Company NameGlasgow 2000 Limited
Company StatusDissolved
Company Number03306484
CategoryPrivate Limited Company
Incorporation Date23 January 1997(27 years, 3 months ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Felix Hodari
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Trees Park Drive
Hale
Altrincham
Cheshire
WA15 9DW
Director NameDaniel Hodari
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Chomlea Mansion House
Devisdale Road
Bowdon
Cheshire
WA14 2AT
Director NamePhilip Isaac Hodari
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address31 Cherington Road
Cheadle
Stockport
Cheshire
SK8 1LN
Secretary NamePhilip Isaac Hodari
NationalityBritish
StatusClosed
Appointed23 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address31 Cherington Road
Cheadle
Stockport
Cheshire
SK8 1LN
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address39 Queen Street
Elizabeth House
Salford
M3 7DQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 March 2001First Gazette notice for voluntary strike-off (1 page)
6 February 2001Application for striking-off (1 page)
25 February 2000Return made up to 23/01/00; full list of members (7 pages)
13 October 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
17 February 1999Return made up to 23/01/99; no change of members (4 pages)
9 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
11 April 1998Accounting reference date extended from 31/01/98 to 28/02/98 (1 page)
3 March 1998Return made up to 23/01/98; full list of members (5 pages)
29 January 1997New director appointed (2 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997New secretary appointed;new director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997Director resigned (1 page)
23 January 1997Incorporation (11 pages)