Company NameGlosswerk Details Limited
Company StatusDissolved
Company Number11091587
CategoryPrivate Limited Company
Incorporation Date1 December 2017(6 years, 5 months ago)
Dissolution Date7 May 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Jonathan Guy Hudson
Date of BirthMay 1973 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 The Bridgewater Centre Robson Avenue
Urmston
Manchester
M41 7TE
Secretary NameMiss Carina Hudson
StatusResigned
Appointed01 December 2017(same day as company formation)
RoleCompany Director
Correspondence Address188 Wakefield Road
Denby Dale
Huddersfield
HD8 8SZ
Director NameMr Simon Andrew Whitelaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(3 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 01 October 2018)
RoleDetailer
Country of ResidenceWales
Correspondence AddressUnit 12 The Bridgewater Centre Robson Avenue
Urmston
Manchester
M41 7TE
Secretary NameMr David Stephen Morrison
StatusResigned
Appointed29 March 2018(3 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 May 2018)
RoleCompany Director
Correspondence AddressUnit 12 The Bridgewater Centre Robson Avenue
Urmston
Manchester
M41 7TE
Director NameMr Michael Henry Chong
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(4 months after company formation)
Appointment Duration6 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 The Bridgewater Centre Robson Avenue
Urmston
Manchester
M41 7TE
Secretary NameMrs Claire Chong
StatusResigned
Appointed01 April 2018(4 months after company formation)
Appointment Duration6 months (resigned 01 October 2018)
RoleCompany Director
Correspondence Address25 Parkside Avenue
Skelmersdale
WN8 8BQ

Location

Registered AddressUnit 12 The Bridgewater Centre Robson Avenue
Urmston
Manchester
M41 7TE
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

7 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
2 October 2018Termination of appointment of Simon Andrew Whitelaw as a director on 1 October 2018 (1 page)
2 October 2018Termination of appointment of Michael Chong as a director on 1 October 2018 (1 page)
2 October 2018Termination of appointment of Claire Chong as a secretary on 1 October 2018 (1 page)
18 May 2018Termination of appointment of David Stephen Morrison as a secretary on 18 May 2018 (1 page)
13 April 2018Appointment of Mr Michael Chong as a director on 1 April 2018 (2 pages)
13 April 2018Appointment of Mrs Claire Chong as a secretary on 1 April 2018 (2 pages)
4 April 2018Appointment of Mr David Stephen Morrison as a secretary on 29 March 2018 (2 pages)
29 March 2018Appointment of Mr Simon Andrew Whitelaw as a director on 29 March 2018 (2 pages)
29 March 2018Registered office address changed from Unit 7 Colliers Way Clayton West Huddersfield HD8 9WL United Kingdom to Unit 12 the Bridgewater Centre Robson Avenue Urmston Manchester M41 7TE on 29 March 2018 (1 page)
29 March 2018Termination of appointment of Jonathan Guy Hudson as a director on 29 March 2018 (1 page)
29 March 2018Termination of appointment of Carina Hudson as a secretary on 29 March 2018 (1 page)
1 December 2017Incorporation
Statement of capital on 2017-12-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)