Company NameCyril Joseph Glass Limited
Company StatusDissolved
Company Number00459897
CategoryPrivate Limited Company
Incorporation Date12 October 1948(75 years, 7 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCyril Joseph Glass
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(42 years, 8 months after company formation)
Appointment Duration15 years, 8 months (closed 20 February 2007)
RoleOpthalmic Optician
Correspondence AddressHighview 13 Ten Acre Court
Ringley Road Whitefield
Manchester
M45 7JH
Director NameShirley Glass
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(42 years, 8 months after company formation)
Appointment Duration15 years, 8 months (closed 20 February 2007)
RoleAssistant
Correspondence AddressHighview 13 Ten Acre Court
Ringley Road Whitefield
Manchester
M45 7JH
Secretary NameCyril Joseph Glass
NationalityBritish
StatusClosed
Appointed04 June 1991(42 years, 8 months after company formation)
Appointment Duration15 years, 8 months (closed 20 February 2007)
RoleCompany Director
Correspondence AddressHighview 13 Ten Acre Court
Ringley Road Whitefield
Manchester
M45 7JH

Location

Registered AddressC/O Haines Watts Northern
Assurance Buildings
9-21 Princess Street
Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£6,354
Current Liabilities£15,800

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
27 May 2005Return made up to 16/05/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 June 2004Return made up to 28/05/04; full list of members
  • 363(287) ‐ Registered office changed on 18/06/04
(7 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 May 2003Return made up to 28/05/03; full list of members (7 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 June 2002Return made up to 28/05/02; full list of members (7 pages)
3 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 May 2001Return made up to 28/05/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
(6 pages)
28 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 May 2000Return made up to 28/05/00; full list of members (6 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 June 1999Return made up to 28/05/99; no change of members (4 pages)
31 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
31 May 1998Return made up to 28/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 June 1997Return made up to 28/05/97; no change of members (4 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 June 1996Return made up to 31/05/96; no change of members (4 pages)
8 June 1995Return made up to 31/05/95; full list of members (6 pages)
15 May 1995Accounts for a small company made up to 31 March 1995 (12 pages)