This company is commonly known as Buckingham Double Glazing Limited. The company was founded 33 years ago and was given the registration number 02609453. The firm's registered office is in ST ALBANS. You can find them at C/o Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans, . This company's SIC code is 43342 - Glazing.
Name | : | BUCKINGHAM DOUBLE GLAZING LIMITED |
---|---|---|
Company Number | : | 02609453 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 May 1991 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans, AL1 2GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Ashwood Drive, Chesham, England, HP5 2HX | Director | 02 July 2018 | Active |
C/O Verulam Advisory First Floor, The Annexe New Barnes Mill, Cottonmill Lane, St Albans, AL1 2GA | Director | 12 July 2018 | Active |
1 Sibleys Rise, South Heath, Great Missenden, HP16 9QQ | Secretary | 10 May 1991 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 10 May 1991 | Active |
25 Bunyan Close, Tring, HP23 5PS | Secretary | 31 August 1999 | Active |
244 Chartridge Lane, Chesham, HP5 2SG | Secretary | 11 October 2007 | Active |
25 New Road, Amersham, HP6 6LD | Secretary | 01 February 1995 | Active |
8 Salt Hill Mansions, Slough, SL1 3XN | Director | 10 May 1991 | Active |
12 Barn Drive, Maidenhead, SL6 3PR | Director | - | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 10 May 1991 | Active |
12 Rivets Close, Aulesbury, Rivets Close, Aylesbury, England, HP21 8JP | Director | 10 September 2015 | Active |
12 Uplands Court, Broad Street, Chesham, HP5 3DZ | Director | 01 February 1995 | Active |
9, Dunstarn Court, Dunstarn Drive, Leeds, United Kingdom, LS16 8DN | Director | 11 October 2007 | Active |
25 Bunyan Close, Tring, HP23 5PS | Director | 31 August 1999 | Active |
Mr Mark Kenneth Cave | ||
Notified on | : | 02 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Ashwood Drive, Chesham, England, HP5 2HX |
Nature of control | : |
|
Ms Diane Elizabeth Stump | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Address | : | Unit 5, Anglo Business Park, Chesham, HP5 2QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-10-18 | Resolution | Resolution. | Download |
2019-10-02 | Address | Change registered office address company with date old address new address. | Download |
2019-10-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-25 | Address | Change registered office address company with date old address new address. | Download |
2018-07-13 | Officers | Appoint person director company with name date. | Download |
2018-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-02 | Officers | Termination director company with name termination date. | Download |
2018-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-02 | Officers | Appoint person director company with name date. | Download |
2018-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-15 | Officers | Termination secretary company with name termination date. | Download |
2015-09-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.