Company NameGLS Ceramics Limited
Company StatusDissolved
Company Number04132134
CategoryPrivate Limited Company
Incorporation Date28 December 2000(23 years, 4 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Directors

Director NameAnthony Skinner
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2000(1 day after company formation)
Appointment Duration1 year, 10 months (closed 05 November 2002)
RoleWall And Floor Tiler
Correspondence Address11 Cheviot Close
Middleton
Manchester
Lancashire
M24 2FY
Secretary NameAnthony Skinner
NationalityBritish
StatusClosed
Appointed29 December 2000(1 day after company formation)
Appointment Duration1 year, 10 months (closed 05 November 2002)
RoleWall And Floor Tiler
Correspondence Address11 Cheviot Close
Middleton
Manchester
Lancashire
M24 2FY
Director NameBarry Philip Frankemolle Dean
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address36 Bourne Pines
Christchurch Road
Bournemouth
Dorset
BH1 3RB
Secretary NamePaulina Maria Frankemolle-Dean
NationalityBritish
StatusResigned
Appointed28 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address36 Bourne Pines
Christchurch Road
Bournemouth
Dorset
BH1 3RB
Director NameJonathon Lang
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 September 2001)
RoleWall & Floor Tiler
Correspondence Address1 Donnington Road
Radcliffe
Manchester
Lancashire
M26 3TT

Location

Registered AddressArema Court Unit 2a
Mirabel Street
Manchester
M3 1PJ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2002First Gazette notice for compulsory strike-off (1 page)
21 September 2001Director resigned (1 page)
15 May 2001Particulars of mortgage/charge (3 pages)
18 January 2001New secretary appointed;new director appointed (2 pages)
8 January 2001New director appointed (2 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001Director resigned (1 page)
28 December 2000Incorporation (14 pages)