Company NameGlazteknology (Glaztek) UK Limited
Company StatusDissolved
Company Number03803449
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date20 July 2012 (11 years, 9 months ago)
Previous NamesToggle Strategies Limited and Mechtric Limited

Business Activity

Section CManufacturing
SIC 2972Manufacture non-electric domestic appliances
SIC 27520Manufacture of non-electric domestic appliances
SIC 3001Manufacture of office machinery
SIC 28230Manufacture of office machinery and equipment (except computers and peripheral equipment)
SIC 3161Manufacture electric equipment, engines etc.
SIC 29310Manufacture of electrical and electronic equipment for motor vehicles and their engines
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameHoward Denby
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(3 weeks, 1 day after company formation)
Appointment Duration12 years, 11 months (closed 20 July 2012)
RoleCompany Director
Correspondence Address52 Heol Y Meinciau
Pontyates
Llanelli
SA15 5RT
Wales
Secretary NameCarole Anne Denby
NationalityBritish
StatusClosed
Appointed04 January 2002(2 years, 6 months after company formation)
Appointment Duration10 years, 6 months (closed 20 July 2012)
RoleCompany Director
Correspondence Address52 Heol Y Meinciau
Pontyates
Llanelli
Dyfed
SA15 5RT
Wales
Director NameMrs Jennifer Brocklehurst
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address79 Hangingstone Road
Berry Brow
Huddersfield
Yorkshire
HD4 7QS
Secretary NameMrs Jean Wrathall
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address95 Wessenden Head Road
Meltham
Huddersfield
Yorkshire
HD7 3HR
Secretary NameJohn Edwin Baker
NationalityBritish
StatusResigned
Appointed30 July 1999(3 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 04 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Wheatfield Drive
Tickhill
Doncaster
DN11 9US

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£201,475
Cash£6
Current Liabilities£223,175

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 July 2012Final Gazette dissolved following liquidation (1 page)
20 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2012Final Gazette dissolved following liquidation (1 page)
20 April 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
20 April 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
22 March 2012Liquidators' statement of receipts and payments to 27 February 2012 (5 pages)
22 March 2012Liquidators' statement of receipts and payments to 27 February 2012 (5 pages)
22 March 2012Liquidators statement of receipts and payments to 27 February 2012 (5 pages)
29 September 2011Liquidators statement of receipts and payments to 27 August 2011 (5 pages)
29 September 2011Liquidators' statement of receipts and payments to 27 August 2011 (5 pages)
29 September 2011Liquidators' statement of receipts and payments to 27 August 2011 (5 pages)
24 March 2011Liquidators statement of receipts and payments to 27 February 2011 (5 pages)
24 March 2011Liquidators' statement of receipts and payments to 27 February 2011 (5 pages)
24 March 2011Liquidators' statement of receipts and payments to 27 February 2011 (5 pages)
30 September 2010Liquidators' statement of receipts and payments to 27 August 2010 (5 pages)
30 September 2010Liquidators statement of receipts and payments to 27 August 2010 (5 pages)
30 September 2010Liquidators' statement of receipts and payments to 27 August 2010 (5 pages)
25 March 2010Liquidators' statement of receipts and payments to 27 February 2010 (5 pages)
25 March 2010Liquidators statement of receipts and payments to 27 February 2010 (5 pages)
25 March 2010Liquidators' statement of receipts and payments to 27 February 2010 (5 pages)
23 September 2009Liquidators statement of receipts and payments to 27 August 2009 (5 pages)
23 September 2009Liquidators' statement of receipts and payments to 27 August 2009 (5 pages)
23 September 2009Liquidators' statement of receipts and payments to 27 August 2009 (5 pages)
10 March 2009Liquidators' statement of receipts and payments to 27 February 2009 (8 pages)
10 March 2009Liquidators statement of receipts and payments to 27 February 2009 (8 pages)
10 March 2009Liquidators' statement of receipts and payments to 27 February 2009 (8 pages)
28 February 2008Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
28 February 2008Administrator's progress report to 7 March 2008 (7 pages)
28 February 2008Administrator's progress report to 7 March 2008 (7 pages)
28 February 2008Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
28 February 2008Administrator's progress report to 7 March 2008 (7 pages)
9 October 2007Administrator's progress report (5 pages)
9 October 2007Administrator's progress report (5 pages)
19 July 2007Notice of extension of period of Administration (7 pages)
19 July 2007Notice of extension of period of Administration (7 pages)
23 March 2007Administrator's progress report (6 pages)
23 March 2007Administrator's progress report (6 pages)
24 November 2006Result of meeting of creditors (31 pages)
24 November 2006Result of meeting of creditors (31 pages)
2 November 2006Statement of administrator's proposal (29 pages)
2 November 2006Statement of administrator's proposal (29 pages)
28 September 2006Appointment of an administrator (1 page)
28 September 2006Appointment of an administrator (1 page)
18 September 2006Registered office changed on 18/09/06 from: snape lane harworth doncaster yorkshire DN11 8NF (1 page)
18 September 2006Registered office changed on 18/09/06 from: snape lane harworth doncaster yorkshire DN11 8NF (1 page)
11 September 2006Registered office changed on 11/09/06 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
11 September 2006Registered office changed on 11/09/06 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
6 April 2006Particulars of mortgage/charge (4 pages)
6 April 2006Particulars of mortgage/charge (4 pages)
21 March 2006Return made up to 08/07/05; full list of members (6 pages)
21 March 2006Return made up to 08/07/05; full list of members (6 pages)
16 March 2005Company name changed mechtric LIMITED\certificate issued on 16/03/05 (2 pages)
16 March 2005Company name changed mechtric LIMITED\certificate issued on 16/03/05 (2 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
12 July 2004Return made up to 08/07/04; full list of members (6 pages)
12 July 2004Return made up to 08/07/04; full list of members (6 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
9 July 2003Return made up to 08/07/03; full list of members (6 pages)
9 July 2003Return made up to 08/07/03; full list of members (6 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
23 July 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002Return made up to 08/07/02; full list of members (6 pages)
23 July 2002New secretary appointed (2 pages)
28 March 2002Accounts for a small company made up to 31 March 2001 (5 pages)
28 March 2002Accounts for a small company made up to 31 March 2001 (5 pages)
29 July 2001Return made up to 08/07/01; full list of members
  • 363(287) ‐ Registered office changed on 29/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 2001Return made up to 08/07/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 September 2000Return made up to 08/07/00; full list of members (6 pages)
11 September 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
16 August 1999Company name changed toggle strategies LIMITED\certificate issued on 17/08/99 (2 pages)
16 August 1999Company name changed toggle strategies LIMITED\certificate issued on 17/08/99 (2 pages)
8 July 1999Incorporation (15 pages)
8 July 1999Incorporation (15 pages)