Company NameGlovers Processing Limited
Company StatusDissolved
Company Number06398151
CategoryPrivate Limited Company
Incorporation Date12 October 2007(16 years, 6 months ago)
Dissolution Date21 September 2012 (11 years, 7 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 NameRaymond Noel Glover
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address43 Hall Lane
Hindley
Wigan
Lancashire
WN2 2SA
Secretary NameAndrew Williams
NationalityBritish
StatusClosed
Appointed12 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Lane Head Avenue
Lowton
Cheshire
WA3 2TB

Location

Registered AddressC/O Tenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

21 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2012Final Gazette dissolved following liquidation (1 page)
21 September 2012Final Gazette dissolved following liquidation (1 page)
21 June 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
26 April 2012Liquidators' statement of receipts and payments to 4 April 2012 (5 pages)
26 April 2012Liquidators' statement of receipts and payments to 4 April 2012 (5 pages)
26 April 2012Liquidators statement of receipts and payments to 4 April 2012 (5 pages)
26 April 2012Liquidators statement of receipts and payments to 4 April 2012 (5 pages)
27 October 2011Liquidators statement of receipts and payments to 4 April 2011 (5 pages)
27 October 2011Liquidators statement of receipts and payments to 4 October 2011 (5 pages)
27 October 2011Liquidators' statement of receipts and payments to 4 April 2011 (5 pages)
27 October 2011Liquidators' statement of receipts and payments to 4 April 2011 (5 pages)
27 October 2011Liquidators statement of receipts and payments to 4 October 2011 (5 pages)
27 October 2011Liquidators' statement of receipts and payments to 4 October 2011 (5 pages)
27 October 2011Liquidators statement of receipts and payments to 4 April 2011 (5 pages)
27 October 2011Liquidators' statement of receipts and payments to 4 October 2011 (5 pages)
18 October 2011Liquidators statement of receipts and payments to 4 October 2011 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 4 October 2011 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 4 October 2011 (5 pages)
18 October 2011Liquidators statement of receipts and payments to 4 October 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments to 13 April 2011 (5 pages)
27 April 2011Liquidators statement of receipts and payments to 13 April 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments to 13 April 2011 (5 pages)
25 October 2010Liquidators' statement of receipts and payments to 4 October 2010 (5 pages)
25 October 2010Liquidators statement of receipts and payments to 4 October 2010 (5 pages)
25 October 2010Liquidators statement of receipts and payments to 4 October 2010 (5 pages)
25 October 2010Liquidators' statement of receipts and payments to 4 October 2010 (5 pages)
28 October 2009Statement of affairs with form 4.19 (6 pages)
28 October 2009Statement of affairs with form 4.19 (6 pages)
13 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 2009Appointment of a voluntary liquidator (1 page)
13 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-05
(1 page)
13 October 2009Appointment of a voluntary liquidator (1 page)
24 September 2009Registered office changed on 24/09/2009 from regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
24 September 2009Registered office changed on 24/09/2009 from regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
5 June 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
5 June 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
14 January 2009Return made up to 12/10/08; full list of members (4 pages)
14 January 2009Return made up to 12/10/08; full list of members (4 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (7 pages)
15 December 2007Particulars of mortgage/charge (7 pages)
12 October 2007Incorporation (17 pages)
12 October 2007Incorporation (17 pages)