Company NameGlen Facilities Management Limited
Company StatusDissolved
Company Number05316185
CategoryPrivate Limited Company
Incorporation Date17 December 2004(19 years, 4 months ago)
Dissolution Date24 January 2010 (14 years, 3 months ago)

Directors

Director NameMichele Wawryk
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2005(2 weeks, 6 days after company formation)
Appointment Duration5 years (closed 24 January 2010)
RoleHR Director
Correspondence Address50 Birchfield Drive
Rochdale
Lancashire
OL11 4NY
Secretary NameCathryn Greenwood
NationalityBritish
StatusClosed
Appointed06 January 2005(2 weeks, 6 days after company formation)
Appointment Duration5 years (closed 24 January 2010)
RoleCompany Director
Correspondence Address280 Chorley Road
Westhoughton
Bolton
Lancashire
BL5 3NS
Director NameCompany Directors Limited (Corporation)
StatusClosed
Appointed17 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusClosed
Appointed17 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTomlinsons
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

24 January 2010Final Gazette dissolved following liquidation (1 page)
24 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
24 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
16 July 2009Liquidators' statement of receipts and payments to 27 June 2009 (5 pages)
16 July 2009Liquidators statement of receipts and payments to 27 June 2009 (5 pages)
14 January 2009Liquidators' statement of receipts and payments to 27 December 2008 (5 pages)
14 January 2009Liquidators statement of receipts and payments to 27 December 2008 (5 pages)
15 July 2008Liquidators statement of receipts and payments to 27 December 2008 (7 pages)
15 July 2008Liquidators' statement of receipts and payments to 27 December 2008 (7 pages)
10 January 2008Liquidators' statement of receipts and payments (5 pages)
10 January 2008Liquidators statement of receipts and payments (5 pages)
28 December 2006Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
28 December 2006Administrator's progress report (12 pages)
28 December 2006Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
28 December 2006Administrator's progress report (12 pages)
24 July 2006Administrator's progress report (7 pages)
24 July 2006Administrator's progress report (7 pages)
10 April 2006Result of meeting of creditors (23 pages)
10 April 2006Result of meeting of creditors (23 pages)
15 March 2006Statement of administrator's proposal (23 pages)
15 March 2006Statement of administrator's proposal (23 pages)
11 January 2006Registered office changed on 11/01/06 from: 7TH floor quay house quay street manchester M3 3JB (1 page)
11 January 2006Registered office changed on 11/01/06 from: 7TH floor quay house quay street manchester M3 3JB (1 page)
6 January 2006Appointment of an administrator (1 page)
6 January 2006Appointment of an administrator (1 page)
12 July 2005Accounting reference date shortened from 31/12/05 to 31/05/05 (1 page)
12 July 2005Accounting reference date shortened from 31/12/05 to 31/05/05 (1 page)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
17 January 2005New secretary appointed (2 pages)
17 January 2005New secretary appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 December 2004Incorporation (16 pages)
17 December 2004Incorporation (16 pages)