Company NameGlazing Services Limited
Company StatusDissolved
Company Number04710108
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date4 August 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NamePaul Moores
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(2 days after company formation)
Appointment Duration6 years, 4 months (closed 04 August 2009)
RoleGlazier
Correspondence Address6 Quarry Heights
Stalybridge
Cheshire
SK15 1TL
Secretary NameMartin Washington
NationalityBritish
StatusClosed
Appointed04 January 2006(2 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 04 August 2009)
RoleCompany Director
Correspondence Address7 Brian Royd Lane
Halifax
West Yorkshire
HX4 8PE
Director NameJamie Keppie
Date of BirthOctober 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed27 March 2003(2 days after company formation)
Appointment Duration1 year (resigned 26 March 2004)
RoleGlazier
Correspondence Address93 Edward Street
Denton
Manchester
M34 3BS
Secretary NameJamie Keppie
NationalityEnglish
StatusResigned
Appointed27 March 2003(2 days after company formation)
Appointment Duration1 year (resigned 26 March 2004)
RoleGlazier
Correspondence Address93 Edward Street
Denton
Manchester
M34 3BS
Secretary NameIan Thomas
NationalityBritish
StatusResigned
Appointed26 March 2004(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 04 January 2006)
RoleGlazier
Correspondence Address39 Redcar Avenue
Thornton Cleveleys
Blackpool
Lancashire
FY5 2LG
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressUnity House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£24,541
Cash£2,094
Current Liabilities£105,399

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 May 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
4 May 2009Liquidators statement of receipts and payments to 24 April 2009 (5 pages)
13 January 2009Liquidators statement of receipts and payments to 18 December 2008 (5 pages)
1 July 2008Liquidators statement of receipts and payments to 18 December 2008 (5 pages)
22 January 2008Liquidators statement of receipts and payments (5 pages)
4 January 2007Registered office changed on 04/01/07 from: 7 hornby street heywood lancashire OL10 1AA (1 page)
29 December 2006Appointment of a voluntary liquidator (1 page)
29 December 2006Statement of affairs (7 pages)
29 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006New secretary appointed (1 page)
27 March 2006Return made up to 25/03/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
9 June 2005Director's particulars changed (1 page)
29 March 2005Return made up to 25/03/05; full list of members (2 pages)
21 October 2004Secretary resigned;director resigned (1 page)
12 July 2004Total exemption small company accounts made up to 31 May 2004 (2 pages)
9 July 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
9 July 2004Secretary resigned;director resigned (1 page)
9 July 2004New secretary appointed (2 pages)
21 April 2004Return made up to 25/03/04; full list of members (7 pages)
10 November 2003Registered office changed on 10/11/03 from: unit 5, jupiter house, calleva park, aldermaston reading berkshire RG7 8NN (1 page)
28 March 2003Director resigned (1 page)
28 March 2003New director appointed (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003New director appointed (1 page)
28 March 2003New secretary appointed (1 page)
25 March 2003Incorporation (13 pages)