Company NameCurved Glass (UK) Limited
Company StatusDissolved
Company Number05052538
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)
Dissolution Date24 June 2009 (14 years, 10 months ago)
Previous NamesCurved Glass (UK) Ltd and Hook Glass Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameSusan Hook
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address153 Woodland
Parkfarm
Ashford
Kent
TN23 3AQ
Secretary NameSusan Hook
NationalityBritish
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address153 Woodland
Parkfarm
Ashford
Kent
TN23 3AQ
Director NameMr Michael Hook
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2004(1 day after company formation)
Appointment Duration5 years, 4 months (closed 24 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153 Woodland
Parkfarm
Ashford
Kent
TN23 3AQ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2009Administrator's progress report to 16 March 2009 (6 pages)
24 March 2009Notice of move from Administration to Dissolution (6 pages)
23 October 2008Administrator's progress report to 1 October 2008 (6 pages)
9 June 2008Result of meeting of creditors (25 pages)
23 May 2008Statement of administrator's proposal (24 pages)
23 May 2008Statement of affairs with form 2.14B (6 pages)
17 April 2008Registered office changed on 17/04/2008 from taxassist accountants unit 4 new luckhurst farm bethersden road smarden ashford kent TN27 8QT (1 page)
14 April 2008Appointment of an administrator (1 page)
11 March 2008Return made up to 23/02/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
12 December 2007Company name changed hook glass LTD\certificate issued on 12/12/07 (2 pages)
5 December 2007Registered office changed on 05/12/07 from: the coach house, 7 mill road sturry, canterbury, kent CT2 0AJ (1 page)
19 March 2007Return made up to 23/02/07; full list of members (2 pages)
19 January 2007Particulars of mortgage/charge (6 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
28 February 2006Return made up to 23/02/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 March 2005Return made up to 23/02/05; full list of members (7 pages)
2 March 2005New secretary appointed;new director appointed (1 page)
2 March 2005Secretary's particulars changed;director's particulars changed (1 page)
13 October 2004Secretary's particulars changed;director's particulars changed (1 page)
18 August 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004Ad 23/02/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 March 2004Registered office changed on 12/03/04 from: 153 wood lane, park farm, ashford, TN23 3AQ (1 page)
12 March 2004New secretary appointed;new director appointed (2 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004Director resigned (1 page)