Company NameSpecialised Glass Fibre Mouldings Limited
Company StatusDissolved
Company Number01787158
CategoryPrivate Limited Company
Incorporation Date30 January 1984(40 years, 3 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAnn Langstroth
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1993(8 years, 12 months after company formation)
Appointment Duration12 years, 3 months (closed 26 April 2005)
RoleMachinist
Correspondence Address26 Tyne Street Parkwood
Keighley
West Yorks
BD21 4PT
Director NameJohn Henry Langstroth
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1993(8 years, 12 months after company formation)
Appointment Duration12 years, 3 months (closed 26 April 2005)
RoleMoulder
Correspondence Address26 Tyne Street Parkwood
Keighley
West Yorks
BD21 4PT
Secretary NameAnn Langstroth
NationalityBritish
StatusClosed
Appointed22 January 1993(8 years, 12 months after company formation)
Appointment Duration12 years, 3 months (closed 26 April 2005)
RoleCompany Director
Correspondence Address26 Tyne Street Parkwood
Keighley
West Yorks
BD21 4PT

Location

Registered Address4 Bradford Road
Idle
Bradford
West Yorkshire
BD10 9PP
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardIdle and Thackley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£36,047
Current Liabilities£36,983

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
25 November 2004Application for striking-off (1 page)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
19 May 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
19 May 2003Return made up to 22/01/03; full list of members
  • 363(287) ‐ Registered office changed on 19/05/03
(7 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
8 March 2002Return made up to 22/01/02; full list of members (6 pages)
19 February 2001Return made up to 22/01/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
1 June 2000Accounts for a small company made up to 31 January 1999 (6 pages)
19 May 2000Return made up to 22/01/00; full list of members (6 pages)
26 February 1999Return made up to 22/01/99; full list of members (5 pages)
23 February 1999Accounts for a small company made up to 31 January 1998 (6 pages)
21 May 1998Return made up to 22/01/98; full list of members (5 pages)
15 January 1998Accounts for a small company made up to 31 January 1997 (6 pages)
2 October 1997Return made up to 22/01/97; full list of members (5 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
3 April 1996Return made up to 22/01/96; full list of members (6 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
4 April 1995Return made up to 22/01/95; full list of members (12 pages)