Company NameGlass Block Solutions Limited
Company StatusDissolved
Company Number04154201
CategoryPrivate Limited Company
Incorporation Date5 February 2001(23 years, 2 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)
Previous NameRobinside Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameRoger Barnes
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2001(1 month after company formation)
Appointment Duration3 years, 10 months (closed 18 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ridings
Tyley Green, Alveley
Bridgnorth
Salop
WV15 6LP
Secretary NameMr Pietro Georgio Guarino
NationalityBritish
StatusClosed
Appointed09 March 2001(1 month after company formation)
Appointment Duration3 years, 10 months (closed 18 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornbank 47 Coverhill Road
Grotton
Saddleworth
OL4 5RE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address170 Lodge Lane
Hyde
Cheshire
SK14 4LB
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
24 August 2004Application for striking-off (1 page)
10 June 2004Secretary's particulars changed (1 page)
2 June 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 2003Return made up to 05/02/03; full list of members (6 pages)
25 January 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
9 March 2002Return made up to 05/02/02; full list of members (6 pages)
25 October 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
25 October 2001Secretary's particulars changed (1 page)
10 August 2001Secretary's particulars changed (1 page)
6 April 2001New secretary appointed (2 pages)
6 April 2001Registered office changed on 06/04/01 from: 70 victoria street denton manchester M34 3QZ (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001Accounting reference date shortened from 28/02/02 to 31/08/01 (1 page)
5 April 2001Company name changed robinside LIMITED\certificate issued on 05/04/01 (2 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001Registered office changed on 19/03/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 March 2001Director resigned (1 page)
5 February 2001Incorporation (7 pages)