Company NameGlycosport Soft Drinks Limited
Company StatusDissolved
Company Number02966277
CategoryPrivate Limited Company
Incorporation Date8 September 1994(29 years, 7 months ago)
Previous NameBonusadvise Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMichael Paul Piercy
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1994(1 day after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address2 Deva Terrace
Boughton
Chester
Cheshire
CH3 5AH
Wales
Secretary NameMr Peter Anthony Lord Holt
NationalityBritish
StatusCurrent
Appointed17 October 1995(1 year, 1 month after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence AddressFour Oaks Altrincham Road
Morley
Wilmslow
Cheshire
SK9 4LT
Director NameMr Jack Thompson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1995(1 year, 3 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address111 Queens Road
Hertford
Hertfordshire
SG13 8BJ
Director NameMr John Harridge Phillips
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1996(1 year, 11 months after company formation)
Appointment Duration27 years, 8 months
RoleManagement Consultant
Correspondence Address18 Welford Place
Wimbledon
London
SW19 5AJ
Director NameKenneth Axelsen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed09 September 1994(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 07 January 1997)
Role090353
Correspondence AddressPerching Sands Farmhouse
Edburton Road
Fulking
West Sussex
BN5 9LS
Secretary NameMr Brian Maurice Newman
NationalityBritish
StatusResigned
Appointed09 September 1994(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 17 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 North Promenade
Lytham St Annes
Lancashire
FY8 2QP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 September 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

15 December 1998Dissolved (1 page)
15 September 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
31 December 1997Registered office changed on 31/12/97 from: 14 oxford court bishopsgate manchester M2 3WQ (1 page)
4 December 1997Statement of affairs (7 pages)
4 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 1997Appointment of a voluntary liquidator (1 page)
3 June 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
19 October 1996Ad 19/08/96--------- £ si 30667@1 (2 pages)
18 October 1996Return made up to 08/09/96; full list of members (6 pages)
15 October 1996Ad 09/10/96--------- £ si 28334@1=28334 £ ic 2/28336 (2 pages)
14 October 1996Accounts for a small company made up to 30 September 1996 (5 pages)
1 October 1996Accounting reference date extended from 31/03/96 to 30/09/96 (1 page)
17 September 1996New director appointed (2 pages)
22 January 1996£ nc 1000/100000 03/01/96 (1 page)
22 January 1996Registered office changed on 22/01/96 from: 14 oxford court bishopsgate manchester M2 3WQ (1 page)
22 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 December 1995New director appointed (2 pages)
4 December 1995Return made up to 08/09/95; full list of members
  • 363(287) ‐ Registered office changed on 04/12/95
(6 pages)
21 November 1995Secretary resigned;new secretary appointed (2 pages)
8 April 1995Particulars of mortgage/charge (4 pages)
20 March 1995Accounting reference date notified as 31/03 (1 page)