Company NameGlassfabs Limited
Company StatusDissolved
Company Number08397684
CategoryPrivate Limited Company
Incorporation Date11 February 2013(11 years, 1 month ago)
Dissolution Date15 December 2020 (3 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Director

Director NameChris Hill
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
BL1 4QR

Contact

Websitewww.glassfabs.com
Telephone07 794362524
Telephone regionMobile

Location

Registered AddressRegency House
45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Chris Hill
100.00%
Ordinary

Financials

Year2014
Net Worth£231
Current Liabilities£11,910

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

29 March 2018Delivered on: 3 April 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
20 June 2016Delivered on: 22 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 December 2020Final Gazette dissolved following liquidation (1 page)
15 September 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
1 August 2019Liquidators' statement of receipts and payments to 24 June 2019 (21 pages)
13 September 2018Notice to Registrar of Companies of Notice of disclaimer (6 pages)
13 July 2018Statement of affairs (10 pages)
13 July 2018Appointment of a voluntary liquidator (4 pages)
13 July 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-25
(1 page)
13 June 2018Registered office address changed from PO Box OL16 2AU Units 2/3 Heritage Park Heritage Park Chichester Street Rochdale Greater Manchester OL16 2AU United Kingdom to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 13 June 2018 (2 pages)
8 May 2018Satisfaction of charge 083976840001 in full (1 page)
3 April 2018Registration of charge 083976840002, created on 29 March 2018 (22 pages)
15 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
17 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
1 March 2017Registered office address changed from Units 2/3 Heritage Place Chichester Street Rochdale Lancashire OL16 2AU England to PO Box OL16 2AU Units 2/3 Heritage Park Heritage Park Chichester Street Rochdale Greater Manchester OL16 2AU on 1 March 2017 (1 page)
1 March 2017Registered office address changed from Units 2/3 Heritage Place Chichester Street Rochdale Lancashire OL16 2AU England to PO Box OL16 2AU Units 2/3 Heritage Park Heritage Park Chichester Street Rochdale Greater Manchester OL16 2AU on 1 March 2017 (1 page)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
9 November 2016Registered office address changed from Unit 7 Astra Centre Royle Barn Road Rochdale Lancashire OL11 3DT England to Units 2/3 Heritage Place Chichester Street Rochdale Lancashire OL16 2AU on 9 November 2016 (1 page)
9 November 2016Registered office address changed from Unit 7 Astra Centre Royle Barn Road Rochdale Lancashire OL11 3DT England to Units 2/3 Heritage Place Chichester Street Rochdale Lancashire OL16 2AU on 9 November 2016 (1 page)
22 June 2016Registration of charge 083976840001, created on 20 June 2016 (8 pages)
22 June 2016Registration of charge 083976840001, created on 20 June 2016 (8 pages)
4 June 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
4 June 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(3 pages)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(3 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 June 2015Registered office address changed from 140 Glenwood Drive Middleton Manchester M24 2TL to Unit 7 Astra Centre Royle Barn Road Rochdale Lancashire OL11 3DT on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Unit 7 Astra Centre Royle Barn Road Rochdale Lancashire OL11 3DT England to Unit 7 Astra Centre Royle Barn Road Rochdale Lancashire OL11 3DT on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 140 Glenwood Drive Middleton Manchester M24 2TL to Unit 7 Astra Centre Royle Barn Road Rochdale Lancashire OL11 3DT on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Unit 7 Astra Centre Royle Barn Road Rochdale Lancashire OL11 3DT England to Unit 7 Astra Centre Royle Barn Road Rochdale Lancashire OL11 3DT on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Unit 7 Astra Centre Royle Barn Road Rochdale Lancashire OL11 3DT England to Unit 7 Astra Centre Royle Barn Road Rochdale Lancashire OL11 3DT on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 140 Glenwood Drive Middleton Manchester M24 2TL to Unit 7 Astra Centre Royle Barn Road Rochdale Lancashire OL11 3DT on 1 June 2015 (1 page)
3 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
3 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
19 October 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
19 October 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(3 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(3 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)