About

Registered Number: 06604365
Date of Incorporation: 28/05/2008 (16 years ago)
Company Status: Liquidation
Registered Address: C/O MLG ASSOCIATES, Unit 4 Sunfield Business Park New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT

 

Having been setup in 2008, Sykes Glass Co Ltd have registered office in Wokingham. We don't know the number of employees at this business. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MADINE, William Peter 28 May 2008 - 1
BENNION, Alan Michael 28 May 2008 25 September 2009 1
INSTANT COMPANIES LIMITED 28 May 2008 28 May 2008 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 03 April 2012
AD01 - Change of registered office address 12 March 2012
RESOLUTIONS - N/A 28 March 2011
4.20 - N/A 28 March 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 28 March 2011
AD01 - Change of registered office address 04 March 2011
AR01 - Annual Return 18 June 2010
TM01 - Termination of appointment of director 30 April 2010
AA - Annual Accounts 22 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 February 2010
AA01 - Change of accounting reference date 26 November 2009
AD01 - Change of registered office address 19 October 2009
TM01 - Termination of appointment of director 19 October 2009
363a - Annual Return 16 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2009
395 - Particulars of a mortgage or charge 28 February 2009
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 October 2008
395 - Particulars of a mortgage or charge 26 September 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
225 - Change of Accounting Reference Date 19 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
NEWINC - New incorporation documents 28 May 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 25 February 2009 Outstanding

N/A

Debenture 24 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.