Company NameGLP (Bury) Limited
Company StatusDissolved
Company Number08392063
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 2 months ago)
Dissolution Date10 April 2018 (6 years ago)
Previous NameGLP Bury Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Graham Steven Leigh
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2013(1 day after company formation)
Appointment Duration5 years, 2 months (closed 10 April 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMaple House Haymarket Street
Bury
Lancashire
BL9 0AR
Director NameMr Jonathan Perez Pfeffer
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2013(1 day after company formation)
Appointment Duration5 years, 2 months (closed 10 April 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMaple House Haymarket Street
Bury
Lancashire
BL9 0AR
Director NameMr Neil Lawrence Sugarman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2013(1 day after company formation)
Appointment Duration5 years, 2 months (closed 10 April 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address41 Greek Street
Stockport
Cheshire
SK3 8AX
Secretary NameMr Keith Gordon Mellalieu
StatusClosed
Appointed08 February 2013(1 day after company formation)
Appointment Duration5 years, 2 months (closed 10 April 2018)
RoleCompany Director
Correspondence AddressMaple House Haymarket Street
Bury
Lancashire
BL9 0AR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewww.glpmanchesterllp.com
Telephone0161 8280600
Telephone regionManchester

Location

Registered AddressMaple House
Haymarket Street
Bury
Lancashire
BL9 0AR
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Graham Leigh
33.33%
Ordinary
10 at £1Jonathan Pfeffer
33.33%
Ordinary
10 at £1Neil Sugarman
33.33%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
15 January 2018Application to strike the company off the register (3 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
21 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
7 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 30
(5 pages)
26 February 2016Register inspection address has been changed from Glp Administration Queen Street Blackfriars Salford M3 7DQ England to Glp Legal Management 55 Queen Street Salford Manchester M3 7DQ (1 page)
26 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 30
(5 pages)
26 February 2016Register inspection address has been changed from Glp Administration Queen Street Blackfriars Salford M3 7DQ England to Glp Legal Management 55 Queen Street Salford Manchester M3 7DQ (1 page)
22 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
22 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 30
(5 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 30
(5 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 30
(5 pages)
22 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
22 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
4 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 30
(5 pages)
4 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 30
(5 pages)
4 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 30
(5 pages)
4 March 2014Register inspection address has been changed (1 page)
4 March 2014Register inspection address has been changed (1 page)
3 March 2014Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX United Kingdom on 3 March 2014 (1 page)
3 March 2014Appointment of Mr Neil Lawrence Sugarman as a director (2 pages)
3 March 2014Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX United Kingdom on 3 March 2014 (1 page)
3 March 2014Appointment of Mr Keith Gordon Mellalieu as a secretary (2 pages)
3 March 2014Appointment of Mr Neil Lawrence Sugarman as a director (2 pages)
3 March 2014Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX United Kingdom on 3 March 2014 (1 page)
3 March 2014Appointment of Mr Keith Gordon Mellalieu as a secretary (2 pages)
31 July 2013Current accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
31 July 2013Current accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
11 March 2013Company name changed glp bury LIMITED\certificate issued on 11/03/13
  • RES15 ‐ Change company name resolution on 2013-02-08
(2 pages)
11 March 2013Change of name notice (2 pages)
11 March 2013Change of name notice (2 pages)
11 March 2013Company name changed glp bury LIMITED\certificate issued on 11/03/13
  • RES15 ‐ Change company name resolution on 2013-02-08
(2 pages)
14 February 2013Appointment of Mr Jonathan Perez Pfeffer as a director (2 pages)
14 February 2013Appointment of Mr Jonathan Perez Pfeffer as a director (2 pages)
14 February 2013Appointment of Mr Graham Steven Leigh as a director (2 pages)
14 February 2013Appointment of Mr Graham Steven Leigh as a director (2 pages)
7 February 2013Incorporation (20 pages)
7 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
7 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
7 February 2013Incorporation (20 pages)