Company NameBoococks Glass Limited
Company StatusDissolved
Company Number02877258
CategoryPrivate Limited Company
Incorporation Date2 December 1993(30 years, 4 months ago)
Dissolution Date26 April 2015 (8 years, 12 months ago)
Previous NameMirror Glow Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGeoffrey Boocock
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage Chambers 3 The Parsonage Chambers
Manchester
M3 2HW
Secretary NameJacqueline Ann Toal
NationalityBritish
StatusClosed
Appointed03 June 2003(9 years, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 26 April 2015)
RoleCompany Director
Correspondence AddressParsonage Chambers 3 The Parsonage Chambers
Manchester
M3 2HW
Director NameCarol Lesley Altham
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address87 West Drive
Thornton Cleveleys
Lancashire
FY5 2JE
Secretary NameCarol Lesley Altham
NationalityBritish
StatusResigned
Appointed02 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address87 West Drive
Thornton Cleveleys
Lancashire
FY5 2JE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 December 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Geoffrey Boocock
100.00%
Ordinary

Financials

Year2014
Net Worth£149,877
Current Liabilities£3,000

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

26 April 2015Final Gazette dissolved following liquidation (1 page)
26 April 2015Final Gazette dissolved following liquidation (1 page)
26 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2015Return of final meeting in a members' voluntary winding up (6 pages)
26 January 2015Return of final meeting in a members' voluntary winding up (6 pages)
21 August 2014Registered office address changed from The Old Dairy Coleridge Road Blackpool FY1 3RP to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 21 August 2014 (2 pages)
21 August 2014Registered office address changed from The Old Dairy Coleridge Road Blackpool FY1 3RP to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 21 August 2014 (2 pages)
20 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 August 2014Declaration of solvency (3 pages)
20 August 2014Appointment of a voluntary liquidator (1 page)
20 August 2014Declaration of solvency (3 pages)
20 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 August 2014Appointment of a voluntary liquidator (1 page)
29 July 2014Accounts made up to 31 May 2014 (2 pages)
29 July 2014Accounts made up to 31 May 2014 (2 pages)
6 December 2013Register(s) moved to registered office address (1 page)
6 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
(4 pages)
6 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
(4 pages)
6 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
(4 pages)
6 December 2013Register(s) moved to registered office address (1 page)
18 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
7 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
9 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
9 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Geoffrey Boocock on 1 October 2009 (2 pages)
21 December 2009Secretary's details changed for Jacqueline Ann Toal on 1 October 2009 (1 page)
21 December 2009Register(s) moved to registered inspection location (1 page)
21 December 2009Director's details changed for Geoffrey Boocock on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
21 December 2009Register inspection address has been changed (1 page)
21 December 2009Register inspection address has been changed (1 page)
21 December 2009Secretary's details changed for Jacqueline Ann Toal on 1 October 2009 (1 page)
21 December 2009Director's details changed for Geoffrey Boocock on 1 October 2009 (2 pages)
21 December 2009Register(s) moved to registered inspection location (1 page)
21 December 2009Secretary's details changed for Jacqueline Ann Toal on 1 October 2009 (1 page)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 December 2008Return made up to 02/12/08; full list of members (3 pages)
18 December 2008Return made up to 02/12/08; full list of members (3 pages)
11 December 2007Return made up to 02/12/07; full list of members (2 pages)
11 December 2007Return made up to 02/12/07; full list of members (2 pages)
6 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
6 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 December 2006Return made up to 02/12/06; full list of members (2 pages)
28 December 2006Return made up to 02/12/06; full list of members (2 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
15 December 2005Return made up to 02/12/05; full list of members (2 pages)
15 December 2005Return made up to 02/12/05; full list of members (2 pages)
11 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
11 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
6 January 2005Return made up to 02/12/04; full list of members (6 pages)
6 January 2005Return made up to 02/12/04; full list of members (6 pages)
10 August 2004Company name changed mirror glow LIMITED\certificate issued on 10/08/04 (2 pages)
10 August 2004Company name changed mirror glow LIMITED\certificate issued on 10/08/04 (2 pages)
26 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 July 2004Resolutions
  • RES13 ‐ Purchase approval 07/07/04
(1 page)
26 July 2004Resolutions
  • RES13 ‐ Purchase approval 07/07/04
(1 page)
26 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 July 2004Statement of affairs (8 pages)
15 July 2004Ad 10/06/04--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
15 July 2004Statement of affairs (8 pages)
15 July 2004Ad 10/06/04--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
16 January 2004Return made up to 02/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 2004Return made up to 02/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
6 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
27 June 2003Secretary resigned;director resigned (1 page)
27 June 2003New secretary appointed (2 pages)
27 June 2003Secretary resigned;director resigned (1 page)
27 June 2003New secretary appointed (2 pages)
7 January 2003Return made up to 02/12/02; full list of members (7 pages)
7 January 2003Return made up to 02/12/02; full list of members (7 pages)
29 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
29 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
8 April 2002Return made up to 02/12/01; full list of members (6 pages)
8 April 2002Return made up to 02/12/01; full list of members (6 pages)
25 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
25 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
7 March 2001 (7 pages)
7 March 2001 (7 pages)
11 December 2000Return made up to 02/12/00; full list of members (6 pages)
11 December 2000Return made up to 02/12/00; full list of members (6 pages)
11 February 2000 (7 pages)
11 February 2000 (7 pages)
11 January 2000Return made up to 02/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2000Return made up to 02/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 1999 (7 pages)
4 January 1999 (7 pages)
7 December 1998Return made up to 02/12/98; no change of members (4 pages)
7 December 1998Return made up to 02/12/98; no change of members (4 pages)
23 March 1998 (9 pages)
23 March 1998 (9 pages)
7 January 1998Return made up to 02/12/97; full list of members (6 pages)
7 January 1998Return made up to 02/12/97; full list of members (6 pages)
28 May 1997Return made up to 02/12/96; no change of members (4 pages)
28 May 1997Return made up to 02/12/96; no change of members (4 pages)
2 April 1997Full accounts made up to 31 May 1996 (9 pages)
2 April 1997Full accounts made up to 31 May 1996 (9 pages)
7 December 1995Return made up to 02/12/95; no change of members (4 pages)
7 December 1995Return made up to 02/12/95; no change of members (4 pages)
2 October 1995Full accounts made up to 31 May 1995 (8 pages)
2 October 1995Full accounts made up to 31 May 1995 (8 pages)
2 December 1993Incorporation (18 pages)
2 December 1993Incorporation (18 pages)