Company NameGlazier Removal Service Limited
DirectorsBrian John Glazier and Peter Reginald Glazier
Company StatusDissolved
Company Number00845335
CategoryPrivate Limited Company
Incorporation Date9 April 1965(59 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian John Glazier
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(26 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleDirector - Transport
Correspondence Address23 Dorchester Road
Hazel Grove
Stockport
SK7 5JR
Director NameMr Peter Reginald Glazier
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(26 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleDirector - Transport
Correspondence Address17 Sheldon Road
Hazel Grove
Stockport
Cheshire
SK7 6HA
Secretary NameMr Peter Reginald Glazier
NationalityBritish
StatusCurrent
Appointed25 January 2005(39 years, 10 months after company formation)
Appointment Duration19 years, 3 months
RoleDirector Transport
Correspondence Address17 Sheldon Road
Hazel Grove
Stockport
Cheshire
SK7 6HA
Director NameMr Laurence Arthur Glazier
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 9 months after company formation)
Appointment Duration13 years (resigned 25 January 2005)
RoleDirector - Transport
Correspondence Address33 Douglas Road
Hazel Grove
Stockport
Cheshire
SK7 4JE
Secretary NameMr Laurence Arthur Glazier
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 9 months after company formation)
Appointment Duration13 years (resigned 25 January 2005)
RoleCompany Director
Correspondence Address33 Douglas Road
Hazel Grove
Stockport
Cheshire
SK7 4JE

Location

Registered AddressBrazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£7,887
Cash£7,326
Current Liabilities£54,425

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 February 2008Dissolved (1 page)
8 November 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
8 November 2007Liquidators statement of receipts and payments (5 pages)
13 June 2007Liquidators statement of receipts and payments (5 pages)
4 July 2006Statement of affairs (12 pages)
1 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 2006Appointment of a voluntary liquidator (1 page)
10 May 2006Registered office changed on 10/05/06 from: unit 2 shepley industrial estate south, shepley road audenshaw manchester M34 5DW (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Return made up to 31/12/05; full list of members (4 pages)
28 March 2006New secretary appointed (1 page)
28 March 2006Registered office changed on 28/03/06 from: unit 2, shepley ind estate south shepley road, audenshaw, manchester, M34 5DW (1 page)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Return made up to 31/12/04; full list of members (8 pages)
28 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 January 2004Return made up to 31/12/03; full list of members (8 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 January 2003Return made up to 31/12/02; full list of members (8 pages)
27 February 2002Return made up to 31/12/01; full list of members (8 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
13 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
10 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)