Company NameM B Glazing Ltd.
Company StatusDissolved
Company Number05285028
CategoryPrivate Limited Company
Incorporation Date12 November 2004(19 years, 5 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMatthew Brown
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2004(same day as company formation)
RoleGlaziers
Correspondence Address3 Ladell Close
Westlands
Colchester
Essex
CO3 9XT
Secretary NameSimone Brown
NationalityBritish
StatusClosed
Appointed12 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Ladell Close
Westlands
Colchester
Essex
CO3 9XT

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£18,571
Cash£6,436
Current Liabilities£46,930

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2009Return made up to 12/11/08; full list of members (3 pages)
5 February 2009Return made up to 12/11/08; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 January 2008Return made up to 12/11/07; full list of members (2 pages)
17 January 2008Return made up to 12/11/07; full list of members (2 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
19 January 2007Return made up to 12/11/06; full list of members (6 pages)
19 January 2007Return made up to 12/11/06; full list of members (6 pages)
4 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 October 2006Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
4 October 2006Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
8 September 2006Secretary's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
8 September 2006Secretary's particulars changed (1 page)
8 September 2006Registered office changed on 08/09/06 from: huntly lucy lane north stanway colchester essex CO3 0JQ (1 page)
8 September 2006Director's particulars changed (1 page)
8 September 2006Registered office changed on 08/09/06 from: huntly lucy lane north stanway colchester essex CO3 0JQ (1 page)
3 August 2006Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
3 August 2006Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
17 November 2005Return made up to 12/11/05; full list of members (6 pages)
17 November 2005Return made up to 12/11/05; full list of members (6 pages)
12 November 2004Incorporation (15 pages)
12 November 2004Incorporation (15 pages)