Company Name02590685 Limited
Company StatusLiquidation
Company Number02590685
CategoryPrivate Limited Company
Incorporation Date12 March 1991(33 years, 1 month ago)
Previous NameGlazedale Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMiss Kim Patricia Jennings
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1991(1 month, 1 week after company formation)
Appointment Duration33 years
RoleManaging Director
Correspondence Address25 Raylees
Ramsbottom
Bury
Lancashire
BL0 9HW
Director NameMr James Jennings
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(3 years, 11 months after company formation)
Appointment Duration29 years, 2 months
RoleTransport Manager
Correspondence AddressTop Height Farm Watling Street
Affetside
Bury
Lancashire
BL8 3QW
Secretary NameMrs Patricia Ann Jennings
NationalityBritish
StatusCurrent
Appointed16 November 1995(4 years, 8 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence AddressTop Height Farm Watling Street
Affetside
Bury
Lancashire
BL8 3QW
Director NameMrs Patricia Ann Jennings
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(4 years, 8 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence AddressTop Height Farm Watling Street
Affetside
Bury
Lancashire
BL8 3QW
Director NameGary Charles Dickinson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address4 Brinesway
Lestock
Bolton
Gt Manchester
Secretary NameMiss Kim Patricia Jennings
NationalityBritish
StatusResigned
Appointed22 April 1991(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 16 November 1995)
RoleManaging Director
Correspondence Address25 Raylees
Ramsbottom
Bury
Lancashire
BL0 9HW
Director NameMrs Patricia Ann Jennings
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 November 1995)
RoleSecretary
Correspondence AddressTop Height Farm Watling Street
Affetside
Bury
Lancashire
BL8 3QW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressTile Street
Bury
BL9 5BR
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£181,084
Cash£1,500
Current Liabilities£419,807

Accounts

Latest Accounts30 April 1995 (29 years ago)
Next Accounts Due28 February 1997 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

23 January 2018Restoration by order of court - previously in Compulsory Liquidation (4 pages)
23 January 2018Restoration by order of court - previously in Compulsory Liquidation (4 pages)
14 November 2001Dissolved (1 page)
14 August 2001Return of final meeting of creditors (1 page)
29 January 1998Appointment of a liquidator (1 page)
28 January 1998Order of court to wind up (1 page)
31 December 1997Notice of completion of voluntary arrangement (5 pages)
13 March 1997Return made up to 24/02/97; no change of members (4 pages)
16 January 1997Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
22 April 1996Return made up to 12/03/96; full list of members (6 pages)
18 April 1996New director appointed (2 pages)
7 December 1995Accounts for a small company made up to 30 April 1995 (9 pages)
6 December 1995New secretary appointed (2 pages)
6 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 December 1995Ad 16/11/95--------- £ si 4@1=4 £ ic 2/6 (2 pages)
6 December 1995Ad 16/11/95--------- £ si 11994@1=11994 £ ic 6/12000 (2 pages)
6 December 1995Secretary resigned (2 pages)
6 December 1995Nc inc already adjusted 16/11/95 (1 page)
6 December 1995New director appointed (2 pages)
6 December 1995Director resigned (2 pages)
13 March 1995Secretary's particulars changed;new director appointed (2 pages)
13 March 1995Return made up to 12/03/95; full list of members (6 pages)
16 March 1994Director resigned;new director appointed (2 pages)
12 March 1991Incorporation (13 pages)