Company NameThe Glazing Company (Essex) Limited
Company StatusDissolved
Company Number08354111
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 2 months ago)
Dissolution Date19 February 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Jarrod Gall
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Church Road
Benfleet
Essex
SS7 4BP
Director NameMr Kieron Gall
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 19 February 2019)
RoleBuilding Consultant
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMrs Sharon Gall
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 19 February 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMrs Stephanie Gall
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 19 February 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Tony Alex Gall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 19 February 2019)
RoleBuilding Consultant
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL

Contact

Websitewww.secure-a-door.com

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
23 November 2018Application to strike the company off the register (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 December 2017Notification of Tgc Home Improvements Limited as a person with significant control on 1 October 2017 (2 pages)
6 December 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
6 December 2017Notification of Tgc Home Improvements Limited as a person with significant control on 1 October 2017 (2 pages)
6 December 2017Cessation of Jarrod Gall as a person with significant control on 1 October 2017 (1 page)
6 December 2017Cessation of Jarrod Gall as a person with significant control on 1 October 2017 (1 page)
4 October 2017Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 4 October 2017 (1 page)
4 October 2017Appointment of Mrs Sharon Gall as a director on 1 October 2017 (2 pages)
4 October 2017Appointment of Mr Tony Alex Gall as a director on 1 October 2017 (2 pages)
4 October 2017Appointment of Mrs Sharon Gall as a director on 1 October 2017 (2 pages)
4 October 2017Appointment of Mr Tony Alex Gall as a director on 1 October 2017 (2 pages)
4 October 2017Appointment of Mr Kieron Gall as a director on 1 October 2017 (2 pages)
4 October 2017Appointment of Mr Kieron Gall as a director on 1 October 2017 (2 pages)
4 October 2017Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 4 October 2017 (1 page)
4 October 2017Appointment of Mrs Stephanie Gall as a director on 1 October 2017 (2 pages)
4 October 2017Appointment of Mrs Stephanie Gall as a director on 1 October 2017 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
13 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 March 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
4 March 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
9 January 2013Incorporation (36 pages)
9 January 2013Incorporation (36 pages)