THE EDINBURGH CRYSTAL GLASS COMPANY LIMITED

Deloitte & Touche Llp Deloitte & Touche Llp, Leeds, LS1 2AL
StatusDISSOLVED
Company No.02531757
CategoryPrivate Limited Company
Incorporated16 Aug 1990
Age33 years, 9 months, 5 days
JurisdictionEngland Wales
Dissolution02 Feb 2010
Years14 years, 3 months, 19 days

SUMMARY

THE EDINBURGH CRYSTAL GLASS COMPANY LIMITED is an dissolved private limited company with number 02531757. It was incorporated 33 years, 9 months, 5 days ago, on 16 August 1990 and it was dissolved 14 years, 3 months, 19 days ago, on 02 February 2010. The company address is Deloitte & Touche Llp Deloitte & Touche Llp, Leeds, LS1 2AL.



Company Fillings

Gazette dissolved compulsory

Date: 02 Feb 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation in administration automatic end of case

Date: 29 Jul 2009

Category: Insolvency

Sub Category: Administration

Type: 2.30B

Documents

View document PDF

Liquidation in administration automatic end of case

Date: 29 Jul 2009

Category: Insolvency

Sub Category: Administration

Type: 2.30B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 30 Aug 2008

Action Date: 23 Jul 2008

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2008-07-23

Documents

View document PDF

Liquidation in administration extension of period

Date: 24 Jul 2008

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 26 Feb 2008

Action Date: 23 Jul 2008

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2008-07-23

Documents

View document PDF

Liquidation in administration progress report

Date: 05 Sep 2007

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Liquidation in administration extension of period

Date: 24 Jul 2007

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration statement of affairs

Date: 02 Mar 2007

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Documents

View document PDF

Liquidation in administration progress report

Date: 28 Feb 2007

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation in administration statement of affairs

Date: 12 Jan 2007

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 20 Oct 2006

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation in administration proposals

Date: 14 Sep 2006

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 04/08/06 from: cayzer house 30 buckingham gate london SW1E 6NN

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 01 Aug 2006

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2006

Action Date: 02 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-02

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/05; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2005

Action Date: 27 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-27

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2004

Action Date: 29 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-29

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2002

Action Date: 30 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-30

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 13/09/02

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 16/11/01 from: cayzer house 30 buckingham gate london SW1E 6NN

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2001

Action Date: 01 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-01

Documents

View document PDF

Legacy

Date: 12 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 12/10/01

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2000

Action Date: 01 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-01

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/00; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 1999

Category: Address

Type: 287

Description: Registered office changed on 18/10/99 from: cayzer house 1 thomas more street london E1 9LE

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 1999

Action Date: 03 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-03

Documents

View document PDF

Legacy

Date: 03 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/99; no change of members

Documents

View document PDF

Legacy

Date: 17 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 1998

Category: Address

Type: 287

Description: Registered office changed on 15/10/98 from: cayzer house 1 thomas more street london EC1 9AR

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 1998

Action Date: 28 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-28

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/98; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 1997

Action Date: 29 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-29

Documents

View document PDF

Legacy

Date: 27 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/97; no change of members

Documents

View document PDF

Auditors resignation company

Date: 20 Jan 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 20 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 13 Oct 1994

Category: Capital

Type: 88(2)R

Description: Ad 30/09/94--------- £ si 12000@1=12000 £ ic 2600000/2612000

Documents

View document PDF

Resolution

Date: 13 Oct 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 1994

Action Date: 02 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-02

Documents

View document PDF

Legacy

Date: 08 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/94; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 1993

Action Date: 27 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-27

Documents

View document PDF

Legacy

Date: 20 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/93; no change of members

Documents

View document PDF

Legacy

Date: 20 Oct 1993

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 27 Nov 1992

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Sep 1992

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Sep 1992

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/92; no change of members

Documents

View document PDF

Legacy

Date: 27 Aug 1992

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 1992

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 1992

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 May 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 1992

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 21 May 1992

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 18 Feb 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 1992

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jan 1992

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Aug 1991

Category: Annual-return

Type: 363b

Description: Return made up to 16/08/91; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 1991

Category: Address

Type: 287

Description: Registered office changed on 25/07/91 from: dennis hall king william street stourbridge west mids. DY8 4EZ

Documents

View document PDF

Legacy

Date: 28 Jan 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Memorandum articles

Date: 13 Jan 1991

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 03 Jan 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mastercount LIMITED\certificate issued on 03/01/91

Documents

View document PDF

Legacy

Date: 17 Dec 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Dec 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 23 Nov 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 1990

Category: Capital

Type: 88(2)R

Description: Ad 09/11/90--------- £ si 2500000@1=2500000 £ ic 100000/2600000

Documents

View document PDF

Resolution

Date: 22 Nov 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Nov 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Nov 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Nov 1990

Category: Capital

Type: 123

Description: Nc inc already adjusted 07/11/90

Documents

View document PDF

Resolution

Date: 22 Nov 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ADAM (SCOTLAND) LIMITED

9 GLASGOW ROAD,PAISLEY,PA1 3QS

Number:SC405821
Status:ACTIVE
Category:Private Limited Company

ALQADI.KAMAL LIMITED

112 HARRINGAY ROAD,LONDON,N15 3HX

Number:11662131
Status:ACTIVE
Category:Private Limited Company
Number:02586770
Status:ACTIVE
Category:Private Limited Company

FUCHSIA ESTATES LIMITED

9 GREAT CHESTERFORD COURT,GREAT CHESTERFORD,CB10 1PF

Number:10822451
Status:ACTIVE
Category:Private Limited Company

QVT LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11944773
Status:ACTIVE
Category:Private Limited Company

SNARETREE PROPERTIES LIMITED

15 THE BROADWAY,WOODFORD GREEN,IG8 0HL

Number:05348460
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source