Company NameAll Car Glass Midlands Ltd
Company StatusDissolved
Company Number04854527
CategoryPrivate Limited Company
Incorporation Date1 August 2003(20 years, 8 months ago)
Dissolution Date13 March 2007 (17 years, 1 month 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 Mark Stafford
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressTreetops
Riversdale
Bourne End
Buckinghamshire
SL8 5EB
Director NameStephen Dawson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleCo Director
Correspondence Address6 Maytree Close
Rainham
Essex
RM13 8EP
Director NameLiam Nye
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleCo Director
Correspondence Address1 Hill Grove
Marshalls Park
Romford
Essex
RM1 4JP
Secretary NameLiam Nye
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleCo Director
Correspondence Address1 Hill Grove
Marshalls Park
Romford
Essex
RM1 4JP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

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

Financials

Year2014
Net Worth-£89,171
Cash£573
Current Liabilities£92,573

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
11 July 2006Voluntary strike-off action has been suspended (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
16 March 2006Application for striking-off (1 page)
3 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 December 2005Return made up to 01/08/05; full list of members; amend (9 pages)
13 December 2005Secretary resigned;director resigned (1 page)
13 December 2005Director resigned (1 page)
10 August 2005Return made up to 01/08/05; full list of members (9 pages)
2 August 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 September 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New secretary appointed;new director appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Registered office changed on 12/08/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
12 August 2003Director resigned (1 page)
1 August 2003Incorporation (10 pages)