Company NameKevin Glancy Sales Limited
Company StatusDissolved
Company Number08154081
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 9 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameRobert John Bieniasz
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Curzon Drive
Timperley
Altrincham
Cheshire
WA15 7SY
Director NameMr Kevin Anthony Glancy
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Framingham Road
Brooklands
Sale
Cheshire
M33 3RL
Director NameMr Neil Graham Jackson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Coverdale Road
Sheffield
S7 2DD
Director NameMr Martyn Steven Lewis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21c Vicarage Crescent
Battersea
London
SW11 3LL

Location

Registered AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

55 at £1Kevin Glancy
55.00%
Ordinary
25 at £1Robert Bieniasz
25.00%
Ordinary
10 at £1Martyn Steven Lewis
10.00%
Ordinary
10 at £1Neil Graham Jackson
10.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£2,000
Current Liabilities£2,000

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016Application to strike the company off the register (3 pages)
13 October 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
15 September 2016Termination of appointment of Martyn Steven Lewis as a director on 10 August 2016 (1 page)
24 August 2016Termination of appointment of Neil Graham Jackson as a director on 10 August 2016 (1 page)
6 April 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
28 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(6 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(6 pages)
22 April 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
20 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(7 pages)
21 September 2012Appointment of Mr Neil Graham Jackson as a director (2 pages)
21 September 2012Appointment of Mr Martyn Steven Lewis as a director (2 pages)
24 July 2012Incorporation (49 pages)
24 July 2012Director's details changed for Kevin Anthony Glancy on 24 July 2012 (2 pages)