Company NameInterior Glass Designs Ltd
Company StatusDissolved
Company Number07282021
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 10 months ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Raymond Anderson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(same day as company formation)
RoleGlass Cutter
Country of ResidenceEngland
Correspondence Address9 Hurstwood
Manchester
OL6 8AY
Director NameMr Paul Russell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(same day as company formation)
RoleGrounds Maintenance
Country of ResidenceUnited Kingdom
Correspondence Address1 Oval Drive
Dukinfield Tameside
Manchester
Cheshire
SK16 4XB
Secretary NameMr Paul Russell
StatusResigned
Appointed11 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Oval Drive
Dukinfield Tameside
Manchester
Cheshire
SK16 4XB

Location

Registered AddressUnit 2 Whitelands Road
Ashton-Under-Lyne
Lancashire
OL6 6UG
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

6 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
14 May 2012Registered office address changed from 1 Oval Drive Dukinfield Tameside Manchester Cheshire SK16 4XB England on 14 May 2012 (1 page)
14 May 2012Termination of appointment of Paul Russell as a director on 14 May 2012 (1 page)
14 May 2012Termination of appointment of Mark Raymond Anderson as a director on 14 May 2012 (1 page)
14 May 2012Termination of appointment of Paul Russell as a secretary (1 page)
14 May 2012Termination of appointment of Paul Russell as a director (1 page)
14 May 2012Registered office address changed from 1 Oval Drive Dukinfield Tameside Manchester Cheshire SK16 4XB England on 14 May 2012 (1 page)
14 May 2012Termination of appointment of Mark Anderson as a director (1 page)
14 May 2012Termination of appointment of Paul Russell as a secretary on 14 May 2012 (1 page)
21 July 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 1,000
(5 pages)
21 July 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 1,000
(5 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 June 2010Incorporation (23 pages)
11 June 2010Incorporation (23 pages)