Company NameGalglass Limited
Company StatusLiquidation
Company Number01455434
CategoryPrivate Limited Company
Incorporation Date19 October 1979(44 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameLindsay Alistair Powell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(22 years, 6 months after company formation)
Appointment Duration22 years
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Jonathan William Smith
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(22 years, 6 months after company formation)
Appointment Duration22 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Dave Crosby
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2013(34 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameTerrance March
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(11 years, 9 months after company formation)
Appointment Duration2 years (resigned 04 August 1993)
RoleCompany Director
Correspondence Address154 Wombwell Lane
Wombwell
Barnsley
South Yorkshire
Director NameRichard Alan James
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(11 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressElm Tree Cottage
Teapot Corner Clayton
Doncaster
South Yorkshire
DN5 7DB
Director NameMr George Peace
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(11 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Lundhill Road
Wombwell
Barnsley
South Yorkshire
S73 0RB
Secretary NameTerrance March
NationalityBritish
StatusResigned
Appointed03 August 1991(11 years, 9 months after company formation)
Appointment Duration2 years (resigned 04 August 1993)
RoleCompany Director
Correspondence Address154 Wombwell Lane
Wombwell
Barnsley
South Yorkshire
Director NamePearse Augustine Boyce
Date of BirthMay 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed04 August 1993(13 years, 9 months after company formation)
Appointment Duration20 years, 8 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address321 Hough Lane
Wombwell
Barnsley
South Yorkshire
S73 0LR
Director NameGary Little
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 December 1994)
RoleCompany Director
Correspondence AddressSayanora Common End Lane
Lepton
Huddersfield
HD8 0AL
Secretary NameAnthony Patrick Steele
NationalityBritish
StatusResigned
Appointed04 August 1993(13 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Callis Way
Penistone
Sheffield
South Yorkshire
S36 6UH
Director NameAnthony Patrick Steele
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(17 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 15 November 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Callis Way
Penistone
Sheffield
South Yorkshire
S36 6UH
Director NameBruno Monmarche
Date of BirthJuly 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed02 May 1997(17 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 November 2005)
RoleManager
Correspondence Address1 Rue Des Gaillons
Saint Cloud
France 92210
Foreign
Director NameBarry Mills Baxter
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(18 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 August 2003)
RoleManager
Correspondence Address47 Harford Road
Cayton
Scarborough
North Yorkshire
YO11 3SU
Director NameMr Nicholas Simon Stringer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(18 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 December 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address321 Hough Lane
Wombwell
Barnsley
South Yorkshire
S73 0LR
Secretary NameSean Rhodes
NationalityBritish
StatusResigned
Appointed15 November 2001(22 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 31 August 2010)
RoleFinance Director
Correspondence Address30 Merlin Close
Adwick Le Street
Doncaster
South Yorkshire
DN6 7UY
Director NameSean Rhodes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(22 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 August 2010)
RoleFinance Director
Correspondence Address30 Merlin Close
Adwick Le Street
Doncaster
South Yorkshire
DN6 7UY
Director NamePaul Clayton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(22 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 July 2004)
RoleContracts Director
Correspondence Address14 Cranbourne Drive
Drive Darton
Barnsley
South Yorkshire
S75 5RZ
Director NameMrs Cliona Boyce
Date of BirthOctober 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2007(28 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 23 May 2014)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address321 Hough Lane
Wombwell
Barnsley
South Yorkshire
S73 0LR
Director NameMr Ian Robert Dunn
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(28 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 July 2008)
RoleContacts Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tinsel Road
Dewsbury
West Yorkshire
WF12 7JU
Director NameMichael John Palfrey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(29 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 2010)
RoleContracts Director
Correspondence Address23 South Bank Avenue
York
North Yorkshire
YO23 1DR
Director NameMr Roland Kenneth Houchin
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(33 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 February 2014)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address321 Hough Lane
Wombwell
Barnsley
South Yorkshire
S73 0LR
Director NameMr Johnathan Michael Brook
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(34 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 April 2014)
RoleDesign Director
Country of ResidenceEngland
Correspondence Address321 Hough Lane
Wombwell
Barnsley
South Yorkshire
S73 0LR
Secretary NameMiss Katherine Rosemary Peaks-Woods
StatusResigned
Appointed10 February 2014(34 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 May 2014)
RoleCompany Director
Correspondence Address321 Hough Lane
Wombwell
Barnsley
South Yorkshire
S73 0LR
Secretary NameMrs Clio Boyce
StatusResigned
Appointed02 May 2014(34 years, 6 months after company formation)
Appointment Duration3 weeks (resigned 23 May 2014)
RoleCompany Director
Correspondence Address321 Hough Lane
Wombwell
Barnsley
South Yorkshire
S73 0LR

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2012
Turnover£22,072,004
Gross Profit£4,991,366
Net Worth£3,761,729
Cash£257,129
Current Liabilities£6,516,725

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due23 February 2017 (overdue)

Filing History

5 July 2017Liquidators' statement of receipts and payments to 24 March 2017 (22 pages)
22 May 2017Appointment of a voluntary liquidator (1 page)
19 May 2017Removal of liquidator by court order (10 pages)
3 June 2016Liquidators' statement of receipts and payments to 24 March 2016 (24 pages)
4 February 2016INSOLVENCY:secretary of state's release of liquidator (1 page)
18 December 2015Appointment of a voluntary liquidator (1 page)
18 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
18 December 2015Court order INSOLVENCY:court order re. Removal/ replacement of liquidator (13 pages)
26 November 2015Registered office address changed from The Chancery 58 Spring Gardens Manchester M2 1EW to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 26 November 2015 (2 pages)
17 September 2015Notice of Constitution of Liquidation Committee (2 pages)
6 May 2015Administrator's progress report to 25 March 2015 (30 pages)
15 April 2015Appointment of a voluntary liquidator (2 pages)
25 March 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 January 2015Administrator's progress report to 8 December 2014 (28 pages)
22 January 2015 (1 page)
22 January 2015Administrator's progress report to 8 December 2014 (28 pages)
22 January 2015Notice of vacation of office by administrator (19 pages)
22 January 2015Notice of appointment of replacement/additional administrator (1 page)
21 August 2014Result of meeting of creditors (2 pages)
21 August 2014Amended certificate of constitution of creditors' committee (1 page)
25 July 2014Statement of administrator's proposal (50 pages)
23 July 2014Statement of affairs with form 2.14B/2.15B (13 pages)
1 July 2014Registered office address changed from 321 Hough Lane Wombwell Barnsley South Yorkshire S73 0LR on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from 321 Hough Lane Wombwell Barnsley South Yorkshire S73 0LR on 1 July 2014 (2 pages)
26 June 2014Appointment of an administrator (1 page)
6 June 2014Registration of charge 014554340007 (84 pages)
6 June 2014Registration of charge 014554340005 (40 pages)
6 June 2014Registration of charge 014554340004 (42 pages)
6 June 2014Registration of charge 014554340006 (107 pages)
2 June 2014Termination of appointment of Cliona Boyce as a director (2 pages)
2 June 2014Termination of appointment of Clio Boyce as a secretary (2 pages)
2 May 2014Appointment of Mrs Clio Boyce as a secretary (2 pages)
2 May 2014Termination of appointment of Katherine Peaks-Woods as a secretary (1 page)
15 April 2014Termination of appointment of Johnathan Brook as a director (1 page)
15 April 2014Termination of appointment of Pearse Boyce as a director (1 page)
28 February 2014Termination of appointment of Roland Houchin as a director (1 page)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 176,317
(7 pages)
10 February 2014Termination of appointment of Nicholas Stringer as a director (1 page)
10 February 2014Appointment of Mr Johnathan Michael Brook as a director (2 pages)
10 February 2014Appointment of Miss Katherine Rosemary Peaks-Woods as a secretary (2 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 176,317
(7 pages)
9 February 2014Appointment of Mr Dave Crosby as a director (2 pages)
9 January 2014Director's details changed for Mr Ronald Kenneth Houchin on 31 December 2013 (2 pages)
9 January 2014Registered office address changed from 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 9 January 2014 (1 page)
11 June 2013Director's details changed for Mr Ronald Keith Houchin on 21 May 2013 (2 pages)
11 June 2013Appointment of Mr Ronald Keith Houchin as a director (2 pages)
30 April 2013Full accounts made up to 31 December 2012 (26 pages)
19 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
1 August 2012Full accounts made up to 31 December 2011 (25 pages)
23 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
8 September 2011Full accounts made up to 31 December 2010 (26 pages)
14 April 2011Director's details changed for Pearse Augustine Boyce on 14 March 2010 (2 pages)
14 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
14 April 2011Director's details changed for Lindsay Alistair Powell on 14 March 2010 (2 pages)
13 April 2011Director's details changed for Jonathan William Smith on 14 March 2010 (2 pages)
13 April 2011Director's details changed for Cliona Boyce on 14 March 2010 (2 pages)
13 April 2011Director's details changed for Nicholas Simon Stringer on 14 March 2010 (2 pages)
3 November 2010Termination of appointment of Sean Rhodes as a director (2 pages)
3 November 2010Termination of appointment of Sean Rhodes as a secretary (2 pages)
21 July 2010Termination of appointment of Michael Palfrey as a director (1 page)
11 June 2010Full accounts made up to 31 December 2009 (24 pages)
26 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (7 pages)
25 March 2010Director's details changed for Jonathan William Smith on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Nicholas Simon Stringer on 25 March 2010 (2 pages)
16 May 2009Director appointed michael john palfrey (2 pages)
1 May 2009Accounts for a medium company made up to 31 December 2008 (22 pages)
27 March 2009Return made up to 13/03/09; full list of members (5 pages)
11 August 2008Appointment terminated director ian dunn (1 page)
11 April 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
4 April 2008Return made up to 13/03/08; full list of members (5 pages)
28 December 2007New director appointed (1 page)
28 December 2007New director appointed (1 page)
1 May 2007Return made up to 13/03/07; full list of members (3 pages)
23 April 2007Accounts for a medium company made up to 31 December 2006 (23 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
13 April 2006Accounts for a medium company made up to 31 December 2005 (23 pages)
29 March 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2005Director resigned (1 page)
25 August 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 July 2005Accounts for a medium company made up to 31 December 2004 (23 pages)
21 December 2004Memorandum and Articles of Association (11 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
5 October 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 July 2004Director resigned (1 page)
28 July 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
12 January 2004Director resigned (1 page)
31 October 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
20 August 2003Return made up to 03/08/03; full list of members (11 pages)
19 August 2003Secretary resigned (1 page)
18 June 2003Director's particulars changed (1 page)
18 June 2003Director's particulars changed (1 page)
18 June 2003Director's particulars changed (1 page)
13 August 2002Return made up to 03/08/02; full list of members (11 pages)
16 July 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
30 May 2002£ ic 200000/176317 26/04/02 £ sr 23683@1=23683 (1 page)
28 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
16 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 November 2001Director resigned (1 page)
22 November 2001New secretary appointed (2 pages)
9 August 2001Accounts for a medium company made up to 31 December 2000 (21 pages)
9 August 2001Return made up to 03/08/01; full list of members (9 pages)
25 August 2000Return made up to 03/08/00; full list of members (9 pages)
2 June 2000Accounts for a medium company made up to 31 December 1999 (21 pages)
23 August 1999Return made up to 03/08/99; no change of members (6 pages)
15 July 1999Accounts for a medium company made up to 31 December 1998 (22 pages)
19 August 1998Return made up to 03/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 1998New director appointed (2 pages)
14 May 1998Accounts for a medium company made up to 31 December 1997 (22 pages)
8 August 1997Return made up to 03/08/97; change of members (6 pages)
25 May 1997New director appointed (2 pages)
16 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 December 1996New director appointed (2 pages)
26 November 1996Registered office changed on 26/11/96 from: 2ND floor the quadrangle 180 wardour street london W1V 3AA (1 page)
16 October 1996Secretary's particulars changed (1 page)
2 October 1996Return made up to 03/08/96; full list of members (5 pages)
26 September 1995Return made up to 03/08/95; no change of members (8 pages)
12 July 1995Full accounts made up to 31 December 1994 (17 pages)
9 February 1989Registered office changed on 09/02/89 from: unit 3 wath west industrial est barnsley road wath upon dearne rotherham S63 6EX (1 page)
19 October 1979Incorporation (16 pages)
19 October 1979Certificate of incorporation (1 page)