Company NameGlasstalk Limited
Company StatusDissolved
Company Number06885568
CategoryPrivate Limited Company
Incorporation Date23 April 2009(14 years, 11 months ago)
Dissolution Date14 August 2012 (11 years, 7 months ago)
Previous NameGlasstalk 2 Limited

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NamePaul Stephen Godwin
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowden Hall Bowden Lane
Marple
Stockport
SK6 6ND
Director NameMr Jonathan Roy Twigge
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowden Hall Bowden Lane
Marple
Stockport
SK6 6ND
Director NameMr Andrew Peter Glover
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneygate House 2 Greenfield Road
Holmfirth
HD9 2JT
Director NameMr Matthew David Glover
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneygate House 2 Greenfield Road
Holmfirth
HD9 2JT

Location

Registered AddressBowden Hall Bowden Lane
Marple
Stockport
SK6 6ND
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,750
Cash£1,952
Current Liabilities£11,989

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 4
(3 pages)
10 May 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 4
(3 pages)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
18 April 2012Application to strike the company off the register (3 pages)
18 April 2012Application to strike the company off the register (3 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 November 2011Registered office address changed from Stoneygate House 2 Greenfield Road Holmfirth HD9 2JT United Kingdom on 23 November 2011 (1 page)
23 November 2011Registered office address changed from Stoneygate House 2 Greenfield Road Holmfirth HD9 2JT United Kingdom on 23 November 2011 (1 page)
23 November 2011Registered office address changed from Bowden House Bowden Lane Marple Stockport SK6 6ND England on 23 November 2011 (1 page)
23 November 2011Registered office address changed from Bowden House Bowden Lane Marple Stockport SK6 6nd England on 23 November 2011 (1 page)
22 November 2011Termination of appointment of Matthew David Glover as a director on 22 November 2011 (1 page)
22 November 2011Termination of appointment of Andrew Peter Glover as a director on 22 November 2011 (1 page)
22 November 2011Termination of appointment of Andrew Glover as a director (1 page)
22 November 2011Termination of appointment of Matthew Glover as a director (1 page)
16 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
1 February 2011Director's details changed for Matthew David Glover on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Mr Jonathan Roy Twigge on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Paul Stephen Godwin on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Paul Stephen Godwin on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Matthew David Glover on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Paul Stephen Godwin on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Andrew Glover on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Andrew Glover on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Andrew Glover on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Matthew David Glover on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Mr Jonathan Roy Twigge on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Mr Jonathan Roy Twigge on 1 February 2011 (2 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
16 May 2009Company name changed glasstalk 2 LIMITED\certificate issued on 18/05/09 (4 pages)
16 May 2009Company name changed glasstalk 2 LIMITED\certificate issued on 18/05/09 (4 pages)
23 April 2009Incorporation (14 pages)
23 April 2009Incorporation (14 pages)