About

Registered Number: 02461612
Date of Incorporation: 22/01/1990 (34 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2017 (6 years and 10 months ago)
Registered Address: Unit 2, Overthorpe Road Industrial Est, Banbury, Oxfordshire, OX16 8SX

 

Glasstech Double Glazing Ltd was registered on 22 January 1990 and are based in Oxfordshire, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEARSEY, Allan Thomas Frederick N/A - 1
WISE, Nigel Derek N/A - 1
Secretary Name Appointed Resigned Total Appointments
HEARSEY, Jane Iris N/A 08 October 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 02 May 2017
DS01 - Striking off application by a company 21 April 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 22 May 2012
CH01 - Change of particulars for director 22 May 2012
CH01 - Change of particulars for director 22 May 2012
CH03 - Change of particulars for secretary 22 May 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 14 June 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 19 August 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 07 October 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 16 September 2003
288b - Notice of resignation of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
AA - Annual Accounts 01 November 2002
363s - Annual Return 04 October 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 28 July 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 04 July 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 08 June 1998
AA - Annual Accounts 12 October 1997
363s - Annual Return 19 June 1997
AA - Annual Accounts 18 September 1996
363s - Annual Return 23 May 1996
AA - Annual Accounts 05 September 1995
363s - Annual Return 14 June 1995
AA - Annual Accounts 12 June 1994
363s - Annual Return 23 May 1994
AA - Annual Accounts 27 October 1993
363s - Annual Return 21 May 1993
AA - Annual Accounts 09 September 1992
363s - Annual Return 27 May 1992
AA - Annual Accounts 04 June 1991
363a - Annual Return 04 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 March 1990
287 - Change in situation or address of Registered Office 26 January 1990
288 - N/A 26 January 1990
NEWINC - New incorporation documents 22 January 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.