Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director Name | Mr Paul Brian McManus |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2012(7 months, 1 week after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
Director Name | Mr Stephen Derek Stone |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2012(7 months, 1 week after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | A & B Glass Factory Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
Director Name | Mr Simon Timothy James Ratcliffe |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB |
Director Name | Mr Neil Roderick Walmsley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB |
Director Name | Mr Raymond Walter Byford |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(7 months, 1 week after company formation) |
Appointment Duration | 2 days (resigned 25 April 2012) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Keebles House Nayland Road Leavenheath Colchester Essex CO6 4PU |
Website | abglass.co.uk |
---|
Registered Address | 2 Addison Road Sudbury Suffolk CO10 2YW |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Address Matches | 2 other UK companies use this postal address |
74 at £1 | Sdsdab LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
15 November 2022 | Delivered on: 17 November 2022 Persons entitled: Igf Business Credit Limited Classification: A registered charge Outstanding |
---|---|
18 January 2021 | Delivered on: 25 January 2021 Persons entitled: Igf Business Credit Limited Classification: A registered charge Outstanding |
25 April 2012 | Delivered on: 15 May 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
25 April 2012 | Delivered on: 10 May 2012 Persons entitled: Raymond Walter Byford Classification: Debenture Secured details: All monies due or to become due from the company formerly k/a GAG342 limited to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Accounts for a dormant company made up to 31 October 2022 (7 pages) |
25 November 2022 | Termination of appointment of Stephen Derek Stone as a director on 15 November 2022 (1 page) |
25 November 2022 | Termination of appointment of David Frank Barrett as a director on 15 November 2022 (1 page) |
17 November 2022 | Registration of charge 077790030004, created on 15 November 2022 (50 pages) |
22 October 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
27 May 2022 | Accounts for a dormant company made up to 31 October 2021 (7 pages) |
28 January 2022 | Satisfaction of charge 077790030003 in part (1 page) |
22 October 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
29 September 2021 | Full accounts made up to 31 October 2020 (18 pages) |
25 January 2021 | Registration of charge 077790030003, created on 18 January 2021 (52 pages) |
22 January 2021 | Resolutions
|
22 January 2021 | Memorandum and Articles of Association (12 pages) |
20 January 2021 | Satisfaction of charge 2 in full (1 page) |
20 January 2021 | Satisfaction of charge 1 in full (1 page) |
21 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
30 April 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
4 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2020 | Full accounts made up to 30 April 2019 (15 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
21 May 2019 | Auditor's resignation (1 page) |
7 February 2019 | Full accounts made up to 30 April 2018 (13 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
15 December 2017 | Full accounts made up to 30 April 2017 (12 pages) |
21 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (11 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (11 pages) |
23 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
8 January 2016 | Full accounts made up to 30 April 2015 (10 pages) |
8 January 2016 | Full accounts made up to 30 April 2015 (10 pages) |
29 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
12 February 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
12 February 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
8 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
5 February 2014 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
5 February 2014 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
20 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
12 February 2013 | Group of companies' accounts made up to 30 April 2012 (27 pages) |
12 February 2013 | Group of companies' accounts made up to 30 April 2012 (27 pages) |
5 February 2013 | Previous accounting period shortened from 30 September 2012 to 30 April 2012 (1 page) |
5 February 2013 | Previous accounting period shortened from 30 September 2012 to 30 April 2012 (1 page) |
8 October 2012 | Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England on 8 October 2012 (1 page) |
8 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Appointment of Mr Stephen Derek Stone as a director (3 pages) |
17 May 2012 | Appointment of Mr Paul Brian Mcmanus as a director (3 pages) |
17 May 2012 | Appointment of Mr Stephen Derek Stone as a director (3 pages) |
17 May 2012 | Appointment of David Frank Barrett as a director (3 pages) |
17 May 2012 | Appointment of Mr Paul Brian Mcmanus as a director (3 pages) |
17 May 2012 | Appointment of David Frank Barrett as a director (3 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 1
|
10 May 2012 | Particulars of a mortgage or charge / charge no: 1
|
3 May 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
1 May 2012 | Termination of appointment of Ray Byford as a director (2 pages) |
1 May 2012 | Termination of appointment of Ray Byford as a director (2 pages) |
1 May 2012 | Change of name notice (2 pages) |
1 May 2012 | Company name changed GAG342 LIMITED\certificate issued on 01/05/12
|
1 May 2012 | Change of name notice (2 pages) |
1 May 2012 | Company name changed GAG342 LIMITED\certificate issued on 01/05/12
|
30 April 2012 | Termination of appointment of Neil Walmsley as a director (2 pages) |
30 April 2012 | Resolutions
|
30 April 2012 | Appointment of Ray Byford as a director (3 pages) |
30 April 2012 | Resolutions
|
30 April 2012 | Termination of appointment of Simon Ratcliffe as a director (2 pages) |
30 April 2012 | Termination of appointment of Simon Ratcliffe as a director (2 pages) |
30 April 2012 | Termination of appointment of Neil Walmsley as a director (2 pages) |
30 April 2012 | Appointment of Ray Byford as a director (3 pages) |
19 September 2011 | Incorporation (16 pages) |
19 September 2011 | Incorporation (16 pages) |