Company NameGlassmaker Limited
Company StatusDissolved
Company Number02615824
CategoryPrivate Limited Company
Incorporation Date30 May 1991(32 years, 10 months ago)
Dissolution Date9 November 2004 (19 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNigel Arthur Duesbury
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1992(1 year after company formation)
Appointment Duration12 years, 5 months (closed 09 November 2004)
RoleCompany Director
Correspondence AddressThe Hayloft Hooles Farm
Hooles Lane, Pilling
Preston
PR3 6HU
Secretary NameAnn Duesbury
NationalityBritish
StatusClosed
Appointed30 May 1992(1 year after company formation)
Appointment Duration12 years, 5 months (closed 09 November 2004)
RoleCompany Director
Correspondence AddressThe Hayloft Hooles Farm
Hooles Lane, Pilling
Preston
PR3 6HU

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
16 June 2004Application for striking-off (1 page)
14 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
19 May 2003Return made up to 23/05/03; full list of members (6 pages)
21 May 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
24 May 2001Return made up to 23/05/01; full list of members (6 pages)
24 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
10 January 2001Registered office changed on 10/01/01 from: dixon street thompson street industrial est. Blackburn BB2 1TA (1 page)
20 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
13 June 2000Return made up to 23/05/00; full list of members (6 pages)
14 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
1 June 1999Return made up to 23/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 May 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
20 June 1997Return made up to 23/05/97; no change of members (4 pages)
5 March 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
31 May 1996Return made up to 23/05/96; change of members (6 pages)
29 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
24 May 1995Return made up to 23/05/95; full list of members (6 pages)
5 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)