Company NameThe Glass Box (Billericay) Limited
Company StatusDissolved
Company Number04603668
CategoryPrivate Limited Company
Incorporation Date28 November 2002(21 years, 5 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Terry Lee Hemmings
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2002(same day as company formation)
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorne Lodge
16 Tudor Court Noak Bridge
Laindon
Essex
SS15 4DX
Secretary NameLisa Joanne Hemmings
NationalityBritish
StatusClosed
Appointed28 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHawthorne Lodge
16 Tudor Court
Basildon
Essex
SS15 4DX
Director NamePaul Norman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 27 November 2007)
RoleBuildings Manager
Country of ResidenceEngland
Correspondence Address13 Arrowsmith Path
Chigwell
Essex
IG7 4PW
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressBushmoor Lodge
Goat Hall Lane
Chelmsford
CM2 8PH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardGoat Hall

Financials

Year2014
Net Worth-£15,349
Cash£7,081
Current Liabilities£92,827

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2007First Gazette notice for compulsory strike-off (1 page)
27 July 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 May 2006Return made up to 28/11/05; full list of members (7 pages)
22 March 2005New director appointed (2 pages)
16 February 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
16 February 2005Return made up to 28/11/04; full list of members
  • 363(287) ‐ Registered office changed on 16/02/05
(6 pages)
16 February 2005Total exemption full accounts made up to 30 November 2003 (10 pages)
16 September 2004Accounting reference date shortened from 30/11/04 to 31/05/04 (1 page)
28 January 2004Return made up to 28/11/03; full list of members (6 pages)
12 December 2002New director appointed (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002Secretary resigned (1 page)
28 November 2002Incorporation (14 pages)