Company NameGlover Ropes Limited
DirectorPeter Joseph Vernon
Company StatusDissolved
Company Number01817598
CategoryPrivate Limited Company
Incorporation Date18 May 1984(39 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NamePeter Joseph Vernon
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2001(16 years, 11 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address108a Occupation Lane
Hackenthorpe
Sheffield
South Yorkshire
S12 4PQ
Director NameFrederick Ronald Hadfield
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 September 1997)
RoleWorks & Technical Director
Correspondence Address48 Moorgate Road
Carrbrook
Stalybridge
Cheshire
SK15 3NJ
Director NameMr Christopher Hey
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 September 1997)
RolePurchasing Director
Country of ResidenceEngland
Correspondence Address564 Huddersfield Road
Carrbrook
Stalybridge
Cheshire
SK15 3NP
Director NameMr James Gerald Trinnaman
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 November 1999)
RoleSales/Marketing Director
Correspondence Address20 Peterborough Close
Ashton Under Lyne
Lancashire
OL6 8XW
Secretary NameMr James Gerald Trinnaman
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 September 1997)
RoleCompany Director
Correspondence Address20 Peterborough Close
Ashton Under Lyne
Lancashire
OL6 8XW
Director NameRodney Abbott
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(13 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address35 Halstow Way
Pitsea
Basildon
Essex
SS13 2AG
Director NameMr Joseph Jude Gallagher
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed03 September 1997(13 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Green Dragon Lane
Winchmore Hill
London
N21 1EN
Director NameMr Royston James Charles Garrett
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(13 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 August 1998)
RoleCompany Director
Correspondence AddressMerrellyn 99 London Road
Sawbridgeworth
Hertfordshire
CM21 9JJ
Director NameAndrew Tasker
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(13 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 February 2004)
RoleCivil Eng
Correspondence Address68 Dartford Road
Bexley
Kent
DA5 2AS
Secretary NameMr Royston James Charles Garrett
NationalityBritish
StatusResigned
Appointed03 September 1997(13 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 August 1998)
RoleCompany Director
Correspondence AddressMerrellyn 99 London Road
Sawbridgeworth
Hertfordshire
CM21 9JJ
Director NameWilliam Parker
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1998(14 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 February 2004)
RoleCompany Director
Correspondence Address53 Orchard Close
Hail Weston St Neots
Huntingdon
Cambridgeshire
PE19 4LF
Secretary NameWilliam Parker
NationalityBritish
StatusResigned
Appointed31 August 1998(14 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 February 2004)
RoleCompany Director
Correspondence Address53 Orchard Close
Hail Weston St Neots
Huntingdon
Cambridgeshire
PE19 4LF
Director NameTerrance Leslie Colman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(19 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Kingsley Road
Timperley
Altrincham
Cheshire
WA15 6RA
Secretary NameTerrance Leslie Colman
NationalityBritish
StatusResigned
Appointed25 February 2004(19 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Kingsley Road
Timperley
Altrincham
Cheshire
WA15 6RA

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£276,578
Cash£7,584
Current Liabilities£455,484

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

5 October 2007Dissolved (1 page)
5 July 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
5 July 2007Liquidators statement of receipts and payments (5 pages)
27 April 2007Liquidators statement of receipts and payments (6 pages)
11 October 2006Liquidators statement of receipts and payments (6 pages)
14 October 2005Statement of affairs (7 pages)
16 September 2005Appointment of a voluntary liquidator (1 page)
16 September 2005Notice of Constitution of Liquidation Committee (2 pages)
16 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 September 2005Registered office changed on 16/09/05 from: P1 sheffield airport business park europa link sheffield south yorkshire S9 1XU (1 page)
4 January 2005Secretary resigned;director resigned (1 page)
10 March 2004Auditor's resignation (1 page)
10 March 2004Director resigned (1 page)
10 March 2004New secretary appointed;new director appointed (2 pages)
10 March 2004Registered office changed on 10/03/04 from: 189 bickenhall mansions bickenhall street london W1U 6BX (1 page)
10 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 March 2004Secretary resigned;director resigned (1 page)
10 March 2004Memorandum and Articles of Association (5 pages)
10 March 2004Director resigned (1 page)
6 March 2004Particulars of mortgage/charge (6 pages)
6 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
4 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
15 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/04/02
(7 pages)
29 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
5 June 2001New director appointed (2 pages)
23 April 2001Return made up to 31/03/01; full list of members (7 pages)
5 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
15 May 2000Return made up to 31/03/00; full list of members (7 pages)
3 May 2000Director resigned (1 page)
29 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 May 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
11 September 1998Director resigned (1 page)
11 September 1998New secretary appointed;new director appointed (2 pages)
17 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
8 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 April 1998Director resigned (1 page)
15 January 1998Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
5 November 1997Registered office changed on 05/11/97 from: egmont street rope works mossley ashton-under-lyne lancs OL5 9NE (1 page)
25 September 1997Director resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
25 September 1997Auditor's resignation (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New secretary appointed;new director appointed (2 pages)
25 September 1997Director resigned (1 page)
7 August 1997Return made up to 31/03/97; no change of members (4 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (10 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
17 April 1996Return made up to 31/03/96; no change of members (6 pages)
30 April 1995Return made up to 31/03/95; full list of members (6 pages)
22 March 1995Accounts for a small company made up to 30 June 1994 (9 pages)
18 May 1984Incorporation (18 pages)