Company NameGlass Mould Service International Limited
DirectorsDonald Weetman and Jacqueline Weetman
Company StatusDissolved
Company Number01832747
CategoryPrivate Limited Company
Incorporation Date13 July 1984(39 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameDonald Weetman
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleEngineer
Correspondence AddressCrabtree Chase
Crabtree Green, Collingham
Wetherby
West Yorkshire
LS22 5AB
Director NameJacqueline Weetman
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Correspondence AddressCrabtree Chase
Crabtree Green, Collingham
Wetherby
West Yorkshire
LS22 5AB
Secretary NameJacqueline Weetman
NationalityBritish
StatusCurrent
Appointed14 October 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleDirector/Company Secretary
Correspondence AddressCrabtree Chase
Crabtree Green, Collingham
Wetherby
West Yorkshire
LS22 5AB
Director NameMr Roger Bradley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(7 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 August 2000)
RoleEngineer
Correspondence Address20 Banks Avenue
Pontefract
West Yorkshire
WF8 4DL
Director NameMr Anthony Hodgson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(7 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 August 2000)
RoleEngineer
Correspondence Address6 Western Avenue
Pontefract
West Yorkshire
WF8 2HR

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£33,074
Cash£1,275
Current Liabilities£266,643

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 February 2006Dissolved (1 page)
9 November 2005Liquidators statement of receipts and payments (5 pages)
9 November 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
25 October 2005Liquidators statement of receipts and payments (5 pages)
21 April 2005Liquidators statement of receipts and payments (5 pages)
25 October 2004Liquidators statement of receipts and payments (5 pages)
30 April 2004Liquidators statement of receipts and payments (5 pages)
23 October 2003Liquidators statement of receipts and payments (5 pages)
23 October 2002Liquidators statement of receipts and payments (5 pages)
23 April 2002Liquidators statement of receipts and payments (5 pages)
26 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 2001Statement of affairs (6 pages)
26 April 2001Appointment of a voluntary liquidator (1 page)
11 April 2001Registered office changed on 11/04/01 from: 122 new road side horsforth leeds west yorkshire LS18 4DP (1 page)
22 February 2001Return made up to 14/10/00; full list of members (8 pages)
14 November 2000Registered office changed on 14/11/00 from: unit 3 carr wood industrial estate glasshoughton. Castleford west yorkshire WF1O 4SB (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
26 October 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 October 1998Return made up to 14/10/98; full list of members (6 pages)
12 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 November 1997Particulars of mortgage/charge (3 pages)
23 October 1997Return made up to 14/10/97; full list of members (6 pages)
22 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
19 October 1996Return made up to 14/10/96; full list of members (6 pages)
17 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)