Company NameB.G.Glover Limited
Company StatusDissolved
Company Number00502389
CategoryPrivate Limited Company
Incorporation Date15 December 1951(72 years, 5 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Angela Jane Cattee
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1994(42 years, 4 months after company formation)
Appointment Duration14 years, 4 months (closed 09 September 2008)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameMr Peter Cattee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1994(42 years, 4 months after company formation)
Appointment Duration14 years, 4 months (closed 09 September 2008)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Secretary NameMrs Angela Jane Cattee
NationalityBritish
StatusClosed
Appointed18 April 1994(42 years, 4 months after company formation)
Appointment Duration14 years, 4 months (closed 09 September 2008)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameMrs Alison Forsyth Davies
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(40 years after company formation)
Appointment Duration2 years, 3 months (resigned 18 April 1994)
RolePharmacist
Correspondence Address85 Oldfield Road
Stannington
Sheffield
S Yorkshire
S6 6DU
Director NameMr James Anthony Davies
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(40 years after company formation)
Appointment Duration2 years, 3 months (resigned 18 April 1994)
RolePharmacist
Correspondence Address85 Oldfield Road
Stannington
Sheffield
S Yorkshire
S6 6DU
Secretary NameMr James Anthony Davies
NationalityBritish
StatusResigned
Appointed25 December 1991(40 years after company formation)
Appointment Duration2 years, 3 months (resigned 18 April 1994)
RoleCompany Director
Correspondence Address85 Oldfield Road
Stannington
Sheffield
S Yorkshire
S6 6DU

Location

Registered Address716a Bolton Road
Pendlebury
Manchester
M27 6EW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 April 2008Application for striking-off (1 page)
16 January 2008Restoration by order of the court (2 pages)
28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
30 April 2004Application for striking-off (1 page)
20 January 2004Return made up to 25/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2003Registered office changed on 17/01/03 from: sycamore house smeckley wood close chesterfield derbyshire S41 9PZ (1 page)
17 January 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
24 December 2002Return made up to 25/12/02; full list of members (7 pages)
16 June 2002Accounts for a dormant company made up to 31 July 2001 (7 pages)
1 June 2002Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
11 January 2002Return made up to 25/12/01; full list of members (6 pages)
3 August 2001Full accounts made up to 31 October 2000 (8 pages)
11 January 2001Return made up to 25/12/00; full list of members (6 pages)
24 July 2000Full accounts made up to 31 October 1999 (7 pages)
6 January 2000Return made up to 25/12/99; full list of members (6 pages)
13 August 1999Full accounts made up to 31 October 1998 (7 pages)
13 January 1999Return made up to 25/12/98; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
16 January 1998Return made up to 25/12/97; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 31 October 1996 (5 pages)
26 June 1997Registered office changed on 26/06/97 from: 57-59 saltergate chesterfield derbyshire S40 2UL (1 page)
16 January 1997Return made up to 25/12/96; no change of members (4 pages)
15 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
29 February 1996Registered office changed on 29/02/96 from: 255 southey green rd. Sheffield S5 7QB (1 page)
29 February 1996Return made up to 25/12/95; full list of members (6 pages)
8 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)