Company NameGloves Direct Limited
Company StatusDissolved
Company Number03526962
CategoryPrivate Limited Company
Incorporation Date13 March 1998(26 years, 1 month ago)
Dissolution Date1 May 2007 (17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr David William Henshall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1998(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Wensley Drive
Stockport
Cheshire
SK7 6EW
Secretary NameStephen Royle
NationalityBritish
StatusClosed
Appointed13 March 1998(same day as company formation)
RoleManager
Correspondence Address12 Merlin Close
Offerton
Stockport
Cheshire
SK2 5UH
Director NameStephen Royle
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(same day as company formation)
RoleManager
Correspondence Address12 Merlin Close
Offerton
Stockport
Cheshire
SK2 5UH
Director NameLee Aik Lim
Date of BirthApril 1951 (Born 73 years ago)
NationalityMalaysian
StatusResigned
Appointed21 May 1998(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 19 August 1999)
RoleCompany Director
Correspondence AddressLot Pt 7178 Balakong N/V
43300 Seri Kembancan Selangor
Malaysia
Foreign

Location

Registered AddressUnit 7 Offerton Industrial Est
Hempshaw Lane
Stockport
SK2 5TJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£228
Cash£116
Current Liabilities£447

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
23 November 2006Application for striking-off (1 page)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 November 2005Director resigned (1 page)
21 April 2005Return made up to 13/03/05; full list of members (7 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
5 May 2004Return made up to 13/03/04; full list of members (7 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
29 April 2003Return made up to 13/03/03; full list of members (7 pages)
6 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
12 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 April 2001Return made up to 13/03/01; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 April 2000Return made up to 13/03/00; full list of members (6 pages)
17 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 October 1999Director resigned (1 page)
23 April 1999Return made up to 13/03/99; full list of members
  • 363(287) ‐ Registered office changed on 23/04/99
(6 pages)
13 March 1998Incorporation (15 pages)