Company NameL.A. Studios Glass Design Limited
DirectorAndrew Neil Hay
Company StatusDissolved
Company Number03689936
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2613Manufacture of hollow glass
SIC 23130Manufacture of hollow glass

Directors

Director NameAndrew Neil Hay
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1998(same day as company formation)
RoleGlass Blower
Correspondence Address125 Stockport Road
Mossley
Ashton Under Lyne
Lancashire
OL5 0RE
Secretary NameAndrew Steven Defago
NationalityBritish
StatusCurrent
Appointed10 December 2001(2 years, 11 months after company formation)
Appointment Duration22 years, 4 months
RoleAccountant
Correspondence AddressLittle Farindons Mutton Hill
Dormansland
Lingfield
Surrey
RH7 6NP
Director NameJames Carcass
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleGlass Blower
Correspondence Address197 Wendover House
Thurlow Street
London
SE17 2UE
Director NameMs Louise Hay
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address110 Railton Road
Herne Hill
London
SE24 0JY
Secretary NameAndrew Neil Hay
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleGlass Blower
Correspondence Address110 Railton Road
London
SE24 0JY
Secretary NameMs Louise Hay
NationalityBritish
StatusResigned
Appointed29 June 1999(6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Railton Road
Herne Hill
London
SE24 0JY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£22,469
Current Liabilities£60,381

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 August 2006Dissolved (1 page)
22 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
19 December 2005Liquidators statement of receipts and payments (6 pages)
19 July 2005Liquidators statement of receipts and payments (5 pages)
16 June 2004Registered office changed on 16/06/04 from: W202C warmco mill warmco industry park westgate manchester road mossley OL5 9XA (1 page)
11 June 2004Appointment of a voluntary liquidator (1 page)
11 June 2004Statement of affairs (8 pages)
11 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
15 January 2004Return made up to 29/12/03; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2004Director's particulars changed (1 page)
3 September 2003Registered office changed on 03/09/03 from: 3 mid knowle barn mid knowle farm south barrow somerset BA22 7LR (1 page)
12 June 2003Registered office changed on 12/06/03 from: kenbury works kenbury street london SE5 9BS (1 page)
9 April 2003Director's particulars changed (1 page)
13 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 September 2002New secretary appointed (1 page)
23 January 2002Return made up to 29/12/01; full list of members (7 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 December 2001New secretary appointed (1 page)
20 November 2001Secretary resigned;director resigned (1 page)
9 November 2001Director resigned (1 page)
15 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
24 December 1999Return made up to 29/12/99; full list of members (7 pages)
13 October 1999Ad 01/10/99--------- £ si 73@1=73 £ ic 2/75 (2 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999Registered office changed on 06/07/99 from: c/o taylor & bryant 18 london road grays essex RM17 5XY (1 page)
6 July 1999Secretary resigned (1 page)
1 April 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
9 February 1999New secretary appointed;new director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999Secretary resigned (1 page)
29 December 1998Incorporation (20 pages)