Company NameGlassbar Limited
Company StatusDissolved
Company Number02071970
CategoryPrivate Limited Company
Incorporation Date7 November 1986(37 years, 6 months ago)
Dissolution Date8 December 2010 (13 years, 4 months ago)

Business Activity

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

Directors

Director NameNicholas John Durley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1991(5 years after company formation)
Appointment Duration19 years, 1 month (closed 08 December 2010)
RoleOperations Manager
Correspondence AddressRubys Barn
East Church Street
Kenninghall
Norfolk
NR16 2EP
Secretary NameMurrayoung Secretarial Limited (Corporation)
StatusClosed
Appointed13 August 2003(16 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 08 December 2010)
Correspondence Address15 Home Farm
Luton Hoo Estate
Luton
Bedfordshire
LU1 3TD
Secretary NamePatricia Anne Humphreys
NationalityBritish
StatusResigned
Appointed06 November 1991(5 years after company formation)
Appointment Duration11 years, 9 months (resigned 13 August 2003)
RoleCompany Director
Correspondence AddressCassels Cottage
Mangrove Road Cockenhoe
Luton
Beds
LU2 8QD

Location

Registered AddressIdeal Corporate Solutions
Limited 10 Eagley House
Deakins Business Park
Bolton Lancashire
BL7 9RP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£203,510
Cash£3,001
Current Liabilities£252,488

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

8 December 2010Final Gazette dissolved following liquidation (1 page)
8 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
8 September 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
8 July 2010Liquidators statement of receipts and payments to 30 June 2010 (7 pages)
8 July 2010Liquidators' statement of receipts and payments to 30 June 2010 (7 pages)
8 January 2010Liquidators' statement of receipts and payments to 31 December 2009 (6 pages)
8 January 2010Liquidators statement of receipts and payments to 31 December 2009 (6 pages)
16 July 2009Liquidators' statement of receipts and payments to 30 June 2009 (6 pages)
16 July 2009Liquidators statement of receipts and payments to 30 June 2009 (6 pages)
6 February 2009Liquidators statement of receipts and payments (6 pages)
6 February 2009Liquidators statement of receipts and payments to 31 December 2008 (6 pages)
6 February 2009Liquidators' statement of receipts and payments to 31 December 2008 (6 pages)
6 February 2009Liquidators statement of receipts and payments (6 pages)
6 February 2009Liquidators' statement of receipts and payments (6 pages)
6 February 2009Liquidators' statement of receipts and payments (6 pages)
6 February 2009Liquidators' statement of receipts and payments (6 pages)
6 February 2009Liquidators' statement of receipts and payments (6 pages)
6 February 2009Liquidators statement of receipts and payments (6 pages)
6 February 2009Liquidators statement of receipts and payments (6 pages)
1 August 2008Liquidators statement of receipts and payments to 30 June 2008 (6 pages)
1 August 2008Liquidators' statement of receipts and payments to 30 June 2008 (6 pages)
10 February 2008Liquidators statement of receipts and payments (6 pages)
10 February 2008Liquidators' statement of receipts and payments (6 pages)
24 August 2007Liquidators statement of receipts and payments (6 pages)
24 August 2007Liquidators' statement of receipts and payments (6 pages)
22 February 2007Liquidators' statement of receipts and payments (5 pages)
22 February 2007Liquidators statement of receipts and payments (5 pages)
17 July 2006Liquidators' statement of receipts and payments (7 pages)
17 July 2006Liquidators statement of receipts and payments (7 pages)
18 July 2005Registered office changed on 18/07/05 from: c/o ideal corporate solutions LIMITED 10 eagley house deakins business park bolton lancashire BL7 9RP (1 page)
18 July 2005Registered office changed on 18/07/05 from: c/o ideal corporate solutions LIMITED 10 eagley house deakins business park bolton lancashire BL7 9RP (1 page)
12 July 2005Appointment of a voluntary liquidator (1 page)
12 July 2005Appointment of a voluntary liquidator (1 page)
12 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2005Statement of affairs (9 pages)
12 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2005Statement of affairs (9 pages)
14 June 2005Registered office changed on 14/06/05 from: 15 home farm luton hoo estate luton bedfordshire LU1 3TD (1 page)
14 June 2005Registered office changed on 14/06/05 from: 15 home farm luton hoo estate luton bedfordshire LU1 3TD (1 page)
8 June 2005Director's particulars changed (1 page)
8 June 2005Director's particulars changed (1 page)
12 November 2004Return made up to 06/11/04; full list of members (6 pages)
12 November 2004Return made up to 06/11/04; full list of members (6 pages)
30 June 2004Accounts for a small company made up to 31 January 2004 (5 pages)
30 June 2004Accounts for a small company made up to 31 January 2004 (5 pages)
24 November 2003Return made up to 06/11/03; full list of members (6 pages)
24 November 2003Return made up to 06/11/03; full list of members (6 pages)
2 September 2003Accounts for a small company made up to 31 January 2003 (5 pages)
2 September 2003Accounts for a small company made up to 31 January 2003 (5 pages)
24 August 2003New secretary appointed (2 pages)
24 August 2003New secretary appointed (2 pages)
24 August 2003Secretary resigned (1 page)
24 August 2003Secretary resigned (1 page)
14 March 2003Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
14 March 2003Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
25 November 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 2002Return made up to 06/11/02; full list of members (6 pages)
14 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
14 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
6 December 2001Return made up to 06/11/01; full list of members (6 pages)
6 December 2001Return made up to 06/11/01; full list of members (6 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (7 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (7 pages)
10 November 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 November 2000Return made up to 06/11/00; full list of members (6 pages)
11 July 2000Accounts for a small company made up to 31 October 1999 (8 pages)
11 July 2000Accounts for a small company made up to 31 October 1999 (8 pages)
26 November 1999Return made up to 06/11/99; full list of members (6 pages)
26 November 1999Return made up to 06/11/99; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (8 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (8 pages)
9 April 1999Particulars of mortgage/charge (4 pages)
9 April 1999Particulars of mortgage/charge (4 pages)
11 November 1998Return made up to 06/11/98; no change of members (4 pages)
11 November 1998Return made up to 06/11/98; no change of members (4 pages)
8 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
8 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
18 November 1997Return made up to 06/11/97; full list of members (6 pages)
18 November 1997Return made up to 06/11/97; full list of members (6 pages)
15 May 1997Registered office changed on 15/05/97 from: clifton house 65 castle street luton beds LU1 3AG (1 page)
15 May 1997Registered office changed on 15/05/97 from: clifton house 65 castle street luton beds LU1 3AG (1 page)
11 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
11 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
12 November 1996Return made up to 06/11/96; no change of members (4 pages)
12 November 1996Return made up to 06/11/96; no change of members (4 pages)
16 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
16 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
14 November 1995Return made up to 06/11/95; no change of members (4 pages)
14 November 1995Return made up to 06/11/95; no change of members (4 pages)
13 June 1995Accounts for a small company made up to 31 October 1994 (8 pages)
13 June 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
25 July 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
25 July 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)