Company NameGlowtone Ltd
Company StatusDissolved
Company Number03418860
CategoryPrivate Limited Company
Incorporation Date13 August 1997(26 years, 8 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAnthony Lever
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1997(3 months, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 21 February 2006)
RoleCompany Director
Correspondence Address20 Riverside Close
Radcliffe
Manchester
Lancashire
M26 2PJ
Director NameMrs Siobhan Lever
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed19 November 1997(3 months, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 21 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Riverside Close
Radcliffe
Manchester
Lancashire
M26 2PJ
Secretary NameAnthony Lever
NationalityBritish
StatusClosed
Appointed19 November 1997(3 months, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 21 February 2006)
RoleCompany Director
Correspondence Address20 Riverside Close
Radcliffe
Manchester
Lancashire
M26 2PJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressLancaster House
70-76 Blackburn Street
Radcliffe
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£14,040
Cash£4,465
Current Liabilities£5,578

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
23 November 2004Voluntary strike-off action has been suspended (1 page)
16 November 2004Voluntary strike-off action has been suspended (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
22 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
19 April 2004Application for striking-off (1 page)
26 October 2003Return made up to 13/08/03; full list of members (7 pages)
31 July 2003Return made up to 13/08/02; full list of members (7 pages)
6 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
22 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
23 August 2001Return made up to 13/08/01; full list of members (6 pages)
18 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
7 September 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
10 September 1999Return made up to 13/08/99; no change of members (4 pages)
17 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
22 September 1998Return made up to 13/08/98; full list of members (6 pages)
20 January 1998Ad 19/11/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New secretary appointed;new director appointed (2 pages)
13 August 1997Incorporation (12 pages)