Chorley
Lancashire
PR6 0AW
Director Name | Mrs Adele Leigh |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2019(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 27 February 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 44 Pennine Road Chorley Lancashire PR6 0AW |
Director Name | Terence Harold Gregory |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(13 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 21 February 2007) |
Role | Builder |
Correspondence Address | West View New Chapel Lane Bolton Lancashire BL6 6QX |
Director Name | Andrea Frances Openshaw |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 September 1999) |
Role | Admin Assistant |
Correspondence Address | The Martingales 14 Rawcliffe Road Chorley Lancs PR7 2HH |
Director Name | Paul David Openshaw |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 September 1999) |
Role | Company Director |
Correspondence Address | The Martingales 14 Rawcliffe Road Chorley Lancs PR7 2HH |
Director Name | Kevan Boardman |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(13 years, 3 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 13 August 2019) |
Role | Company Director |
Country of Residence | Great Britian |
Correspondence Address | Brownlow New Road Anderton Chorley Lancs PR6 9EX |
Secretary Name | Paul David Openshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 September 1999) |
Role | Company Director |
Correspondence Address | The Martingales 14 Rawcliffe Road Chorley Lancs PR7 2HH |
Secretary Name | Andrea Louise Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(21 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 27 September 2001) |
Role | Company Director |
Correspondence Address | Brownlow New Road Anderton Chorley PR6 9EX |
Website | glastexlimited.co.uk |
---|---|
Telephone | 01204 695214 |
Telephone region | Bolton |
Registered Address | Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
225 at £1 | Andrea Frances Openshaw 7.50% Ordinary |
---|---|
225 at £1 | Paul David Openshaw 7.50% Ordinary |
2k at £1 | Kevan Boardman 67.50% Ordinary |
525 at £1 | Adele Leigh 17.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,401 |
Cash | £22,101 |
Current Liabilities | £35,125 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
4 January 1989 | Delivered on: 5 January 1989 Satisfied on: 1 September 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises k/a 103 market street chorley lancashire. Fully Satisfied |
---|---|
2 June 1982 | Delivered on: 9 June 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts. Floating charge over (see doc. M14).. undertaking and all property and assets present and future including uncalled capital. Outstanding |
30 March 1982 | Delivered on: 31 March 1982 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 77 railway road bunscall chorley lancashire. Outstanding |
27 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 November 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
6 March 2020 | Notice to Registrar of Companies of Notice of disclaimer (6 pages) |
1 October 2019 | Registered office address changed from Enterprise House 260 Chorley New Road Horwich Bolton BL6 5NY to Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN on 1 October 2019 (2 pages) |
30 September 2019 | Statement of affairs (9 pages) |
30 September 2019 | Resolutions
|
30 September 2019 | Appointment of a voluntary liquidator (4 pages) |
16 August 2019 | Termination of appointment of Kevan Boardman as a director on 13 August 2019 (1 page) |
16 August 2019 | Appointment of Mrs Adele Leigh as a director on 13 August 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
6 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
15 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Director's details changed for Kevan Boardman on 11 September 2015 (2 pages) |
15 September 2015 | Director's details changed for Kevan Boardman on 11 September 2015 (2 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
13 March 2015 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
19 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
29 July 2013 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 29 July 2013 (1 page) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
31 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
31 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (11 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (11 pages) |
9 January 2008 | Return made up to 30/06/07; full list of members (3 pages) |
9 January 2008 | Return made up to 30/06/07; full list of members (3 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 February 2007 | Location of register of members (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Location of register of members (1 page) |
27 February 2007 | Director resigned (1 page) |
9 November 2006 | Return made up to 30/06/06; full list of members (3 pages) |
9 November 2006 | Return made up to 30/06/06; full list of members (3 pages) |
23 October 2006 | Director's particulars changed (2 pages) |
23 October 2006 | Director's particulars changed (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
27 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
27 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
27 August 2004 | Return made up to 30/06/04; full list of members
|
27 August 2004 | Return made up to 30/06/04; full list of members
|
29 August 2003 | Return made up to 30/06/03; full list of members (8 pages) |
29 August 2003 | Return made up to 30/06/03; full list of members (8 pages) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Secretary resigned (1 page) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
31 May 2002 | Return made up to 30/06/01; full list of members (8 pages) |
31 May 2002 | Return made up to 30/06/01; full list of members (8 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: enterprise house 260 chorley new road horwich, bolton lancs BL6 5NY (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: enterprise house 260 chorley new road horwich, bolton lancs BL6 5NY (1 page) |
24 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
12 March 2001 | Director's particulars changed (1 page) |
12 March 2001 | Director's particulars changed (1 page) |
22 February 2001 | Return made up to 30/06/00; full list of members (7 pages) |
22 February 2001 | Return made up to 30/06/00; full list of members (7 pages) |
5 September 2000 | Secretary resigned;director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Secretary resigned;director resigned (1 page) |
4 September 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
4 September 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
10 September 1999 | Secretary resigned;director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Secretary resigned;director resigned (1 page) |
27 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
27 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
10 September 1998 | Return made up to 30/06/98; no change of members (4 pages) |
10 September 1998 | Return made up to 30/06/98; no change of members (4 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
3 September 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
3 September 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
27 August 1996 | Return made up to 30/06/96; full list of members
|
27 August 1996 | Return made up to 30/06/96; full list of members
|
5 June 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
19 September 1995 | Return made up to 30/06/95; no change of members (6 pages) |
19 September 1995 | Return made up to 30/06/95; no change of members (6 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |