SHARDA GLASS LIMITED
GATESHEAD CHOICESTAR LIMITED

Hellopages » Tyne and Wear » Gateshead » NE11 0RU

Company number 04415930
Status Liquidation
Incorporation Date 12 April 2002
Company Type Private Limited Company
Address C12 MARQUIS COURT, MARQUISWAY, TEAM VALLEY, GATESHEAD, TYNE AND WEAR, NE11 0RU
Home Country United Kingdom
Nature of Business 23120 - Shaping and processing of flat glass
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 30 December 2016; Liquidators' statement of receipts and payments to 30 December 2015; Appointment of a voluntary liquidator. The most likely internet sites of SHARDA GLASS LIMITED are www.shardaglass.co.uk, and www.sharda-glass.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Newcastle Rail Station is 3 miles; to Blaydon Rail Station is 4.8 miles; to Chester-le-Street Rail Station is 5.1 miles; to Durham Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sharda Glass Limited is a Private Limited Company. The company registration number is 04415930. Sharda Glass Limited has been working since 12 April 2002. The present status of the company is Liquidation. The registered address of Sharda Glass Limited is C12 Marquis Court Marquisway Team Valley Gateshead Tyne and Wear Ne11 0ru. . SHARDA, Shireen is a Secretary of the company. SHARDA, Sunil Brahm is a Director of the company. Secretary HIGGINS, Gina has been resigned. Secretary PUTTOCK, Neil David has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director GREEHY, Christopher has been resigned. Director JOHAL, Manjit Singh has been resigned. Director PENDLE, Mark has been resigned. Director PUTTOCK, Neil David has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director THORNE, Tina May has been resigned. The company operates in "Shaping and processing of flat glass".


Current Directors

Secretary
SHARDA, Shireen
Appointed Date: 01 April 2008

Director
SHARDA, Sunil Brahm
Appointed Date: 21 August 2002
49 years old

Resigned Directors

Secretary
HIGGINS, Gina
Resigned: 01 April 2008
Appointed Date: 21 August 2002

Secretary
PUTTOCK, Neil David
Resigned: 21 August 2002
Appointed Date: 16 April 2002

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 16 April 2002
Appointed Date: 12 April 2002

Director
GREEHY, Christopher
Resigned: 18 December 2013
Appointed Date: 20 April 2011
58 years old

Director
JOHAL, Manjit Singh
Resigned: 02 August 2002
Appointed Date: 16 April 2002
74 years old

Director
PENDLE, Mark
Resigned: 21 August 2002
Appointed Date: 16 April 2002
63 years old

Director
PUTTOCK, Neil David
Resigned: 21 August 2002
Appointed Date: 16 April 2002
67 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 16 April 2002
Appointed Date: 12 April 2002

Director
THORNE, Tina May
Resigned: 18 December 2013
Appointed Date: 20 April 2011
57 years old

SHARDA GLASS LIMITED Events

23 Mar 2017
Liquidators' statement of receipts and payments to 30 December 2016
01 Mar 2016
Liquidators' statement of receipts and payments to 30 December 2015
12 Jan 2015
Appointment of a voluntary liquidator
02 Jan 2015
Administrator's progress report to 19 December 2014
31 Dec 2014
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 59 more events
26 Apr 2002
Secretary resigned
26 Apr 2002
Director resigned
25 Apr 2002
New secretary appointed;new director appointed
25 Apr 2002
Registered office changed on 25/04/02 from: 120 east road london N1 6AA
12 Apr 2002
Incorporation

SHARDA GLASS LIMITED Charges

31 October 2013
Charge code 0441 5930 0005
Delivered: 11 November 2013
Status: Outstanding
Persons entitled: Pulse Cashflow Finance 2 LTD
Description: 1. by way of legal mortgage:. 1.1 on the properties (if…
31 July 2013
Charge code 0441 5930 0004
Delivered: 5 August 2013
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land on the north side of horton road, west drayton…
16 July 2010
Debenture
Delivered: 20 July 2010
Status: Satisfied on 16 December 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 March 2009
Legal charge
Delivered: 14 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit b 241A horton road west drayton…
24 November 2006
Charge
Delivered: 7 December 2006
Status: Satisfied on 25 April 2009
Persons entitled: Egan Lawson Investments Limited
Description: The sum of £23,148,. see the mortgage charge document for…