Company number 02461342
Status Liquidation
Incorporation Date 19 January 1990
Company Type Private Limited Company
Address SUITE 1 MARCUS HOUSE, PARK HALL ROAD, STOKE ON TRENT, ST3 5XA
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 7 November 2013; Liquidators' statement of receipts and payments to 7 November 2014; Liquidators' statement of receipts and payments to 7 November 2015. The most likely internet sites of DE ROSA GLASS (MIDLANDS) LIMITED are www.derosaglassmidlands.co.uk, and www.de-rosa-glass-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. De Rosa Glass Midlands Limited is a Private Limited Company.
The company registration number is 02461342. De Rosa Glass Midlands Limited has been working since 19 January 1990.
The present status of the company is Liquidation. The registered address of De Rosa Glass Midlands Limited is Suite 1 Marcus House Park Hall Road Stoke On Trent St3 5xa. . KRUGER, Brian Rodger is a Director of the company. PETTET, Emma Jane is a Director of the company. Secretary DE ROSA, Penelope Jane has been resigned. Secretary EDWARDS, Michelle has been resigned. Secretary WILLIAMS, Lisa Dawn has been resigned. Director DE ROSA, Dario has been resigned. Director DE ROSA, Penelope Jane has been resigned. Director GRAFTON, Mark David has been resigned. Director POXON, Stephen has been resigned. Director TAYLOR, Tony Edwin has been resigned. The company operates in "Glazing".
Current Directors
Resigned Directors
DE ROSA GLASS (MIDLANDS) LIMITED Events
04 Jan 2016
Liquidators' statement of receipts and payments to 7 November 2013
17 Dec 2015
Liquidators' statement of receipts and payments to 7 November 2014
04 Dec 2015
Liquidators' statement of receipts and payments to 7 November 2015
16 Nov 2012
Registered office address changed from Units 1-4 Planks Lane Wombourne Wolverhampton West Midlands WV5 8EB England on 16 November 2012
14 Nov 2012
Statement of affairs with form 4.19
...
... and 73 more events
31 May 1990
Particulars of mortgage/charge
29 Mar 1990
Accounting reference date notified as 30/04
19 Jan 1990
Incorporation
29 March 2012
Legal mortgage
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Universal Trade Frames Limited
Description: 6 hartlebury road wilden stourport on severn.
15 July 2004
Rent deposit deed
Delivered: 17 July 2004
Status: Outstanding
Persons entitled: Pall Mall Investments Limited
Description: £9,000.00 deposit.
25 May 2001
Legal charge
Delivered: 1 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold business premises fronting brickbridge lane and…
10 October 1994
Debenture
Delivered: 17 October 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 1990
Mortgage debenture
Delivered: 31 May 1990
Status: Satisfied
on 7 February 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…