Company NameGlacier Sport Limited
Company StatusDissolved
Company Number01286649
CategoryPrivate Limited Company
Incorporation Date16 November 1976(47 years, 5 months ago)
Dissolution Date8 September 1998 (25 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Marian Elizabeth Gentil
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(14 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 08 September 1998)
RoleCompany Director
Correspondence Address482 North Drive
Cleveleys
Thornton Cleveleys
Lancashire
FY5 2HX
Director NameMr Peter Frank Gentil
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(14 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 08 September 1998)
RoleCompany Director
Correspondence Address482 North Drive
Cleveleys
Thornton Cleveleys
Lancashire
FY5 2HX
Director NameMr Brian Allan Petrie
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(14 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 08 September 1998)
RoleComputer Programmer
Correspondence Address37 Woodplumpton Lane
Broughton
Preston
Lancashire
PR3 5JJ
Director NameMrs Sandra Mary Petrie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(14 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 08 September 1998)
RoleShop Manageress
Correspondence Address37 Woodplumpton Lane
Broughton
Preston
Lancashire
PR3 5JJ
Secretary NameMr Peter Frank Gentil
NationalityBritish
StatusClosed
Appointed31 May 1991(14 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 08 September 1998)
RoleCompany Director
Correspondence Address482 North Drive
Cleveleys
Thornton Cleveleys
Lancashire
FY5 2HX

Location

Registered Address8th Floor Peter House
St Peters Square
Manchester
M1 5BH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

8 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
7 August 1997Registered office changed on 07/08/97 from: 40-41 lune st preston lancs PR1 2NN (1 page)
28 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
23 May 1996Return made up to 31/05/96; no change of members (4 pages)
21 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
25 May 1995Return made up to 31/05/95; full list of members (6 pages)
3 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)