Company NameGlow Communications Plc
Company StatusDissolved
Company Number02861322
CategoryPublic Limited Company
Incorporation Date12 October 1993(30 years, 6 months ago)
Dissolution Date9 August 2008 (15 years, 8 months ago)
Previous NamePrimar-E Plc

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDuncan Phillip Sebastian Hickman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2003(9 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 09 August 2008)
RoleCo Director
Correspondence AddressCarrefour Au Clercq Farm La Rue
Du Carrefour Au Clercq Grouville
Jersey
JE3 9US
Director NameMr Ian Christopher Halliwell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2004(10 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 09 August 2008)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressTownsend House Lower Almondsbury
Almondsbury
Bristol
BS32 4EN
Secretary NameBroadway Secretaries Limited (Corporation)
StatusClosed
Appointed23 September 2004(10 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 09 August 2008)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Director NameJohn Martin Edwards
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 July 1994)
RoleSales Manager
Correspondence Address7 Carlton Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 5EH
Director NameLuke Oliver Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 23 October 1995)
RoleCompany Director
Correspondence Address28 Monmouth Road
London
W2 4UT
Director NamePaul Albert Layzell
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Farm
Abbey Road
Old Buckenham
Norfolk
NR17 1QA
Director NameDavid Malachy Brennan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 23 April 1996)
RoleTechnical And Training Manager
Correspondence Address72 Brownhill Drive
Padgate
Warrington
WA1 3DR
Director NameClifford John Bosley
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 26 February 1996)
RoleConsultant To Motor  Industry
Country of ResidenceEngland
Correspondence Address6 Manor Farm
Culham
Oxfordshire
OX14 4NP
Secretary NameClifford John Bosley
NationalityBritish
StatusResigned
Appointed09 November 1993(4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 26 February 1996)
RoleConsultant To Motor  Industry
Country of ResidenceEngland
Correspondence Address6 Manor Farm
Culham
Oxfordshire
OX14 4NP
Director NameMark Quinn
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(9 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 27 February 1995)
RoleCompany Director
Correspondence AddressIsland House Downside Common Road
Downside
Cobham
Surrey
KT11 3NU
Director NameMr Derek Batey
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies 42 Muxton Lane
Muxton
Telford
Salop
TF2 8PD
Director NameStephen Peter Sowery
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressWhitecraggs
Clappersgate
Ambleside
Cumbria
LA22 9NB
Director NameRobert Duncan Clegg
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 16 October 2000)
RoleCompany Director
Correspondence Address119 Albert Street
London
NW1 7NB
Director NameMr Simon Dennis Hunt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 16 February 2001)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressManor Farm House
Newton Toney
Salisbury
Wiltshire
SP4 0HA
Director NameMr Robert Anthony Carss
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 February 1998)
RoleFinance Director
Correspondence AddressAlton Lodge
78 Hoole Road
Chester
Cheshire
CH2 3NT
Wales
Secretary NameMr Robert Anthony Carss
NationalityBritish
StatusResigned
Appointed26 February 1996(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 February 1998)
RoleFinance Director
Correspondence AddressAlton Lodge
78 Hoole Road
Chester
Cheshire
CH2 3NT
Wales
Director NameMr Martin Southern
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Pottery
Larkins Lane Old Headington
Oxford
OX3 9DW
Director NameMr Michael Langmore
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Russell Road
Northwood
Middlesex
HA6 2LR
Director NameMr Mark Anthony Wright
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(4 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 May 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Milverton Road
Knowle
Solihull
West Midlands
B93 0HX
Secretary NameMr Mark Anthony Wright
NationalityBritish
StatusResigned
Appointed20 March 1998(4 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 May 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Milverton Road
Knowle
Solihull
West Midlands
B93 0HX
Director NameDerek Gordon Griffiths
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(6 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 September 2004)
RoleCompany Director
Correspondence Address10 Leigh Grove
Droitwich
Worcestershire
WR9 9LD
Director NameMr Terry Michael Boland
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 13 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lady Aylesford Avenue
Stanmore Park
Stanmore
Middlesex
HA7 4FG
Director NameKati Reynolds
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2002)
RoleSales Director
Correspondence Address23a Dornton Road
London
SW12 9NB
Director NameJohn Thomas Byfield
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(8 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 August 2005)
RoleSolicitor
Correspondence AddressHome Farm Green Lane
Cadnam
SO40 2NR
Director NameDesmond Gerald Murray
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 2004)
RoleBanker
Correspondence AddressLa Vielle Grange
Ruette Pinel
St Helier
Jersey Channel Island
JE2 3HF
Secretary NameGraeme Alexander Cumming
NationalityBritish
StatusResigned
Appointed01 January 2003(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 September 2004)
RoleCompany Director
Correspondence Address12 Church Street
Broseley
Shropshire
TF12 5DA
Director NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed12 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Baker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£9,543,000
Gross Profit£2,285,000
Net Worth-£2,221,000
Cash£157,000
Current Liabilities£4,070,000

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End30 November

Filing History

9 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2008Liquidators statement of receipts and payments to 4 October 2008 (6 pages)
9 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
29 April 2008Liquidators statement of receipts and payments to 4 October 2008 (6 pages)
7 November 2007Liquidators statement of receipts and payments (5 pages)
17 May 2007Liquidators statement of receipts and payments (6 pages)
4 August 2006S/S cert. Release of liquidator (1 page)
1 August 2006Liquidators statement of receipts and payments (5 pages)
20 July 2006Registered office changed on 20/07/06 from: third floor 3 field court gray's inn london WC1R 5EF (1 page)
13 July 2006C/O replacement liquidator (14 pages)
12 July 2006Appointment of a voluntary liquidator (1 page)
12 July 2006Notice of ceasing to act as a voluntary liquidator (1 page)
24 May 2006Administrator's progress report (9 pages)
4 May 2006Administrator's progress report (6 pages)
5 April 2006Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
20 October 2005Registered office changed on 20/10/05 from: new house suite 24 67-68 hatton garden london EC1N 8JY (1 page)
15 August 2005Director resigned (1 page)
6 July 2005Administrator's progress report (6 pages)
10 February 2005Result of meeting of creditors (4 pages)
10 February 2005Amended certificate of constitution of creditors' committee (1 page)
31 January 2005Result of meeting of creditors (3 pages)
12 January 2005Statement of affairs (6 pages)
12 January 2005Statement of administrator's proposal (17 pages)
16 December 2004Director's particulars changed (1 page)
25 November 2004Registered office changed on 25/11/04 from: units D8 hortonwood 7 telford shropshire TF1 7YY (1 page)
23 November 2004Appointment of an administrator (1 page)
17 November 2004Return made up to 12/10/04; bulk list available separately (8 pages)
8 October 2004Director resigned (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004New secretary appointed (2 pages)
8 October 2004Secretary resigned (1 page)
28 June 2004Group of companies' accounts made up to 30 November 2003 (32 pages)
15 March 2004Director resigned (1 page)
15 March 2004Ad 19/11/03--------- £ si [email protected]=740740 £ ic 8316987/9057727 (2 pages)
29 October 2003Return made up to 12/10/03; bulk list available separately
  • 363(287) ‐ Registered office changed on 29/10/03
(9 pages)
16 October 2003Director resigned (1 page)
8 October 2003Declaration of mortgage charge released/ceased (1 page)
26 September 2003New director appointed (3 pages)
23 July 2003Director's particulars changed (1 page)
5 June 2003Group of companies' accounts made up to 30 November 2002 (30 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Location of register of members (non legible) (1 page)
11 February 2003Return made up to 12/10/02; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
28 January 2003New secretary appointed (2 pages)
8 October 2002Director's particulars changed (1 page)
11 September 2002Group of companies' accounts made up to 30 November 2001 (49 pages)
14 August 2002Declaration of satisfaction of mortgage/charge (1 page)
14 August 2002Declaration of satisfaction of mortgage/charge (1 page)
26 July 2002Secretary resigned;director resigned (1 page)
16 July 2002Registered office changed on 16/07/02 from: 1624 high street knowle solihull west midlands B93 0JU (1 page)
16 July 2002Secretary resigned;director resigned (1 page)
16 July 2002New director appointed (1 page)
16 July 2002New director appointed (3 pages)
16 May 2002Director resigned (1 page)
26 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
17 December 2001Return made up to 12/10/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2001Registered office changed on 17/07/01 from: unit 9 hortonwood 7 telford shropshire TF1 4GP (1 page)
4 July 2001Group of companies' accounts made up to 30 November 2000 (33 pages)
27 April 2001Director resigned (1 page)
10 March 2001Particulars of mortgage/charge (3 pages)
18 January 2001Return made up to 12/10/00; bulk list available separately (8 pages)
16 January 2001Director resigned (1 page)
10 January 2001New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
18 October 2000Company name changed primar-e PLC\certificate issued on 18/10/00 (5 pages)
5 October 2000Prospectus (80 pages)
25 July 2000Full group accounts made up to 30 November 1999 (39 pages)
28 March 2000Ad 02/02/00--------- £ si [email protected]=402847 £ ic 4128478/4531325 (2 pages)
27 March 2000Ad 02/02/00--------- £ si [email protected]=100000 £ ic 4028478/4128478 (2 pages)
16 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
14 December 1999Company name changed stordata solutions PLC\certificate issued on 14/12/99 (6 pages)
22 November 1999Listing of particulars (53 pages)
12 November 1999Return made up to 12/10/99; bulk list available separately (9 pages)
2 July 1999Full group accounts made up to 30 November 1998 (42 pages)
3 December 1998Return made up to 12/10/98; bulk list available separately (6 pages)
3 December 1998New director appointed (2 pages)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 April 1998Full group accounts made up to 30 November 1997 (43 pages)
6 April 1998Particulars of mortgage/charge (3 pages)
5 November 1997Return made up to 12/10/97; bulk list available separately (5 pages)
26 August 1997Director resigned (1 page)
21 May 1997Full group accounts made up to 30 November 1996 (41 pages)
13 February 1997Registered office changed on 13/02/97 from: unit 5 beeston court stuart road manor park runcorn cheshire WA7 1SS (1 page)
6 December 1996Particulars of mortgage/charge (6 pages)
28 November 1996Return made up to 12/10/96; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
17 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 June 1996Director resigned (1 page)
12 June 1996Statement of affairs (115 pages)
12 June 1996Ad 27/03/96--------- £ si [email protected] (2 pages)
31 May 1996Ad 27/03/96--------- £ si [email protected]=18061 £ ic 3122915/3140976 (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996New director appointed (2 pages)
13 March 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
11 December 1995Ad 05/12/95--------- £ si [email protected]=10416 £ ic 3112499/3122915 (2 pages)
27 November 1995Ad 15/11/95--------- £ si [email protected]=687500 £ ic 2424999/3112499 (6 pages)
7 November 1995Memorandum and Articles of Association (79 pages)
7 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 November 1995Memorandum and Articles of Association (81 pages)
2 November 1995Particulars of mortgage/charge (8 pages)
2 November 1995Particulars of mortgage/charge (10 pages)
31 October 1995Return made up to 12/10/95; bulk list available separately (6 pages)
25 October 1995Ad 23/10/95--------- £ si [email protected]=1458333 £ ic 966666/2424999 (4 pages)
25 October 1995New director appointed (4 pages)
25 October 1995New director appointed (4 pages)
25 October 1995New director appointed (4 pages)
25 October 1995Nc inc already adjusted 23/10/95 (1 page)
25 October 1995Ad 23/10/95--------- £ si [email protected]=916666 £ ic 50000/966666 (4 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 October 1995New director appointed (4 pages)
24 October 1995Company name changed millgate PLC\certificate issued on 24/10/95 (4 pages)
11 October 1995Listing of particulars (76 pages)
24 May 1995Full accounts made up to 30 November 1994 (25 pages)
11 December 1993Prospectus (40 pages)
7 December 1993Ad 15/11/93--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
15 November 1993Company name changed goldcrest assets PLC\certificate issued on 15/11/93 (2 pages)
12 October 1993Incorporation (12 pages)
12 October 1993Incorporation (12 pages)