Company NameWapglow Limited
Company StatusDissolved
Company Number01143429
CategoryPrivate Limited Company
Incorporation Date5 November 1973(50 years, 5 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Kenyon
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1995(22 years after company formation)
Appointment Duration6 years, 3 months (closed 05 March 2002)
RoleChartered Accountant
Correspondence Address2 Dunedin Road
Greenmount
Bury
Lancashire
BL8 4EX
Secretary NameMrs Moira Ann Lees
NationalityBritish
StatusClosed
Appointed15 November 1995(22 years after company formation)
Appointment Duration6 years, 3 months (closed 05 March 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address389 Bury Road
Edgworth
Bolton
Lancashire
BL7 0BU
Director NameBryce Paul Glover
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1999(25 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 05 March 2002)
RoleHead Of Corporate Banking Cent
Correspondence Address2 Lamphey Close
Heaton
Bolton
BL1 5AU
Director NameCynthia Isabel Margaret Leslie
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(18 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 November 1995)
RoleSolicitor
Correspondence Address18 Marmion Road
London
SW11 5PA
Director NameJohn Frank Rosenheim
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(18 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 November 1995)
RoleSolicitor
Correspondence Address32 Maida Avenue
Little Venice
London
W2 1ST
Director NameMr John Cowburn
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(22 years after company formation)
Appointment Duration2 years, 5 months (resigned 05 May 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBenson House Langley Lane
Goosnargh
Preston
Lancashire
PR3 2JP
Director NameRobert Leslie Towers
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(24 years, 6 months after company formation)
Appointment Duration12 months (resigned 04 May 1999)
RoleBanker
Correspondence Address15 Hamsterley Close
Gorse Covert
Warrington
Cheshire
WA3 6UF
Secretary NameFinsquare Registrars Limited (Corporation)
StatusResigned
Appointed28 May 1992(18 years, 6 months after company formation)
Appointment Duration4 years (resigned 28 May 1996)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered AddressPO Box 101
1 Balloon Street
Manchester
M60 4EP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts8 January 2000 (24 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
4 October 2001Application for striking-off (1 page)
25 July 2001Return made up to 01/06/01; no change of members (4 pages)
2 October 2000Accounts for a dormant company made up to 8 January 2000 (4 pages)
27 June 2000Return made up to 01/06/00; full list of members (6 pages)
6 October 1999New director appointed (3 pages)
30 June 1999Accounts for a dormant company made up to 9 January 1999 (4 pages)
28 June 1999Return made up to 01/06/99; no change of members (5 pages)
25 June 1999Director resigned (1 page)
19 June 1998Return made up to 01/06/98; full list of members (6 pages)
8 June 1998Accounts for a dormant company made up to 10 January 1998 (4 pages)
19 May 1998Director resigned (1 page)
19 May 1998New director appointed (3 pages)
27 June 1997Accounts for a dormant company made up to 11 January 1997 (4 pages)
24 June 1997Return made up to 01/06/97; full list of members (6 pages)
12 September 1996Return made up to 01/09/96; full list of members (6 pages)
18 June 1996Return made up to 28/05/96; full list of members (5 pages)
12 April 1996Accounts for a dormant company made up to 13 January 1996 (4 pages)
18 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 December 1995Memorandum and Articles of Association (10 pages)
18 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 November 1995Director resigned;new director appointed (4 pages)
23 November 1995Registered office changed on 23/11/95 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
23 November 1995Director resigned;new director appointed (6 pages)
23 November 1995New secretary appointed (6 pages)
23 November 1995Location of register of members (1 page)
23 May 1995Return made up to 28/05/95; full list of members (14 pages)
25 April 1995Accounts for a dormant company made up to 14 January 1995 (5 pages)