Company NameM. Noble And D. Harris Glass And Glazing Ltd
Company StatusDissolved
Company Number04481492
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NamesRb Glass & Glazing Limited and Mark Noble Glass & Glazing Limited

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass

Directors

Director NameMark Clinton Noble
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(2 days after company formation)
Appointment Duration5 years, 10 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address1 Bovingdon Road
Braintree
Essex
CM7 5JR
Secretary NamePhilippe Jean Pierre Watts
NationalityBritish
StatusClosed
Appointed12 July 2002(2 days after company formation)
Appointment Duration5 years, 10 months (closed 13 May 2008)
RoleFinance Director
Correspondence Address2 Connaught Way
Billericay
Essex
CM12 0UN
Director NameDean Paul Harris
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2002(3 months after company formation)
Appointment Duration5 years, 7 months (closed 13 May 2008)
RoleGlazier
Correspondence Address86 Skitts Hill
Braintree
Essex
CM7 1AS
Director NameMark Reeves
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(2 days after company formation)
Appointment Duration2 months (resigned 13 September 2002)
RoleManaging Director
Correspondence Address95 Bridport Way
Braintree
Essex
CM7 9FP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£13,161
Cash£5,424
Current Liabilities£13,584

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
25 January 2008Liquidators statement of receipts and payments (5 pages)
30 September 2007Liquidators statement of receipts and payments (5 pages)
30 March 2007Liquidators statement of receipts and payments (5 pages)
31 March 2006Registered office changed on 31/03/06 from: 6 finch drive braintree essex CM7 2SF (1 page)
28 March 2006Statement of affairs (6 pages)
28 March 2006Appointment of a voluntary liquidator (1 page)
28 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2005Return made up to 10/07/05; full list of members (7 pages)
2 September 2005Amended accounts made up to 31 July 2004 (9 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 September 2004Return made up to 10/07/04; full list of members (7 pages)
10 September 2004Registered office changed on 10/09/04 from: 18 warner drive springwood industrial estate braintree CM7 2YW (1 page)
14 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
26 October 2003Return made up to 10/07/03; full list of members
  • 363(287) ‐ Registered office changed on 26/10/03
(7 pages)
5 November 2002New director appointed (1 page)
5 November 2002Ad 09/10/02--------- £ si 10@1=10 £ ic 10/20 (4 pages)
9 October 2002New secretary appointed (3 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
22 August 2002Registered office changed on 22/08/02 from: 2 connaught way billericay essex CM12 0UN (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002Ad 12/07/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Director resigned (1 page)