Company NameGlassrooms Extensions.com Limited
Company StatusDissolved
Company Number07380325
CategoryPrivate Limited Company
Incorporation Date17 September 2010(13 years, 7 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass

Directors

Director NameMr Scott Richard Elliott
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2010(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressOaktree Court Business Centre
Mill Lane Ness
Neston
Merseyside
CH64 8TP
Wales
Director NameMr Thomas Paul Andrew
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2012(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 04 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaktree Court Business Centre
Mill Lane Ness
Neston
Merseyside
CH64 8TP
Wales
Director NameMs Katie Glenda Nethercott
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaktree Court Business Centre
Mill Lane Ness
Neston
Merseyside
CH64 8TP
Wales

Location

Registered AddressOaktree Court Business Centre
Mill Lane Ness
Neston
Merseyside
CH64 8TP
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardLittle Neston and Burton
Address Matches6 other UK companies use this postal address

Shareholders

34 at £1Katie Glenda Garrity
33.33%
Ordinary
34 at £1Scott Elliott
33.33%
Ordinary
34 at £1Thomas Paul Andrew
33.33%
Ordinary

Financials

Year2014
Net Worth£116
Cash£4,703
Current Liabilities£4,687

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
3 January 2014Voluntary strike-off action has been suspended (1 page)
3 January 2014Voluntary strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
23 October 2013Application to strike the company off the register (3 pages)
23 October 2013Application to strike the company off the register (3 pages)
15 October 2013Termination of appointment of Katie Nethercott as a director (1 page)
15 October 2013Termination of appointment of Katie Nethercott as a director (1 page)
15 August 2013Director's details changed for Ms Katie Glenda Garrity on 1 July 2013 (2 pages)
15 August 2013Director's details changed for Ms Katie Glenda Garrity on 1 July 2013 (2 pages)
15 August 2013Director's details changed for Ms Katie Glenda Garrity on 1 July 2013 (2 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 October 2012Annual return made up to 17 September 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 102
(4 pages)
10 October 2012Annual return made up to 17 September 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 102
(4 pages)
20 August 2012Registered office address changed from Enterprise House the Courtyard Bromborough Merseyside CH62 4UE United Kingdom on 20 August 2012 (1 page)
20 August 2012Registered office address changed from Enterprise House the Courtyard Bromborough Merseyside CH62 4UE United Kingdom on 20 August 2012 (1 page)
9 August 2012Previous accounting period shortened from 30 September 2012 to 30 April 2012 (1 page)
9 August 2012Previous accounting period shortened from 30 September 2012 to 30 April 2012 (1 page)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 May 2012Appointment of Mr Thomas Paul Andrew as a director (2 pages)
16 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 102
(3 pages)
16 May 2012Appointment of Mr Thomas Paul Andrew as a director (2 pages)
16 May 2012Appointment of Ms Katie Glenda Garrity as a director (2 pages)
16 May 2012Appointment of Ms Katie Glenda Garrity as a director (2 pages)
16 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 102
(3 pages)
16 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 102
(3 pages)
12 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
17 September 2010Incorporation (22 pages)
17 September 2010Incorporation (22 pages)