Company NameGlass Fibre Limited
Company StatusDissolved
Company Number03555277
CategoryPrivate Limited Company
Incorporation Date29 April 1998(26 years ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2414Manufacture other organic basic chemicals
SIC 20140Manufacture of other organic basic chemicals

Directors

Director NameMr Peter Julian Whitehead
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1998(1 month after company formation)
Appointment Duration18 years, 3 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitefield Road
Stockport
Cheshire
SK6 2QR
Director NameDr Philip Anthony Walker
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2002(4 years after company formation)
Appointment Duration14 years, 3 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefield Road
Stockport
Cheshire
SK6 2QR
Secretary NameJennifer Anne Holland
NationalityBritish
StatusClosed
Appointed15 January 2004(5 years, 8 months after company formation)
Appointment Duration12 years, 7 months (closed 06 September 2016)
RoleCompany Director
Correspondence AddressWhitefield Road
Stockport
Cheshire
SK6 2QR
Director NameMr Andrew Martin Hilgart
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 05 July 2002)
RoleChemist
Country of ResidenceEngland
Correspondence Address7 Ogdenroad
Bramhall
Stockport
Cheshire
SK7 1HJ
Secretary NameMr Andrew Martin Hilgart
NationalityBritish
StatusResigned
Appointed02 June 1998(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 05 July 2002)
RoleChemist
Country of ResidenceEngland
Correspondence Address7 Ogdenroad
Bramhall
Stockport
Cheshire
SK7 1HJ
Secretary NameMr Philip Maule Jones
NationalityBritish
StatusResigned
Appointed05 July 2002(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressBentgate House Newhey Road
Milnrow
Rochdale
Lancashire
OL16 4JY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressWhitefield Road
Bredbury
Stockport
Cheshire
SK6 2QR
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Hilgart
33.33%
Ordinary
1 at £1Peter Julian Whitehead
33.33%
Ordinary
1 at £1Philip Walker
33.33%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
9 June 2016Application to strike the company off the register (3 pages)
9 June 2016Application to strike the company off the register (3 pages)
16 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
16 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3
(5 pages)
16 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
16 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3
(5 pages)
6 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
(5 pages)
6 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
(5 pages)
6 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 3
(5 pages)
6 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 3
(5 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
23 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
23 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
14 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
7 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
7 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
7 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
8 May 2009Return made up to 29/04/09; full list of members (4 pages)
8 May 2009Return made up to 29/04/09; full list of members (4 pages)
8 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
8 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
29 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
30 May 2008Return made up to 29/04/08; full list of members (4 pages)
30 May 2008Return made up to 29/04/08; full list of members (4 pages)
21 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
21 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
2 May 2007Return made up to 29/04/07; full list of members (3 pages)
2 May 2007Return made up to 29/04/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 May 2006Return made up to 29/04/06; full list of members (3 pages)
25 May 2006Return made up to 29/04/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 May 2005Return made up to 29/04/05; full list of members (3 pages)
12 May 2005Return made up to 29/04/05; full list of members (3 pages)
2 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 May 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2004Director's particulars changed (1 page)
4 February 2004Director's particulars changed (1 page)
4 February 2004Director's particulars changed (1 page)
4 February 2004Secretary resigned (1 page)
4 February 2004Secretary resigned (1 page)
4 February 2004New secretary appointed (1 page)
4 February 2004Director's particulars changed (1 page)
4 February 2004New secretary appointed (1 page)
19 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 May 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 May 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 March 2003Ad 14/02/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 March 2003Ad 14/02/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
14 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 December 2002Registered office changed on 13/12/02 from: bentgate house newhey road milnrow rochdale lancashire OL16 4JY (1 page)
13 December 2002Registered office changed on 13/12/02 from: bentgate house newhey road milnrow rochdale lancashire OL16 4JY (1 page)
23 July 2002Director's particulars changed (1 page)
23 July 2002Director's particulars changed (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002Secretary's particulars changed (1 page)
12 July 2002Director resigned (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002Secretary's particulars changed (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002New director appointed (2 pages)
30 May 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2002New director appointed (2 pages)
18 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
18 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
29 June 2001Return made up to 29/04/01; full list of members (6 pages)
29 June 2001Return made up to 29/04/01; full list of members (6 pages)
14 February 2001Return made up to 29/04/00; full list of members (6 pages)
14 February 2001Return made up to 29/04/00; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
6 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
6 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
19 October 1999Return made up to 29/04/99; full list of members (6 pages)
19 October 1999Return made up to 29/04/99; full list of members (6 pages)
9 June 1998New secretary appointed;new director appointed (2 pages)
9 June 1998Registered office changed on 09/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998New secretary appointed;new director appointed (2 pages)
9 June 1998Registered office changed on 09/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
9 June 1998Secretary resigned (1 page)
9 June 1998Director resigned (1 page)
29 April 1998Incorporation (14 pages)
29 April 1998Incorporation (14 pages)