Company NameExhibitions (Glasgows) Limited
Company StatusDissolved
Company Number03910491
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ronald Glasgow
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2001(11 months, 3 weeks after company formation)
Appointment Duration23 years, 3 months
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address94 Westby Street
Lytham St Annes
Lancashire
FY8 5JG
Director NameMr Paul Raymond Leeks
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2001(11 months, 3 weeks after company formation)
Appointment Duration23 years, 3 months
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSwyncombe Talbot Road
Lytham St Annes
Lancashire
FY8 4JJ
Secretary NamePaul Joseph Morey
NationalityBritish
StatusCurrent
Appointed05 January 2001(11 months, 3 weeks after company formation)
Appointment Duration23 years, 3 months
RolePublic Relations Consultant
Correspondence Address2 Lower Barn Cottages
Riverside
Ribchester
Lancashire
PR3 3XS
Director NameAlbert Adrian Hindle
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2002(2 years after company formation)
Appointment Duration22 years, 3 months
RoleCreative Services Director
Correspondence Address5 Beech Avenue
Gatley Cheadle
Cheshire
SK8 4LS
Director NameMr Frederick William Sharpe
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2002(2 years after company formation)
Appointment Duration22 years, 3 months
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Valley Farm Barns
Willow Green Lane Little Leigh
Northwich
Cheshire
CW8 4RE
Director NamePaul Joseph Morey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(3 years, 7 months after company formation)
Appointment Duration20 years, 8 months
RoleAdministrative Manager
Correspondence Address2 Lower Barn Cottages
Riverside
Ribchester
Lancashire
PR3 3XS
Director NameJenny Summerfield
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleSales Person
Correspondence AddressWood Farm
Main Street, Bagworth
Coalville
Leicestershire
LE67 1DN
Secretary NameMr Paul Raymond Leeks
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwyncombe Talbot Road
Lytham St Annes
Lancashire
FY8 4JJ
Director NameDaniel Leigh
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 13 May 2003)
RoleProduction Manager
Correspondence Address3 Whinchat Close
Lowton
Grt Manchester
WA3 2GG
Director NameDaniel Leigh
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 13 May 2003)
RoleProduction Manager
Correspondence Address3 Whinchat Close
Lowton
Grt Manchester
WA3 2GG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrant Thornton
Heron House Albert Square
Manchester
Lancashire
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£224,470
Cash£486
Current Liabilities£634,910

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

26 October 2005Dissolved (1 page)
26 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 2005Liquidators statement of receipts and payments (5 pages)
6 October 2004Liquidators statement of receipts and payments (5 pages)
30 September 2003Appointment of a voluntary liquidator (1 page)
30 September 2003Statement of affairs (12 pages)
30 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 2003Registered office changed on 26/09/03 from: customs house customs way off riversway preston lancashire PR2 2UW (1 page)
21 September 2003New director appointed (2 pages)
19 May 2003Director resigned (1 page)
3 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
23 January 2003Director resigned (1 page)
23 January 2003Return made up to 17/01/03; full list of members (8 pages)
23 January 2003New director appointed (1 page)
22 July 2002Secretary's particulars changed (1 page)
5 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
1 February 2002Return made up to 17/01/02; full list of members (7 pages)
28 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
28 September 2001Director resigned (1 page)
1 February 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2001New director appointed (2 pages)
20 January 2001Secretary resigned (1 page)
20 January 2001New secretary appointed (2 pages)
20 January 2001New director appointed (2 pages)
8 January 2001Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
18 August 2000New director appointed (2 pages)
2 March 2000Ad 17/01/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
24 January 2000New secretary appointed (2 pages)
24 January 2000New director appointed (2 pages)
18 January 2000Secretary resigned (1 page)
18 January 2000Director resigned (1 page)
17 January 2000Incorporation (13 pages)