Company NameK N Stained Glass Limited
Company StatusDissolved
Company Number05005421
CategoryPrivate Limited Company
Incorporation Date5 January 2004(20 years, 3 months ago)
Dissolution Date24 September 2019 (4 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Director NameMr Keith David Neiles
Date of BirthAugust 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed09 January 2004(4 days after company formation)
Appointment Duration15 years, 8 months (closed 24 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Fernhurst Road
Addiscombe
Croydon
Surrey
CR0 7DG
Secretary NameRachel Byrne
NationalityBritish
StatusClosed
Appointed09 January 2004(4 days after company formation)
Appointment Duration15 years, 8 months (closed 24 September 2019)
RoleSecretary
Correspondence Address482 Davidson Road
Croydon
CR0 6DH
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBridgewater House Century Park
Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Keith David Neiles
100.00%
Ordinary

Financials

Year2014
Net Worth£7,493
Cash£2,818
Current Liabilities£8,078

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End29 July

Filing History

24 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
14 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
21 July 2018Micro company accounts made up to 31 July 2017 (2 pages)
20 July 2018Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page)
24 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
11 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
9 October 2017Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
9 October 2017Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
1 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
14 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
14 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
14 August 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
14 August 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
13 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
17 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
17 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
13 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
22 September 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Keith David Neiles on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Keith David Neiles on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
19 November 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
19 November 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
10 January 2009Return made up to 05/01/09; full list of members (3 pages)
10 January 2009Return made up to 05/01/09; full list of members (3 pages)
25 September 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
25 September 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
17 January 2008Return made up to 05/01/08; full list of members (2 pages)
17 January 2008Return made up to 05/01/08; full list of members (2 pages)
13 September 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
13 September 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
25 January 2007Return made up to 05/01/07; full list of members (2 pages)
25 January 2007Return made up to 05/01/07; full list of members (2 pages)
20 November 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
20 November 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
6 January 2006Secretary's particulars changed (1 page)
6 January 2006Return made up to 05/01/06; full list of members (2 pages)
6 January 2006Secretary's particulars changed (1 page)
6 January 2006Return made up to 05/01/06; full list of members (2 pages)
15 November 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
15 November 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
9 February 2005Return made up to 05/01/05; full list of members (6 pages)
9 February 2005Return made up to 05/01/05; full list of members (6 pages)
5 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2004Secretary resigned (1 page)
15 January 2004New secretary appointed (2 pages)
15 January 2004Secretary resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004New secretary appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004Registered office changed on 15/01/04 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
15 January 2004New director appointed (2 pages)
15 January 2004Registered office changed on 15/01/04 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
5 January 2004Incorporation (23 pages)
5 January 2004Incorporation (23 pages)