Company NameLooking Glass Frames Limited
Company StatusDissolved
Company Number04427946
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)
Dissolution Date15 September 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameGeorge Schaar
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2005(3 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 15 September 2012)
RoleCompany Director
Correspondence Address55 Avondale Road
Ipswich
Suffolk
IP3 9JT
Secretary NameGeorge Schaar
NationalityBritish
StatusClosed
Appointed30 November 2005(3 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 15 September 2012)
RoleCompany Director
Correspondence Address55 Avondale Road
Ipswich
Suffolk
IP3 9JT
Director NameChristopher Tumilty
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address55 Campbell Road
Ipswich
Suffolk
IP3 9RE
Secretary NameSheridan Quinton
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Chestnut Close
Rushmere St Andrew
Ipswich
Suffolk
IP5 1ED
Director NameSheridan Quinton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(5 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2005)
RoleCompany Director
Correspondence Address14 Chestnut Close
Rushmere St Andrew
Ipswich
Suffolk
IP5 1ED
Secretary NameChristopher Tumilty
NationalityBritish
StatusResigned
Appointed09 October 2002(5 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 13 August 2003)
RoleCompany Director
Correspondence Address55 Campbell Road
Ipswich
Suffolk
IP3 9RE
Secretary NameJulie Ann Dyer
NationalityBritish
StatusResigned
Appointed01 April 2005(2 years, 11 months after company formation)
Appointment Duration8 months (resigned 30 November 2005)
RoleAccountant
Correspondence Address80 Alan Road
Ipswich
Suffolk
IP3 8EY
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameManning & Girling (Corporation)
StatusResigned
Appointed13 August 2003(1 year, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 October 2003)
Correspondence Address16a Falcon Street
Ipswich
Suffolk
IP1 1SL

Location

Registered AddressUnit 6 School Farm Buildings
Langham
Colchester
Essex
CO4 5PB
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Built Up AreaLangham (Colchester)

Financials

Year2014
Net Worth£453
Cash£4,810
Current Liabilities£115,758

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2012Final Gazette dissolved following liquidation (1 page)
15 September 2012Final Gazette dissolved following liquidation (1 page)
15 June 2012Notice of final account prior to dissolution (1 page)
15 June 2012Appointment of a liquidator (1 page)
15 June 2012Notice of final account prior to dissolution (1 page)
15 June 2012Appointment of a liquidator (1 page)
15 June 2012Return of final meeting of creditors (1 page)
6 November 2006Order of court to wind up (1 page)
6 November 2006Order of court to wind up (1 page)
6 June 2006Return made up to 30/04/06; full list of members (2 pages)
6 June 2006Return made up to 30/04/06; full list of members (2 pages)
5 June 2006New secretary appointed (1 page)
5 June 2006New secretary appointed (1 page)
5 June 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 June 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 June 2006New director appointed (1 page)
5 June 2006New director appointed (1 page)
1 June 2006Location of debenture register (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Location of register of members (1 page)
1 June 2006Registered office changed on 01/06/06 from: 14 chestnut close rushmere st andrew ipswich suffolk IP5 1ED (1 page)
1 June 2006Location of debenture register (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Location of register of members (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Registered office changed on 01/06/06 from: 14 chestnut close rushmere st andrew ipswich suffolk IP5 1ED (1 page)
1 June 2006Location of register of members (1 page)
1 June 2006Location of register of members (1 page)
17 December 2005Particulars of mortgage/charge (7 pages)
17 December 2005Particulars of mortgage/charge (7 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005Return made up to 30/04/05; full list of members (7 pages)
6 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
6 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
20 July 2004Return made up to 30/04/04; full list of members (7 pages)
20 July 2004Return made up to 30/04/04; full list of members (7 pages)
12 May 2004Registered office changed on 12/05/04 from: 7 radcliffe drive ipswich suffolk IP2 9QU (1 page)
12 May 2004Registered office changed on 12/05/04 from: 7 radcliffe drive ipswich suffolk IP2 9QU (1 page)
7 November 2003Secretary resigned (1 page)
7 November 2003Secretary resigned (1 page)
28 October 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
28 October 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
27 August 2003New secretary appointed (1 page)
27 August 2003Secretary resigned (1 page)
27 August 2003New secretary appointed (1 page)
27 August 2003Secretary resigned (1 page)
18 May 2003Return made up to 30/04/03; full list of members (6 pages)
18 May 2003Return made up to 30/04/03; full list of members (6 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002Registered office changed on 17/10/02 from: 284 high street felixstowe suffolk IP11 9EB (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Registered office changed on 17/10/02 from: 284 high street felixstowe suffolk IP11 9EB (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002Secretary resigned (1 page)
15 May 2002Registered office changed on 15/05/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002Registered office changed on 15/05/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
15 May 2002Director resigned (1 page)
30 April 2002Incorporation (13 pages)