Company NameGloryclear Limited
Company StatusDissolved
Company Number03357240
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)

Directors

Director NameJonathan Mark Birch
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1997(2 weeks, 2 days after company formation)
Appointment Duration26 years, 11 months
RoleChartered Accountant
Correspondence Address54 St George's Road
New Mills
High Peak
SK22 4JT
Director NameAndrew Hartley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1997(2 weeks, 2 days after company formation)
Appointment Duration26 years, 11 months
RoleSolicitor
Correspondence Address6 Higher Downs
Knutsford
Cheshire
WA16 8AW
Director NameHarry Hartshorne
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1997(2 weeks, 2 days after company formation)
Appointment Duration26 years, 11 months
RoleFinance & Tax Manager
Correspondence Address1 Barclay Road
Poynton
Stockport
Cheshire
SK12 1YY
Secretary NameAndrew Hartley
NationalityBritish
StatusCurrent
Appointed08 May 1997(2 weeks, 2 days after company formation)
Appointment Duration26 years, 11 months
RoleSolicitor
Correspondence Address6 Higher Downs
Knutsford
Cheshire
WA16 8AW
Director NameDr Heinz Helmut Roedder
Date of BirthAugust 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed03 June 1997(1 month, 1 week after company formation)
Appointment Duration3 weeks (resigned 24 June 1997)
RoleLawyer
Correspondence AddressOak Tree Cottage
2 Hilton Road
Disley
Cheshire
SK12 2JU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBasf Plc
Earl Road
Cheadle Stockport
Cheshire
SK8 6QG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

6 August 2004Dissolved (1 page)
6 May 2004Res re books (1 page)
6 May 2004Return of final meeting in a members' voluntary winding up (3 pages)
6 May 2004Liquidators statement of receipts and payments (5 pages)
8 January 2004Liquidators statement of receipts and payments (5 pages)
11 July 2003Liquidators statement of receipts and payments (5 pages)
14 January 2003Liquidators statement of receipts and payments (5 pages)
12 July 2002Liquidators statement of receipts and payments (5 pages)
23 January 2002Liquidators statement of receipts and payments (5 pages)
15 August 2001Liquidators statement of receipts and payments (5 pages)
6 February 2001Liquidators statement of receipts and payments (5 pages)
2 August 2000Liquidators statement of receipts and payments (5 pages)
19 April 2000Rel of wilson as liq on 14.4.00 (1 page)
27 January 2000Liquidators statement of receipts and payments (5 pages)
22 December 1999Appointment of a voluntary liquidator (1 page)
22 December 1999C/O re change of liq (4 pages)
22 December 1999Notice of ceasing to act as a voluntary liquidator (1 page)
23 July 1999Liquidators statement of receipts and payments (5 pages)
25 January 1999Liquidators statement of receipts and payments (5 pages)
5 August 1998Liquidators statement of receipts and payments (5 pages)
8 August 1997Statement of affairs (8 pages)
8 August 1997Ad 09/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 July 1997Appointment of a voluntary liquidator (1 page)
9 July 1997Declaration of solvency (4 pages)
9 July 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
6 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
3 July 1997New director appointed (2 pages)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1997Memorandum and Articles of Association (16 pages)
12 May 1997New director appointed (2 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997Memorandum and Articles of Association (12 pages)
12 May 1997Registered office changed on 12/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 May 1997New secretary appointed;new director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
22 April 1997Incorporation (9 pages)