Company NameEuropean Safety Glass Limited
Company StatusDissolved
Company Number06654033
CategoryPrivate Limited Company
Incorporation Date23 July 2008(15 years, 9 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Perry John Hubble
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Plains Road
Great Totham
Maldon
Essex
CM9 8DT
Director NameMr Scott Lee Sinden
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2008(same day as company formation)
RoleFactory Manager
Country of ResidenceEngland
Correspondence AddressBay Tree Cottage
Fambridge Road Mundon
Maldon
Essex
CM9 6NJ
Secretary NameMrs Phillippa Hazell
NationalityBritish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 College Road
Hoddesdon
Hertfordshire
EN11 9DF
Secretary NameMr Dale James Storrer
NationalityEnglish
StatusResigned
Appointed04 August 2009(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 19 February 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address67 Oxford Drive
Hadleigh
Suffolk
IP7 6AW

Contact

Websiteeurosafetyglass.com

Location

Registered AddressUnits1-3 Moss Road
Witham
Essex
CM8 3UQ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Shareholders

100 at £1Mr Perry John Hubble
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
2 September 2016Application to strike the company off the register (3 pages)
2 September 2016Application to strike the company off the register (3 pages)
31 August 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
31 August 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
1 March 2016Termination of appointment of Dale James Storrer as a secretary on 19 February 2016 (1 page)
1 March 2016Termination of appointment of Dale James Storrer as a secretary on 19 February 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
12 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
6 February 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
6 February 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (5 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (5 pages)
28 March 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
28 March 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
8 August 2013Annual return made up to 23 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 23 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
11 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
31 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
17 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
17 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
3 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
3 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
15 February 2010Registered office address changed from 3 Church Street Colchester CO1 1NF Uk on 15 February 2010 (1 page)
15 February 2010Registered office address changed from 3 Church Street Colchester CO1 1NF Uk on 15 February 2010 (1 page)
6 February 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
6 February 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
10 August 2009Secretary appointed mr dale james storrer (1 page)
10 August 2009Secretary appointed mr dale james storrer (1 page)
10 August 2009Appointment terminated secretary phillippa hazell (1 page)
10 August 2009Return made up to 23/07/09; full list of members (3 pages)
10 August 2009Return made up to 23/07/09; full list of members (3 pages)
10 August 2009Appointment terminated secretary phillippa hazell (1 page)
23 July 2008Incorporation (17 pages)
23 July 2008Incorporation (17 pages)