Company NameGLS Realisations Limited
Company StatusDissolved
Company Number01946807
CategoryPrivate Limited Company
Incorporation Date12 September 1985(38 years, 7 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)
Previous NameGill Louvre Systems Limited

Business Activity

Section CManufacturing
SIC 2681Production of abrasive products
SIC 23910Production of abrasive products

Directors

Director NameMr Eric Edward Miller
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(5 years, 7 months after company formation)
Appointment Duration10 years, 8 months (closed 15 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall
King Sterndale
Buxton
Derbyshire
SK17 9SF
Secretary NameMrs Rita May Miller
NationalityBritish
StatusClosed
Appointed30 April 1991(5 years, 7 months after company formation)
Appointment Duration10 years, 8 months (closed 15 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall
King Sterndale
Buxton
Derbyshire
SK17 9SF
Director NameDavid Watkinson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 1995)
RoleManager
Correspondence Address6 Green Abbey
Dunford Road
Hade
HD7 1SH

Location

Registered AddressCoopers & Lybrand
1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£9,706
Cash£3,815
Current Liabilities£118,318

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
27 April 2001Receiver's abstract of receipts and payments (3 pages)
27 April 2001Receiver ceasing to act (1 page)
2 June 2000Receiver's abstract of receipts and payments (4 pages)
1 July 1999Receiver's abstract of receipts and payments (3 pages)
30 June 1999Receiver's abstract of receipts and payments (3 pages)
3 July 1997Administrative Receiver's report (25 pages)
2 July 1997Registered office changed on 02/07/97 from: buttermere works buttermere road sheffield S7 2ZZ (1 page)
5 June 1997Company name changed gill louvre systems LIMITED\certificate issued on 06/06/97 (2 pages)
2 May 1997Appointment of receiver/manager (1 page)
3 April 1997Accounts for a small company made up to 31 May 1996 (9 pages)
26 March 1997Declaration of satisfaction of mortgage/charge (1 page)
6 February 1997Particulars of mortgage/charge (5 pages)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
7 June 1996Return made up to 30/04/96; full list of members (7 pages)
7 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
27 April 1995Director resigned (2 pages)
25 April 1995Company name changed crystal abrasive dia-optics limi ted\certificate issued on 26/04/95 (4 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)