Company NameW R Glass & Glazing Limited
Company StatusDissolved
Company Number06486320
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 3 months ago)
Dissolution Date2 November 2010 (13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Secretary NameDiana May Farnsworth
NationalityBritish
StatusClosed
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address45 Rose Acres
Takeley
Hertfordshire
CM22 6QZ
Director NameMr Barry Patrick Farnsworth
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2009(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 02 November 2010)
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence Address45 Rose Acres
Takeley
Hertfordshire
CM22 6QZ
Director NameMr Barry Patrick Farnsworth
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence Address45 Rose Acres
Takeley
Hertfordshire
CM22 6QZ
Director NameRichard Arthur Farnsworth
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(2 weeks, 3 days after company formation)
Appointment Duration11 months (resigned 13 January 2009)
RoleTaxi Driver
Correspondence Address139 Rivermill
Harlow
Essex
CM20 1NY

Location

Registered AddressUnit 8 Matching Airfield Anchor Lane
Abbess Roding
Ongar
Essex
CM5 0JR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishAbbess Beauchamp and Berners Roding
WardHigh Ongar, Willingale and The Rodings

Shareholders

1 at 1Barry Farnsworth
50.00%
Ordinary
1 at 1Ms Diana Farnsworth
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

2 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 2
(4 pages)
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 2
(4 pages)
23 February 2010Director's details changed for Barry Patrick Farnsworth on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Barry Patrick Farnsworth on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Barry Patrick Farnsworth on 1 October 2009 (2 pages)
21 September 2009Director appointed barry farnsworth (2 pages)
21 September 2009Director appointed barry farnsworth (2 pages)
3 June 2009Appointment terminate, director jonathan daniel taylor logged form (1 page)
3 June 2009Appointment Terminate, Director Jonathan Daniel Taylor Logged Form (1 page)
29 May 2009Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page)
29 May 2009Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page)
20 May 2009Appointment Terminated Director richard farnsworth (1 page)
20 May 2009Appointment terminated director richard farnsworth (1 page)
11 March 2009Return made up to 28/01/09; full list of members (3 pages)
11 March 2009Return made up to 28/01/09; full list of members (3 pages)
14 November 2008Registered office changed on 14/11/2008 from 73C south street bishop`s stortford hertfordshire CM23 3AL (1 page)
14 November 2008Registered office changed on 14/11/2008 from 73C south street bishop`s stortford hertfordshire CM23 3AL (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
28 January 2008Incorporation (14 pages)
28 January 2008Incorporation (14 pages)