Company NameGlastex Manufacturing Limited
Company StatusDissolved
Company Number01357954
CategoryPrivate Limited Company
Incorporation Date15 March 1978(46 years, 1 month ago)
Dissolution Date27 February 2021 (3 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Secretary NameMrs Adele Leigh
NationalityBritish
StatusClosed
Appointed27 September 2001(23 years, 6 months after company formation)
Appointment Duration19 years, 5 months (closed 27 February 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address44 Pennine Road
Chorley
Lancashire
PR6 0AW
Director NameMrs Adele Leigh
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2019(41 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 27 February 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address44 Pennine Road
Chorley
Lancashire
PR6 0AW
Director NameTerence Harold Gregory
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(13 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 21 February 2007)
RoleBuilder
Correspondence AddressWest View
New Chapel Lane
Bolton
Lancashire
BL6 6QX
Director NameAndrea Frances Openshaw
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(13 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 September 1999)
RoleAdmin Assistant
Correspondence AddressThe Martingales
14 Rawcliffe Road
Chorley
Lancs
PR7 2HH
Director NamePaul David Openshaw
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(13 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 September 1999)
RoleCompany Director
Correspondence AddressThe Martingales
14 Rawcliffe Road
Chorley
Lancs
PR7 2HH
Director NameKevan Boardman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(13 years, 3 months after company formation)
Appointment Duration28 years, 1 month (resigned 13 August 2019)
RoleCompany Director
Country of ResidenceGreat Britian
Correspondence AddressBrownlow
New Road Anderton
Chorley
Lancs
PR6 9EX
Secretary NamePaul David Openshaw
NationalityBritish
StatusResigned
Appointed30 June 1991(13 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 September 1999)
RoleCompany Director
Correspondence AddressThe Martingales
14 Rawcliffe Road
Chorley
Lancs
PR7 2HH
Secretary NameAndrea Louise Gibbs
NationalityBritish
StatusResigned
Appointed08 September 1999(21 years, 6 months after company formation)
Appointment Duration2 years (resigned 27 September 2001)
RoleCompany Director
Correspondence AddressBrownlow
New Road Anderton
Chorley
PR6 9EX

Contact

Websiteglastexlimited.co.uk
Telephone01204 695214
Telephone regionBolton

Location

Registered AddressKay Johnson Gee Corporate Recovery Ltd
1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

225 at £1Andrea Frances Openshaw
7.50%
Ordinary
225 at £1Paul David Openshaw
7.50%
Ordinary
2k at £1Kevan Boardman
67.50%
Ordinary
525 at £1Adele Leigh
17.50%
Ordinary

Financials

Year2014
Net Worth£10,401
Cash£22,101
Current Liabilities£35,125

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

4 January 1989Delivered 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 1982Delivered 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 1982Delivered 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

Filing History

27 February 2021Final Gazette dissolved following liquidation (1 page)
27 November 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
6 March 2020Notice to Registrar of Companies of Notice of disclaimer (6 pages)
1 October 2019Registered 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 2019Statement of affairs (9 pages)
30 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-19
(1 page)
30 September 2019Appointment of a voluntary liquidator (4 pages)
16 August 2019Termination of appointment of Kevan Boardman as a director on 13 August 2019 (1 page)
16 August 2019Appointment of Mrs Adele Leigh as a director on 13 August 2019 (2 pages)
12 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
6 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
15 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 3,000
(4 pages)
15 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 3,000
(4 pages)
15 September 2015Director's details changed for Kevan Boardman on 11 September 2015 (2 pages)
15 September 2015Director's details changed for Kevan Boardman on 11 September 2015 (2 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
13 March 2015Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 3,000
(14 pages)
13 March 2015Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 3,000
(14 pages)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
2 June 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
19 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 3,000
(14 pages)
19 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 3,000
(14 pages)
29 July 2013Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 29 July 2013 (1 page)
29 July 2013Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 29 July 2013 (1 page)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
19 July 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
19 July 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
11 November 2010Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
11 November 2010Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
22 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
31 July 2008Return made up to 30/06/08; full list of members (4 pages)
31 July 2008Return made up to 30/06/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (11 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (11 pages)
9 January 2008Return made up to 30/06/07; full list of members (3 pages)
9 January 2008Return made up to 30/06/07; full list of members (3 pages)
21 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 February 2007Location of register of members (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Location of register of members (1 page)
27 February 2007Director resigned (1 page)
9 November 2006Return made up to 30/06/06; full list of members (3 pages)
9 November 2006Return made up to 30/06/06; full list of members (3 pages)
23 October 2006Director's particulars changed (2 pages)
23 October 2006Director's particulars changed (2 pages)
6 September 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 July 2005Return made up to 30/06/05; full list of members (8 pages)
27 July 2005Return made up to 30/06/05; full list of members (8 pages)
5 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 December 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 December 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
27 August 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 27/08/04
(8 pages)
27 August 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 27/08/04
(8 pages)
29 August 2003Return made up to 30/06/03; full list of members (8 pages)
29 August 2003Return made up to 30/06/03; full list of members (8 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003Secretary resigned (1 page)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
11 July 2002Return made up to 30/06/02; full list of members (8 pages)
11 July 2002Return made up to 30/06/02; full list of members (8 pages)
31 May 2002Return made up to 30/06/01; full list of members (8 pages)
31 May 2002Return made up to 30/06/01; full list of members (8 pages)
28 May 2002Registered office changed on 28/05/02 from: enterprise house 260 chorley new road horwich, bolton lancs BL6 5NY (1 page)
28 May 2002Registered office changed on 28/05/02 from: enterprise house 260 chorley new road horwich, bolton lancs BL6 5NY (1 page)
24 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
24 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
12 March 2001Director's particulars changed (1 page)
12 March 2001Director's particulars changed (1 page)
22 February 2001Return made up to 30/06/00; full list of members (7 pages)
22 February 2001Return made up to 30/06/00; full list of members (7 pages)
5 September 2000Secretary resigned;director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000Secretary resigned;director resigned (1 page)
4 September 2000Accounts for a small company made up to 31 July 1999 (8 pages)
4 September 2000Accounts for a small company made up to 31 July 1999 (8 pages)
10 September 1999Secretary resigned;director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Secretary resigned;director resigned (1 page)
27 August 1999Return made up to 30/06/99; full list of members (6 pages)
27 August 1999Return made up to 30/06/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
10 September 1998Return made up to 30/06/98; no change of members (4 pages)
10 September 1998Return made up to 30/06/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
3 September 1997Accounts for a small company made up to 31 July 1996 (7 pages)
3 September 1997Accounts for a small company made up to 31 July 1996 (7 pages)
27 August 1996Return made up to 30/06/96; full list of members
  • 363(287) ‐ Registered office changed on 27/08/96
(6 pages)
27 August 1996Return made up to 30/06/96; full list of members
  • 363(287) ‐ Registered office changed on 27/08/96
(6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (9 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (9 pages)
19 September 1995Return made up to 30/06/95; no change of members (6 pages)
19 September 1995Return made up to 30/06/95; no change of members (6 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (9 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (9 pages)