Company NameGlensize Limited
DirectorsLynne Fillingham and Paul Fillingham
Company StatusDissolved
Company Number02004263
CategoryPrivate Limited Company
Incorporation Date26 March 1986(38 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameLynne Fillingham
NationalityBritish
StatusCurrent
Appointed15 June 1995(9 years, 2 months after company formation)
Appointment Duration28 years, 10 months
RoleSecretary
Correspondence Address62 Smock Lane Garswood
Ashton In Makerfield
Wigan
Lancashire
WN4 0SN
Director NameLynne Fillingham
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1995(9 years, 3 months after company formation)
Appointment Duration28 years, 9 months
RoleSecd
Correspondence Address62 Smock Lane Garswood
Ashton In Makerfield
Wigan
Lancashire
WN4 0SN
Director NamePaul Fillingham
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1998(12 years after company formation)
Appointment Duration26 years, 1 month
RoleManager
Correspondence Address62 Smock Lane
Ashton In Makerfield
Wigan
Lancashire
WN4 0SN
Director NameMr John Dyke Fillingham
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(7 years after company formation)
Appointment Duration4 years, 6 months (resigned 20 October 1997)
RoleCompany Director
Correspondence Address62 Smock Lane
Garswood
Wigan
Lancashire
WN4 0SN
Secretary NameMiss Julie Ann Taylor
NationalityBritish
StatusResigned
Appointed29 March 1993(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 1995)
RoleSecretary
Correspondence Address27 Park Avenue
Haydock
Merseyside
WA11 0BJ
Director NameMark Fillingham
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(12 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 November 1998)
RoleManager
Correspondence Address9 Norfolk Close
Walton
Chesterfield
Derbyshire
S42 7NJ

Location

Registered AddressC/O Lewis Alexander & Collins
103 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

9 August 2003Dissolved (1 page)
9 May 2003Liquidators statement of receipts and payments (5 pages)
31 December 2002Liquidators statement of receipts and payments (5 pages)
10 July 2002Liquidators statement of receipts and payments (5 pages)
27 June 2001Statement of affairs (9 pages)
27 June 2001Appointment of a voluntary liquidator (1 page)
27 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2001Registered office changed on 13/06/01 from: 340 haydock lane haydock industrial estate haydock merseyside WA11 9UY (1 page)
20 July 2000Accounts for a small company made up to 31 May 1999 (6 pages)
7 June 2000Return made up to 29/03/00; full list of members (6 pages)
3 June 1999Return made up to 29/03/99; change of members (6 pages)
26 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
30 November 1998Director resigned (1 page)
17 July 1998Return made up to 29/03/98; no change of members
  • 363(287) ‐ Registered office changed on 17/07/98
(4 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Ad 27/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 1998New director appointed (2 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
8 June 1997Accounts for a small company made up to 31 May 1996 (6 pages)
11 April 1997Return made up to 29/03/97; full list of members (6 pages)
29 March 1996New secretary appointed;new director appointed (2 pages)
22 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
9 August 1995Accounts for a small company made up to 31 May 1993 (5 pages)
9 August 1995Accounting reference date shortened from 31/03 to 31/05 (1 page)
9 August 1995Accounts for a small company made up to 31 May 1994 (6 pages)
7 August 1995Return made up to 29/03/94; no change of members (4 pages)
3 August 1995Accounts for a small company made up to 31 May 1990 (3 pages)
3 August 1995Full accounts made up to 31 May 1989 (3 pages)
3 August 1995Accounts for a small company made up to 31 May 1992 (6 pages)
3 August 1995Accounts for a small company made up to 31 May 1991 (3 pages)
27 July 1995Return made up to 29/03/95; no change of members (4 pages)
21 June 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995First Gazette notice for compulsory strike-off (2 pages)