Company NameGlass Processing Ltd
Company StatusDissolved
Company Number05346575
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 3 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)
Previous NameALM Glassworks Ltd

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameMrs Janice Catherine Wopling
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address27 West Road
Barton Stacey
Winchester
Hampshire
SO21 3SB
Director NameMr Jonathan Nicholas Wopling
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address27 West Road
Barton Stacey
Winchester
Hampshire
SO21 3SB
Secretary NameMr Jonathan Nicholas Wopling
NationalityBritish
StatusClosed
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address27 West Road
Barton Stacey
Winchester
Hampshire
SO21 3SB
Director NameMrs Linda May Smith
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2008(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 14 September 2010)
RoleCompany Director
Correspondence AddressMelford House
Mill Road, Foxearth
Sudbury
Suffolk
CO10 7JF
Director NameMr Robert Henry Smith
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2008(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 14 September 2010)
RoleCompany Director
Correspondence AddressMelford House
Mill Road, Foxearth
Sudbury
Suffolk
CO10 7JF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

49 at 1Ms Linda May Smith
49.00%
Ordinary
49 at 1Robert Henry Smith
49.00%
Ordinary
1 at 1Jonathan Nicholas Wopling
1.00%
Ordinary
1 at 1Ms Janice Catherine Wopling
1.00%
Ordinary

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via 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)
6 October 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
6 October 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
11 May 2009Director appointed mr robert henry smith (1 page)
11 May 2009Return made up to 28/01/09; full list of members (4 pages)
11 May 2009Director appointed mrs linda may smith (1 page)
11 May 2009Director appointed mrs linda may smith (1 page)
11 May 2009Director appointed mr robert henry smith (1 page)
11 May 2009Return made up to 28/01/09; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 May 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 May 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 February 2008Director and Secretary's Change of Particulars / jonathan wopling / 19/10/2007 / Title was: , now: mr; HouseName/Number was: , now: 27; Street was: norton house, now: west road; Area was: gages road, belchamp st. Paul, now: barton stacey; Post Town was: sudbury, now: winchester; Region was: suffolk, now: hampshire; Post Code was: CO10 7BT, now: SO2 (2 pages)
27 February 2008Director and secretary's change of particulars / jonathan wopling / 19/10/2007 (2 pages)
27 February 2008Director's change of particulars / janice wopling / 19/10/2007 (2 pages)
27 February 2008Return made up to 28/01/08; full list of members (4 pages)
27 February 2008Return made up to 28/01/08; full list of members (4 pages)
27 February 2008Director's Change of Particulars / janice wopling / 19/10/2007 / Title was: , now: mrs; HouseName/Number was: , now: 27; Street was: norton house, now: west road; Area was: gages road, belchamp st. Paul, now: barton stacey; Post Town was: sudbury, now: winchester; Region was: suffolk, now: hampshire; Post Code was: CO10 7BT, now: SO21 3SB; Country (2 pages)
13 July 2007Return made up to 28/01/07; full list of members (3 pages)
13 July 2007Return made up to 28/01/07; full list of members (3 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
5 December 2006Accounts made up to 31 January 2006 (1 page)
2 March 2006Return made up to 28/01/06; full list of members (7 pages)
2 March 2006Return made up to 28/01/06; full list of members (7 pages)
20 July 2005Company name changed alm glassworks LTD\certificate issued on 20/07/05 (2 pages)
20 July 2005Company name changed alm glassworks LTD\certificate issued on 20/07/05 (2 pages)
22 February 2005New secretary appointed;new director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005Registered office changed on 21/02/05 from: norton house gages road belchamp st paul sudbury suffolk CO10 7BT (1 page)
21 February 2005Registered office changed on 21/02/05 from: norton house gages road belchamp st paul sudbury suffolk CO10 7BT (1 page)
5 February 2005Director resigned (1 page)
5 February 2005Director resigned (1 page)
5 February 2005Secretary resigned (1 page)
5 February 2005Secretary resigned (1 page)
28 January 2005Incorporation (16 pages)
28 January 2005Incorporation (16 pages)