Company NameWallglass System Limited
Company StatusDissolved
Company Number04383136
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 2 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameWilliam Gerard Carey
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCiamaltha Road
Nenagh
Co Tipperary Eire
Director NameJames Michael Carey
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityIrish
StatusClosed
Appointed07 November 2007(5 years, 8 months after company formation)
Appointment Duration10 years, 9 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressNewtown
Nenagh
Co Tipperary Eire
Irish
Secretary NameJames Michael Carey
NationalityIrish
StatusClosed
Appointed07 November 2007(5 years, 8 months after company formation)
Appointment Duration10 years, 9 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressNewtown
Nenagh
Co Tipperary Eire
Irish
Director NameDenis Carey
Date of BirthApril 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressKilteelagh House
Dromineer
Nenagh
Tipperary
Irish
Secretary NameDenis Carey
NationalityIrish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressKilteelagh House
Dromineer
Nenagh
Tipperary
Irish

Location

Registered AddressCarey Glass
Manor Lane Hawarden
Deeside
Clwyd
CH5 3PP
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Accounts

Latest Accounts30 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
23 May 2018Application to strike the company off the register (2 pages)
9 April 2018Notification of William Gerard Carey as a person with significant control on 6 April 2016 (2 pages)
9 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
9 April 2018Notification of Estate of Denis Carey as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Accounts for a dormant company made up to 30 December 2016 (2 pages)
20 September 2017Accounts for a dormant company made up to 30 December 2016 (2 pages)
6 June 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(19 pages)
3 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(19 pages)
30 December 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 July 2014Registered office address changed from Account 1684 601 International House 223 Regent Street London W1B 2QD to Manor Lane Hawarden Deeside Clwyd CH5 3PP on 29 July 2014 (2 pages)
29 July 2014Registered office address changed from Account 1684 601 International House 223 Regent Street London W1B 2QD to Manor Lane Hawarden Deeside Clwyd CH5 3PP on 29 July 2014 (2 pages)
11 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
11 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 July 2012Registered office address changed from C/O C/O Private Research Account 1684 International House 226 Seven Sisters Road London N4 3GG England on 11 July 2012 (2 pages)
11 July 2012Registered office address changed from C/O C/O Private Research Account 1684 International House 226 Seven Sisters Road London N4 3GG England on 11 July 2012 (2 pages)
9 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
26 September 2011Registered office address changed from C/O Private Research Ltd International House 226 Seven Sisters Road London N4 3GG on 26 September 2011 (1 page)
26 September 2011Registered office address changed from C/O Private Research Ltd International House 226 Seven Sisters Road London N4 3GG on 26 September 2011 (1 page)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 March 2010Director's details changed for William Gerard Carey on 31 December 2009 (2 pages)
4 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for James Michael Carey on 31 December 2009 (2 pages)
4 March 2010Director's details changed for James Michael Carey on 31 December 2009 (2 pages)
4 March 2010Director's details changed for William Gerard Carey on 31 December 2009 (2 pages)
4 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
6 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
30 March 2009Return made up to 27/02/09; full list of members (4 pages)
30 March 2009Return made up to 27/02/09; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 March 2008Return made up to 27/02/08; full list of members (4 pages)
20 March 2008Return made up to 27/02/08; full list of members (4 pages)
22 January 2008New secretary appointed;new director appointed (1 page)
22 January 2008Secretary resigned;director resigned (1 page)
22 January 2008New secretary appointed;new director appointed (1 page)
22 January 2008Secretary resigned;director resigned (1 page)
27 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 March 2007Return made up to 27/02/07; full list of members (7 pages)
23 March 2007Return made up to 27/02/07; full list of members (7 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 August 2006Return made up to 27/02/06; full list of members (7 pages)
31 August 2006Return made up to 27/02/06; full list of members (7 pages)
16 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
16 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
2 June 2005Return made up to 27/02/05; full list of members (7 pages)
2 June 2005Return made up to 27/02/05; full list of members (7 pages)
21 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 June 2004Return made up to 27/02/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
(7 pages)
29 June 2004Return made up to 27/02/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
(7 pages)
21 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
21 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 March 2003Return made up to 27/02/03; full list of members (7 pages)
28 March 2003Return made up to 27/02/03; full list of members (7 pages)
11 February 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
11 February 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
27 February 2002Incorporation (18 pages)
27 February 2002Incorporation (18 pages)