About

Registered Number: 04853956
Date of Incorporation: 01/08/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/07/2019 (4 years and 10 months ago)
Registered Address: C/O Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan, WN6 9DW

 

Surrey Glazing Supplies Ltd was registered on 01 August 2003 and are based in Wigan. We don't currently know the number of employees at this business. There are 5 directors listed as Ordal-mwaamba, Karin Helena Birgitta, Bower, Michael, Hawkins, Christiana Mary, Llewellyn, Nicola Maia, Smith, Ian for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORDAL-MWAAMBA, Karin Helena Birgitta 01 August 2003 - 1
BOWER, Michael 01 August 2003 02 October 2003 1
HAWKINS, Christiana Mary 20 February 2006 17 July 2013 1
LLEWELLYN, Nicola Maia 15 April 2004 20 February 2006 1
SMITH, Ian 02 October 2003 15 April 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 July 2019
LIQ14 - N/A 29 April 2019
LIQ10 - N/A 13 December 2018
LIQ03 - N/A 13 September 2018
AD01 - Change of registered office address 16 August 2017
RESOLUTIONS - N/A 14 August 2017
LIQ02 - N/A 14 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 14 August 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
AA - Annual Accounts 23 November 2016
DISS40 - Notice of striking-off action discontinued 05 October 2016
CS01 - N/A 04 October 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AA - Annual Accounts 28 September 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 03 September 2015
AD01 - Change of registered office address 27 April 2015
DISS40 - Notice of striking-off action discontinued 20 September 2014
AR01 - Annual Return 18 September 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
DISS16(SOAS) - N/A 06 September 2014
AR01 - Annual Return 04 March 2014
TM01 - Termination of appointment of director 17 July 2013
AP01 - Appointment of director 17 July 2013
AA - Annual Accounts 07 June 2013
MG01 - Particulars of a mortgage or charge 16 February 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 27 June 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 17 September 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 06 October 2006
AA - Annual Accounts 30 May 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
363a - Annual Return 13 October 2005
363s - Annual Return 12 October 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
NEWINC - New incorporation documents 01 August 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.