Company NameGlynn Sewell Carpentry Limited
Company StatusDissolved
Company Number05454680
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 11 months ago)
Dissolution Date18 June 2011 (12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Glynn Sewell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2005(same day as company formation)
RoleManager
Country of ResidenceWales
Correspondence Address68 Clos Yr Wylan
Barry Island
Vale Of Glamorgan
CF62 5DB
Wales
Secretary NameGraham Associates (International) Limited (Corporation)
StatusClosed
Appointed17 May 2005(same day as company formation)
Correspondence AddressSan Marco House
Craig Yr Eos Road
Ogmore By Sea
Vale Of Glamorgan
CF32 0PG
Wales
Director NameLouisa Sewell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 October 2008)
RoleAdmin
Correspondence Address68 Clos Yr Wylan
Barry
South Glamorgan
CF62 5DB
Wales
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Location

Registered AddressC/O Lines Henry
Sixth Floor Grafton Tower Stamford New Road
Altrincham
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£122,033
Current Liabilities£313,033

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 June 2011Final Gazette dissolved following liquidation (1 page)
18 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2011Liquidators' statement of receipts and payments to 9 March 2011 (5 pages)
18 March 2011Liquidators statement of receipts and payments to 9 March 2011 (5 pages)
18 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
18 March 2011Liquidators statement of receipts and payments to 9 March 2011 (5 pages)
18 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
11 October 2010Liquidators statement of receipts and payments to 25 September 2010 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 25 September 2010 (5 pages)
7 April 2010Liquidators statement of receipts and payments to 25 March 2010 (5 pages)
7 April 2010Liquidators' statement of receipts and payments to 25 March 2010 (5 pages)
2 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2009Statement of affairs with form 4.19 (6 pages)
2 April 2009Statement of affairs with form 4.19 (6 pages)
2 April 2009Appointment of a voluntary liquidator (1 page)
2 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-26
(1 page)
2 April 2009Appointment of a voluntary liquidator (1 page)
16 March 2009Registered office changed on 16/03/2009 from 8A vere street barry vale of glamorgan CF63 2HX (1 page)
16 March 2009Registered office changed on 16/03/2009 from 8A vere street barry vale of glamorgan CF63 2HX (1 page)
2 November 2008Appointment terminated director louisa sewell (1 page)
2 November 2008Appointment Terminated Director louisa sewell (1 page)
28 August 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 May 2008Return made up to 17/05/08; full list of members (3 pages)
20 May 2008Return made up to 17/05/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
20 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
19 June 2007Return made up to 17/05/07; full list of members (2 pages)
19 June 2007Return made up to 17/05/07; full list of members (2 pages)
13 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
13 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
14 September 2006New director appointed (1 page)
14 September 2006New director appointed (1 page)
15 June 2006Return made up to 17/05/06; full list of members (6 pages)
15 June 2006Return made up to 17/05/06; full list of members (6 pages)
16 May 2006Registered office changed on 16/05/06 from: 119A park crescent barry vale of glamorgan CF62 6HE (1 page)
16 May 2006Registered office changed on 16/05/06 from: 119A park crescent barry vale of glamorgan CF62 6HE (1 page)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
17 June 2005New secretary appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005Registered office changed on 17/06/05 from: 14-18 city road cardiff CF24 3DL (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005Registered office changed on 17/06/05 from: 14-18 city road cardiff CF24 3DL (1 page)
17 June 2005New secretary appointed (2 pages)
17 May 2005Incorporation (12 pages)
17 May 2005Incorporation (12 pages)