45-53 Chorley New Road
Bolton
BL1 4QR
Director Name | Lee Hesselden |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 704 Vallea Court 1 Red Bank Manchester M4 4FE |
Director Name | Mr Tom Hargreaves |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Director Name | Mr Philip Cattell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 09 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Director Name | Mr Martin Wright |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 09 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Website | glooware.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8503270 |
Telephone region | Manchester |
Registered Address | Cowgill Holloway Business Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
10.7k at £0.001 | Mr Philip Cattell 7.97% Ordinary |
---|---|
10.7k at £0.001 | Mrs Tracey Moy Davies 7.97% Ordinary |
79.3k at £0.001 | Mr Scott James Davies 59.07% Ordinary |
17.4k at £0.001 | Mr Thomas Hargreaves 12.96% Ordinary |
16.2k at £0.001 | Mr Martin Wright 12.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£119,184 |
Cash | £2,218 |
Current Liabilities | £29,976 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 July 2022 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
23 March 2022 | Liquidators' statement of receipts and payments to 25 January 2022 (17 pages) |
13 March 2021 | Resignation of a liquidator (3 pages) |
2 February 2021 | Appointment of a voluntary liquidator (4 pages) |
2 February 2021 | Statement of affairs (10 pages) |
2 February 2021 | Resolutions
|
8 January 2021 | Registered office address changed from 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB to Cowgill Holloway Business Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 8 January 2021 (2 pages) |
21 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
2 May 2019 | Confirmation statement made on 21 April 2019 with updates (6 pages) |
30 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2019 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2018 | Confirmation statement made on 21 April 2018 with updates (6 pages) |
2 October 2017 | Termination of appointment of Tom Hargreaves as a director on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Tom Hargreaves as a director on 30 September 2017 (1 page) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
1 September 2017 | Statement of capital following an allotment of shares on 15 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 15 August 2017
|
31 August 2017 | Resolutions
|
31 August 2017 | Resolutions
|
15 June 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
14 June 2017 | Director's details changed for Tom Hargreaves on 13 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Tom Hargreaves on 13 June 2017 (2 pages) |
23 March 2017 | Resolutions
|
23 March 2017 | Resolutions
|
23 March 2017 | Change of name notice (2 pages) |
23 March 2017 | Change of name notice (2 pages) |
26 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 July 2015 | Termination of appointment of Philip Cattell as a director on 9 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Martin Wright as a director on 9 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Philip Cattell as a director on 9 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Martin Wright as a director on 9 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Martin Wright as a director on 9 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Philip Cattell as a director on 9 July 2015 (1 page) |
3 July 2015 | Director's details changed for Tom Hargreaves on 21 April 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Philip Cattell on 21 April 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Martin Wright on 21 April 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Scott James Davies on 21 April 2015 (2 pages) |
3 July 2015 | Director's details changed for Tom Hargreaves on 21 April 2015 (2 pages) |
3 July 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Director's details changed for Mr Scott James Davies on 21 April 2015 (2 pages) |
3 July 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Director's details changed for Mr Martin Wright on 21 April 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Philip Cattell on 21 April 2015 (2 pages) |
30 December 2014 | Appointment of Mr Martin Wright as a director on 11 December 2014 (3 pages) |
30 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
30 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
30 December 2014 | Appointment of Philip Cattell as a director on 11 December 2014 (3 pages) |
30 December 2014 | Sub-division of shares on 11 December 2014 (5 pages) |
30 December 2014 | Resolutions
|
30 December 2014 | Appointment of Philip Cattell as a director on 11 December 2014 (3 pages) |
30 December 2014 | Resolutions
|
30 December 2014 | Appointment of Mr Martin Wright as a director on 11 December 2014 (3 pages) |
30 December 2014 | Sub-division of shares on 11 December 2014 (5 pages) |
20 October 2014 | Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 October 2014 (1 page) |
20 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
15 April 2014 | Termination of appointment of Lee Hesselden as a director (1 page) |
15 April 2014 | Termination of appointment of Lee Hesselden as a director (1 page) |
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 February 2014 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 24 February 2014 (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
30 August 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 August 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
23 August 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
26 July 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Director's details changed for Scott Davies on 1 January 2011 (2 pages) |
14 December 2011 | Director's details changed for Scott Davies on 1 January 2011 (2 pages) |
14 December 2011 | Director's details changed for Scott Davies on 1 January 2011 (2 pages) |
1 November 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
1 November 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
16 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Registered office address changed from Sunningdale Great North Road Bawtry South Yorkshire DN10 6DF United Kingdom on 19 August 2010 (3 pages) |
19 August 2010 | Registered office address changed from Sunningdale Great North Road Bawtry South Yorkshire DN10 6DF United Kingdom on 19 August 2010 (3 pages) |
21 April 2010 | Incorporation (49 pages) |
21 April 2010 | Incorporation (49 pages) |