Company NameGlaciere Guarantee Limited
Company StatusDissolved
Company Number05272319
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 October 2004(19 years, 5 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameLeonard Fernley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2004(1 week, 5 days after company formation)
Appointment Duration14 years, 10 months (closed 17 September 2019)
RoleCompany Director
Correspondence Address43 Gilbert Road
Whiston
Merseyside
L35 5AG
Director NameRobert Taylforth
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2004(1 week, 5 days after company formation)
Appointment Duration14 years, 10 months (closed 17 September 2019)
RoleCompany Director
Correspondence AddressHigh Bild
Little Langdale
Ambleside
Cumbria
LA22 9PD
Director NameMrs Colette Murray
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2012(8 years after company formation)
Appointment Duration6 years, 10 months (closed 17 September 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressC/O Percy Westhead & Co 1 Booth Street
Manchester
Lancashire
M2 4AD
Director NameMr David James Murray
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2012(8 years after company formation)
Appointment Duration6 years, 10 months (closed 17 September 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressC/O Percy Westhead & Co 1 Booth Street
Manchester
Lancashire
M2 4AD
Secretary NameColette Murray
NationalityBritish
StatusClosed
Appointed29 October 2012(8 years after company formation)
Appointment Duration6 years, 10 months (closed 17 September 2019)
RoleCompany Director
Correspondence AddressC/O Percy Westhead & Co 1 Booth Street
Manchester
Lancashire
M2 4AD
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Director NameMr Nigel Hughes
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address17 Lower Haigh Street
Winsford
Cheshire
CW7 1HH
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameAnne Johnson
NationalityBritish
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBankside
Lower Road Halewood
Liverpool
L26 3UA
Director NameMr Ian Antony Hatch
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(1 week, 5 days after company formation)
Appointment Duration7 years, 11 months (resigned 29 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Warminster Grove
Wigan
Lancashire
WN3 6JF
Director NameSharon Ann Smith
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(1 week, 5 days after company formation)
Appointment Duration7 years, 11 months (resigned 29 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Richmond Avenue
Litherland
Liverpool
Merseyside
L21 2PT
Secretary NameSharon Ann Smith
NationalityBritish
StatusResigned
Appointed10 December 2005(1 year, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 2006)
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence Address15 Richmond Avenue
Litherland
Liverpool
Merseyside
L21 2PT
Director NameMrs Karen Walker
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(2 years after company formation)
Appointment Duration5 years, 12 months (resigned 29 October 2012)
RoleProcuerment Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Acer Leigh
Fulwood Green
Liverpool
Merseyside
L17 5BN
Secretary NameMrs Karen Walker
NationalityBritish
StatusResigned
Appointed01 November 2006(2 years after company formation)
Appointment Duration5 years, 12 months (resigned 29 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Acer Leigh
Fulwood Green
Liverpool
Merseyside
L17 5BN

Contact

Websiteglaciere.co.uk

Location

Registered AddressPercy Westhead & Company
1 Booth Street
Manchester
Lancashire
M2 4AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 March 2005Delivered on: 30 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
21 June 2019Application to strike the company off the register (4 pages)
14 March 2019Satisfaction of charge 1 in full (6 pages)
9 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
1 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 November 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
11 November 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
8 November 2016Director's details changed for Mr David James Murray on 15 October 2016 (2 pages)
8 November 2016Secretary's details changed for Colette Murray on 15 October 2016 (1 page)
8 November 2016Director's details changed for Colette Murray on 15 October 2016 (2 pages)
8 November 2016Director's details changed for Mr David James Murray on 15 October 2016 (2 pages)
8 November 2016Director's details changed for Colette Murray on 15 October 2016 (2 pages)
8 November 2016Secretary's details changed for Colette Murray on 15 October 2016 (1 page)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 November 2015Registered office address changed from The Belvedere Tower, Runshaw Hall Runshaw Hall Lane Euxton Chorley Lancashire PR7 6HQ to Percy Westhead & Company 1 Booth Street Manchester Lancashire M2 4AD on 13 November 2015 (1 page)
13 November 2015Registered office address changed from The Belvedere Tower, Runshaw Hall Runshaw Hall Lane Euxton Chorley Lancashire PR7 6HQ to Percy Westhead & Company 1 Booth Street Manchester Lancashire M2 4AD on 13 November 2015 (1 page)
30 October 2015Annual return made up to 28 October 2015 no member list (6 pages)
30 October 2015Annual return made up to 28 October 2015 no member list (6 pages)
24 February 2015Registered office address changed from 3 Ryder Court Rain Hill Prescot Merseyside L35 4PW to The Belvedere Tower, Runshaw Hall Runshaw Hall Lane Euxton Chorley Lancashire PR7 6HQ on 24 February 2015 (1 page)
24 February 2015Director's details changed for Colette Murray on 11 February 2015 (2 pages)
24 February 2015Secretary's details changed for Colette Murray on 11 February 2015 (1 page)
24 February 2015Director's details changed for Colette Murray on 11 February 2015 (2 pages)
24 February 2015Registered office address changed from 3 Ryder Court Rain Hill Prescot Merseyside L35 4PW to The Belvedere Tower, Runshaw Hall Runshaw Hall Lane Euxton Chorley Lancashire PR7 6HQ on 24 February 2015 (1 page)
24 February 2015Secretary's details changed for Colette Murray on 11 February 2015 (1 page)
24 February 2015Director's details changed for David James Murray on 11 February 2015 (2 pages)
24 February 2015Director's details changed for David James Murray on 11 February 2015 (2 pages)
2 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
2 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 October 2014Annual return made up to 28 October 2014 no member list (6 pages)
30 October 2014Annual return made up to 28 October 2014 no member list (6 pages)
20 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 November 2013Annual return made up to 28 October 2013 (19 pages)
15 November 2013Annual return made up to 28 October 2013 (19 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
10 January 2013Appointment of Colette Murray as a director (3 pages)
10 January 2013Appointment of David James Murray as a director (3 pages)
10 January 2013Appointment of David James Murray as a director (3 pages)
10 January 2013Appointment of Colette Murray as a director (3 pages)
19 December 2012Termination of appointment of Karen Walker as a secretary (2 pages)
19 December 2012Termination of appointment of Karen Walker as a secretary (2 pages)
19 December 2012Termination of appointment of Karen Walker as a director (2 pages)
19 December 2012Termination of appointment of Ian Hatch as a director (2 pages)
19 December 2012Termination of appointment of Sharon Smith as a director (2 pages)
19 December 2012Appointment of Colette Murray as a secretary (3 pages)
19 December 2012Termination of appointment of Ian Hatch as a director (2 pages)
19 December 2012Termination of appointment of Karen Walker as a director (2 pages)
19 December 2012Termination of appointment of Sharon Smith as a director (2 pages)
19 December 2012Appointment of Colette Murray as a secretary (3 pages)
14 December 2012Annual return made up to 28 October 2012 (17 pages)
14 December 2012Annual return made up to 28 October 2012 (17 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 November 2011Annual return made up to 28 October 2011 (14 pages)
17 November 2011Annual return made up to 28 October 2011 (14 pages)
7 November 2011Registered office address changed from 271 South Ferry Quay Liverpool L3 4EE on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from 271 South Ferry Quay Liverpool L3 4EE on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from 271 South Ferry Quay Liverpool L3 4EE on 7 November 2011 (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 November 2010Annual return made up to 28 October 2010 (18 pages)
8 November 2010Annual return made up to 28 October 2010 (18 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 November 2009Annual return made up to 28 October 2009 (18 pages)
20 November 2009Annual return made up to 28 October 2009 (18 pages)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 July 2009Appointment terminated director nigel hughes (1 page)
10 July 2009Appointment terminated director nigel hughes (1 page)
19 March 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
19 March 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
2 January 2009Annual return made up to 28/10/08 (6 pages)
2 January 2009Annual return made up to 28/10/08 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
8 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
2 January 2008Annual return made up to 28/10/07 (6 pages)
2 January 2008Annual return made up to 28/10/07 (6 pages)
13 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
13 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
9 May 2007New secretary appointed (1 page)
9 May 2007New secretary appointed (1 page)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007Secretary resigned (1 page)
18 January 2007Secretary resigned (1 page)
28 November 2006Annual return made up to 28/10/06 (3 pages)
28 November 2006Annual return made up to 28/10/06 (3 pages)
10 October 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
10 October 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
27 January 2006Annual return made up to 28/10/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
27 January 2006Annual return made up to 28/10/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
9 January 2006New director appointed (1 page)
9 January 2006New director appointed (1 page)
4 January 2006New secretary appointed (1 page)
4 January 2006New secretary appointed (1 page)
29 December 2005Registered office changed on 29/12/05 from: 106 waterloo warehouse waterloo road liverpool L3 0BQ (1 page)
29 December 2005Registered office changed on 29/12/05 from: 106 waterloo warehouse waterloo road liverpool L3 0BQ (1 page)
18 November 2005Secretary resigned (1 page)
18 November 2005Secretary resigned (1 page)
30 March 2005Particulars of mortgage/charge (3 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2004New secretary appointed (2 pages)
23 December 2004New secretary appointed (2 pages)
13 December 2004Registered office changed on 13/12/04 from: 312B high street orpington kent BR6 0NG (1 page)
13 December 2004Registered office changed on 13/12/04 from: 312B high street orpington kent BR6 0NG (1 page)
10 December 2004Secretary resigned;director resigned (1 page)
10 December 2004New director appointed (2 pages)
10 December 2004Director resigned (1 page)
10 December 2004New director appointed (2 pages)
10 December 2004Secretary resigned;director resigned (1 page)
10 December 2004Director resigned (1 page)
28 October 2004Incorporation (21 pages)
28 October 2004Incorporation (21 pages)