Company NameThe Glass Block Shop Limited
Company StatusDissolved
Company Number04381501
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 2 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Frater
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2002(same day as company formation)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressApt No 1 (Vista No 10)
Dulcinia Apts - Rui De Bela V
Olhus D'Agua
Portugal
Secretary NameJanice Frater
NationalityBritish
StatusClosed
Appointed26 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressApt No 1 (Vista No 10)
Dulcinia Apts - Rui De Bela V
Olhus D'Agua
Portugal
Director NameMr Andrew Robert Tomlinson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Lassell Fold
Newton
Hyde
Cheshire
SK14 4UT

Location

Registered Address53 Wood Street
Ashton Under Lyne
Lancashire
OL6 7NB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£101
Cash£7,889
Current Liabilities£11,638

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 May 2010Total exemption small company accounts made up to 28 February 2008 (4 pages)
14 May 2010Total exemption small company accounts made up to 28 February 2008 (4 pages)
3 March 2010Director's details changed for Simon Frater on 3 February 2010 (2 pages)
3 March 2010Annual return made up to 17 February 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 100
(4 pages)
3 March 2010Director's details changed for Simon Frater on 3 February 2010 (2 pages)
3 March 2010Annual return made up to 17 February 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 100
(4 pages)
3 March 2010Director's details changed for Simon Frater on 3 February 2010 (2 pages)
11 February 2010Compulsory strike-off action has been suspended (1 page)
11 February 2010Compulsory strike-off action has been suspended (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
17 February 2009Return made up to 17/02/09; full list of members (3 pages)
17 February 2009Return made up to 17/02/09; full list of members (3 pages)
18 February 2008Return made up to 17/02/08; full list of members (2 pages)
18 February 2008Return made up to 17/02/08; full list of members (2 pages)
23 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
22 February 2007Secretary's particulars changed (1 page)
22 February 2007Secretary's particulars changed (1 page)
22 February 2007Return made up to 17/02/07; full list of members (2 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Return made up to 17/02/07; full list of members (2 pages)
22 February 2007Director's particulars changed (1 page)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 January 2007Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
3 January 2007Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
17 February 2006Return made up to 17/02/06; full list of members (2 pages)
17 February 2006Return made up to 17/02/06; full list of members (2 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
14 April 2005Return made up to 26/02/05; full list of members (2 pages)
14 April 2005Return made up to 26/02/05; full list of members (2 pages)
8 March 2005Registered office changed on 08/03/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page)
8 March 2005Registered office changed on 08/03/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page)
2 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
2 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
3 March 2004Return made up to 26/02/04; full list of members (6 pages)
3 March 2004Return made up to 26/02/04; full list of members (6 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
17 March 2003Return made up to 26/02/03; full list of members (6 pages)
17 March 2003Return made up to 26/02/03; full list of members (6 pages)
7 March 2002Director resigned (1 page)
7 March 2002Ad 27/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Ad 27/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 2002Incorporation (17 pages)
26 February 2002Incorporation (17 pages)