglas Ash
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 16 October 2002)
RoleAssociate Director
Country of ResidenceIsle Of Man
Correspondence Address108 Dreeym Beary
Tromode Park
Douglas
Isle Of Man
IM2 5LE
Director NameMr Ernest Richard Paul Donne
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish,
StatusResigned
Appointed08 October 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 16 October 2002)
RoleAssociate Director
Country of ResidenceIsle Of Man
Correspondence Address21 Sunnybank Avenue
Birchill
Onchan
Isle Of Man
IM3 3BP
Director NameStewart Henderson Fleming
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 07 October 2003)
RoleChartered Accountant
Correspondence AddressPalm Cottage
The Curragh
Ballaugh
Isle Of Man
IM7 5BL
Director NameMichael John Macbain
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 07 October 2003)
RoleCompany Director
Correspondence AddressThie Maynery One Manor Park
Onchan
Douglas
Isle Of Man
IM3 2EW
Director NameMark St John Schofield
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 16 October 2002)
RoleSenior Manager
Correspondence AddressPapplewick Hill Park
Ballakillowey
Colby
Isle Of Man
IM9 4BF
Secretary NameStewart Henderson Fleming
NationalityBritish
StatusResigned
Appointed08 October 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 25 October 2002)
RoleChartered Accountant
Correspondence AddressPalm Cottage
The Curragh
Ballaugh
Isle Of Man
IM7 5BL
Director NameNina Christine Johnston
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(1 year, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 October 2003)
RoleTrust Manager
Correspondence Address10 Cedar Walk
Higtonwood Hill, Tromode
Douglas
Isle Of Man
IM2 5NG
Secretary NameMr Andrew Douglas Ash
NationalityBritish
StatusResigned
Appointed25 October 2002(1 year, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 October 2003)
RoleAssociate Director
Country of ResidenceIsle Of Man
Correspondence Address108 Dreeym Beary
Tromode Park
Douglas
Isle Of Man
IM2 5LE
Director NameMaureen Caroline Quayle
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 28 October 2005)
RoleChartered Secretary
Correspondence AddressHillgarth
24 Ballanard Road
Douglas
Isle Of Man
IM2 5HF
Director NameMr Mark St John Schofield
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 March 2007)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence Address4 Woodside Terrace
Douglas
Isle Of Man
IM2 3AH
Secretary NameMrs Maureen Caroline Quayle
NationalityBritish
StatusResigned
Appointed07 October 2003(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 March 2007)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence Address4 Woodside Terrace
Douglas
Isle Of Man
IM2 3AH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressLaurence Walter House
32 Addison Road
Chilton Industrial Estate
Sudbury Suffolk
CO10 2YW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
8 December 2007Application for striking-off (1 page)
13 April 2007Registered office changed on 13/04/07 from: 3RD floor tiom charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007New director appointed (1 page)
13 April 2007Director resigned (1 page)
14 August 2006Return made up to 26/07/06; full list of members (5 pages)
14 August 2006Location of register of members (1 page)
14 August 2006Location of debenture register (1 page)
14 August 2006Registered office changed on 14/08/06 from: 3RD floor, tiom, charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX (1 page)
7 July 2006Secretary's particulars changed (1 page)
7 July 2006Director's particulars changed (1 page)
30 January 2006Secretary's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
23 November 2005Director resigned (1 page)
5 October 2005Registered office changed on 05/10/05 from: charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX (1 page)
5 October 2005Return made up to 26/07/05; full list of members (5 pages)
26 August 2004Return made up to 26/07/04; full list of members (11 pages)
14 October 2003Director resigned (1 page)
14 October 2003New secretary appointed;new director appointed (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003New director appointed (1 page)
5 August 2003Return made up to 26/07/03; full list of members (11 pages)
4 March 2003Director's particulars changed (1 page)
12 December 2002New secretary appointed (1 page)
12 December 2002New director appointed (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
16 August 2002Registered office changed on 16/08/02 from: foxhall lodge, gregory boulevard nottingham nottinghamshire NG7 6LH (1 page)
17 December 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
17 December 2001Director's particulars changed (1 page)
16 October 2001Memorandum and Articles of Association (15 pages)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 October 2001Nc inc already adjusted 08/10/01 (2 pages)
12 October 2001New director appointed (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001New director appointed (1 page)
12 October 2001Director resigned (1 page)
12 October 2001New director appointed (1 page)
12 October 2001Registered office changed on 12/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 October 2001New secretary appointed;new director appointed (1 page)
12 October 2001New director appointed (1 page)