Company NameGlow Care Services Limited
Company StatusDissolved
Company Number08870153
CategoryPrivate Limited Company
Incorporation Date30 January 2014(10 years, 3 months ago)
Dissolution Date5 January 2021 (3 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Nnamdi Oriuwa
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityNigerian
StatusClosed
Appointed30 January 2014(same day as company formation)
RolePublic Servant
Country of ResidenceUnited Kingdom
Correspondence Address285a Featherstall Road North
Oldham
OL1 2NH
Director NameOgechi Iheanachor
Date of BirthJuly 1979 (Born 44 years ago)
NationalityNigerian
StatusResigned
Appointed30 January 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressUnit 1.09b Hollinwood Business Centre
Albert Street
Oldham
OL8 3QL
Director NameVictoria Oriuwa
Date of BirthAugust 1975 (Born 48 years ago)
NationalityNigerian
StatusResigned
Appointed30 January 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address285a Featherstall Road North
Oldham
OL1 2NH

Location

Registered Address285a Featherstall Road North
Oldham
OL1 2NH
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

6 at £1Nnamdi Oriuwa
60.00%
Ordinary
2 at £1Ogechi Iheanachor
20.00%
Ordinary
2 at £1Victoria Oriuwa
20.00%
Ordinary

Financials

Year2014
Net Worth-£22,503
Current Liabilities£3,746

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

1 June 2017Delivered on: 3 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
13 August 2014Delivered on: 16 August 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
11 November 2019Termination of appointment of Victoria Oriuwa as a director on 1 November 2019 (1 page)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
5 June 2019Registered office address changed from Unit 1.09B Hollinwood Business Centre Albert Street Oldham OL8 3QL England to 285a Featherstall Road North Oldham OL1 2NH on 5 June 2019 (1 page)
1 February 2019Cessation of Ogechi Iheanachor as a person with significant control on 16 January 2019 (1 page)
29 January 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
29 January 2019Termination of appointment of Ogechi Iheanachor as a director on 16 January 2019 (1 page)
27 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
14 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
14 February 2018Notification of Ogechi Iheanachor as a person with significant control on 12 June 2017 (2 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
3 June 2017Registration of charge 088701530002, created on 1 June 2017 (23 pages)
3 June 2017Registration of charge 088701530002, created on 1 June 2017 (23 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 March 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 February 2016Director's details changed for Ogechi Iheanachor on 31 January 2014 (2 pages)
25 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10
(4 pages)
25 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10
(4 pages)
25 February 2016Director's details changed for Ogechi Iheanachor on 31 January 2014 (2 pages)
24 June 2015Registered office address changed from 4 Burford Court Newcastle upon Tyne Tyne & Wear NE3 1YU to Unit 1.09B Hollinwood Business Centre Albert Street Oldham OL8 3QL on 24 June 2015 (1 page)
24 June 2015Registered office address changed from 4 Burford Court Newcastle upon Tyne Tyne & Wear NE3 1YU to Unit 1.09B Hollinwood Business Centre Albert Street Oldham OL8 3QL on 24 June 2015 (1 page)
23 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 10
(4 pages)
28 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 10
(4 pages)
16 August 2014Registration of charge 088701530001, created on 13 August 2014 (26 pages)
16 August 2014Registration of charge 088701530001, created on 13 August 2014 (26 pages)
9 March 2014Director's details changed for Victoria Oriuwa on 3 March 2014 (2 pages)
9 March 2014Director's details changed for Victoria Oriuwa on 3 March 2014 (2 pages)
9 March 2014Director's details changed for Ogechi Iheanachor on 3 March 2014 (2 pages)
9 March 2014Director's details changed for Victoria Oriuwa on 3 March 2014 (2 pages)
9 March 2014Director's details changed for Ogechi Iheanachor on 3 March 2014 (2 pages)
9 March 2014Director's details changed for Ogechi Iheanachor on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from 6 the Firs Gosforth Newcastle upon Tyne NE3 4PH England on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 6 the Firs Gosforth Newcastle upon Tyne NE3 4PH England on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 6 the Firs Gosforth Newcastle upon Tyne NE3 4PH England on 3 March 2014 (1 page)
2 March 2014Director's details changed for Nnamdi Oriuwa on 26 February 2014 (2 pages)
2 March 2014Director's details changed for Nnamdi Oriuwa on 26 February 2014 (2 pages)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 10
(29 pages)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 10
(29 pages)