Company NameGlasses Direct Ltd
Company StatusDissolved
Company Number05371768
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameFrederick George Templeman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2005(same day as company formation)
RoleOptician
Country of ResidenceEngland
Correspondence Address47 Trinity Road
Rayleigh
Essex
SS6 8QA
Director NameWendy Templeman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2005(same day as company formation)
RoleClerical Officer
Country of ResidenceEngland
Correspondence Address47 Trinity Road
Rayleigh
Essex
SS6 8QA
Secretary NameWendy Templeman
NationalityBritish
StatusClosed
Appointed25 October 2005(8 months after company formation)
Appointment Duration10 years, 9 months (closed 26 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Trinity Road
Rayleigh
Essex
SS6 8QA
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiteglassesdirect.co.uk
Telephone01793 746601
Telephone regionSwindon

Location

Registered AddressFirst Floor 69 High Street
Rayleigh
Essex
SS6 7EJ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Frederick Templeman
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2016Registered office address changed from 203 London Road Hadleigh Essex SS7 2rd to First Floor 69 High Street Rayleigh Essex SS6 7EJ on 18 April 2016 (2 pages)
18 April 2016Registered office address changed from 203 London Road Hadleigh Essex SS7 2rd to First Floor 69 High Street Rayleigh Essex SS6 7EJ on 18 April 2016 (2 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
1 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
5 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
5 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 March 2010Director's details changed for Wendy Templeman on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Frederick George Templeman on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Frederick George Templeman on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Wendy Templeman on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
11 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 May 2009Return made up to 22/02/09; full list of members (3 pages)
13 May 2009Return made up to 22/02/09; full list of members (3 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 April 2008Return made up to 22/02/08; full list of members (3 pages)
9 April 2008Return made up to 22/02/08; full list of members (3 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 March 2007Return made up to 22/02/07; full list of members (2 pages)
29 March 2007Return made up to 22/02/07; full list of members (2 pages)
25 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
25 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
16 March 2006Return made up to 22/02/06; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006Return made up to 22/02/06; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
12 January 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
12 January 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
7 November 2005New secretary appointed (2 pages)
7 November 2005New secretary appointed (2 pages)
27 June 2005Registered office changed on 27/06/05 from: 169 high street rayleigh essex SS6 7QA (1 page)
27 June 2005Registered office changed on 27/06/05 from: 169 high street rayleigh essex SS6 7QA (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005Secretary resigned (1 page)
22 February 2005Incorporation (13 pages)
22 February 2005Incorporation (13 pages)