Company NameGlazing & Glass Rapid Response Ltd
Company StatusDissolved
Company Number05185134
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 9 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameKim Ellen Kendall Wall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2004(same day as company formation)
RoleManager
Correspondence AddressHolmstead
Bullwood Approach
Hockley
Essex
SS5 4RR
Secretary NameJohn Leslie Lingard
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleAccountant
Correspondence Address26 Beedell Avenue
Westcliff On Sea
Essex
SS0 9JU
Secretary NameKim Ellen Kendall Wall
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleManager
Correspondence AddressHolmstead
Bullwood Approach
Hockley
Essex
SS5 4RR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnits 27 & 28
Laurence Industrial Estate
Eastwoodbury Lane, Southend On
Sea, Essex
SS2 6RH
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
7 March 2007Secretary resigned (1 page)
17 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
29 August 2006Registered office changed on 29/08/06 from: holmstead, bullwood approach hockley essex S55 4RR (1 page)
29 August 2006Return made up to 20/07/06; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
22 October 2005Particulars of mortgage/charge (7 pages)
26 August 2005Return made up to 20/07/05; full list of members (2 pages)
5 May 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004New secretary appointed (2 pages)
11 August 2004New secretary appointed;new director appointed (2 pages)
11 August 2004Director resigned (1 page)
20 July 2004Incorporation (16 pages)