Company NameGlass Furnace Technology Limited
Company StatusDissolved
Company Number02810277
CategoryPrivate Limited Company
Incorporation Date19 April 1993(31 years ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass

Directors

Director NameBarry Chapman
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1993(6 months after company formation)
Appointment Duration9 years, 3 months (closed 04 February 2003)
RoleEngineer
Correspondence Address30 Cavendish Rise
Dronfield
Sheffield
Derbyshire
S18 6QZ
Director NameGeoffrey Charles Cox
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1993(6 months after company formation)
Appointment Duration9 years, 3 months (closed 04 February 2003)
RoleEngineer
Correspondence Address606 Manchester Road
Crosspool
Sheffield
South Yorkshire
S10 5PT
Director NameMr Melvyn John Macartney
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1995(2 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 04 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaremont 46 Cawston Lane
Dunchurch
Rugby
Warwickshire
CV22 6QE
Director NameMr Desmond Trevor Cundy
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1996(3 years after company formation)
Appointment Duration6 years, 8 months (closed 04 February 2003)
RoleCompany Director
Correspondence Address7 Paxton Close
Mickleover
Derby
Derbyshire
DE3 5TR
Director NameDr Helen Mary Buckley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1996(3 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 04 February 2003)
RoleSales Director
Correspondence AddressBirthwaite Hall
Huddersfield Road Darton
Barnsley
South Yorkshire
S75 5JS
Secretary NameMichael Pratt
NationalityBritish
StatusClosed
Appointed28 March 1997(3 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 04 February 2003)
RoleCompany Director
Correspondence Address7 Beldon Brook Green
Fenay Bridge
Huddersfield
HD8 0JP
Director NameGavin Michael Steward
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(5 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 26 February 1997)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBurgate Farm
Burgate
North Newbald
North Yorkshire
YO43 4SG
Secretary NameMalcolm George Grantham
NationalityBritish
StatusResigned
Appointed07 October 1993(5 months, 3 weeks after company formation)
Appointment Duration2 weeks (resigned 21 October 1993)
RoleAccountant
Correspondence Address80 Tranby Lane
Anlaby
Hull
East Yorkshire
HU10 7DU
Director NameAnn Patricia Steward
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(6 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 April 1994)
RoleCompany Director
Correspondence Address7 Westfield Park
Brough
Hull
East Yorkshire
HU15 1AN
Director NameMalcolm George Grantham
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(6 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 April 1994)
RoleAccountant
Correspondence Address80 Tranby Lane
Anlaby
Hull
East Yorkshire
HU10 7DU
Director NameGeoffrey King
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(6 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 April 1994)
RoleAccountant
Correspondence Address35 Beckton Court
Waterthorpe
Sheffield
South Yorkshire
S19 6LZ
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed28 April 1994(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Director NamePhilip Neville Wilbraham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 05 July 1996)
RoleCompany Director
Correspondence AddressWelton Hill Kidd Lane
Welton
Brough
East Yorkshire
HU15 1PH
Secretary NameMr Malcolm Kevin Booth
NationalityBritish
StatusResigned
Appointed28 April 1994(1 year after company formation)
Appointment Duration7 months, 4 weeks (resigned 23 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Crawshaw Avenue
Beverley
East Yorkshire
HU17 7QW
Director NameGeoffrey King
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 March 1997)
RoleAccountant
Correspondence Address35 Beckton Court
Waterthorpe
Sheffield
South Yorkshire
S19 6LZ
Secretary NameGeoffrey King
NationalityBritish
StatusResigned
Appointed23 December 1994(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 March 1997)
RoleFinance Director
Correspondence Address35 Beckton Court
Waterthorpe
Sheffield
South Yorkshire
S19 6LZ
Director NameDonald Compton Wood
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 01 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDownleaze 21 Lime Avenue
Duffield
Belper
Derbyshire
DE56 4DX
Director NameMr Terence Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 18 March 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandhill House Sandhill Lane
Sutton On Derwent
York
YO41 4BX
Director NameBrian John Howard
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 1997)
RoleMech Engineer
Correspondence Address52 Collins Drive
Ruislip
Middlesex
HA4 9EN
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressC/O Grant Thornton
St Johns Centre
110 Albion Street Leeds
West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£3,440,245
Net Worth-£342,901
Cash£6,473
Current Liabilities£1,108,043

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

4 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
27 May 2002Receiver ceasing to act (1 page)
27 May 2002Receiver's abstract of receipts and payments (2 pages)
7 December 2001Receiver's abstract of receipts and payments (2 pages)
23 November 2000Receiver's abstract of receipts and payments (2 pages)
9 December 1999Receiver ceasing to act (1 page)
23 November 1999Receiver's abstract of receipts and payments (2 pages)
10 December 1998Receiver's abstract of receipts and payments (2 pages)
29 January 1998Administrative Receiver's report (9 pages)
29 January 1998Statement of affairs (12 pages)
16 December 1997Director resigned (1 page)
24 November 1997Registered office changed on 24/11/97 from: stores road derby DE21 4BG (1 page)
24 November 1997Appointment of receiver/manager (2 pages)
7 July 1997Accounts made up to 30 September 1996 (15 pages)
4 May 1997Return made up to 19/04/97; no change of members (6 pages)
23 April 1997New secretary appointed (2 pages)
7 April 1997Registered office changed on 07/04/97 from: ferriby hall north ferriby north humberside HU14 3JP (1 page)
4 April 1997Secretary resigned;director resigned (1 page)
25 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
15 January 1997Director's particulars changed (1 page)
15 October 1996New director appointed (2 pages)
13 August 1996Director resigned (1 page)
18 July 1996Accounts made up to 30 September 1995 (15 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
17 May 1996Return made up to 19/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 May 1996Director resigned (1 page)
20 December 1995New director appointed (2 pages)
27 November 1995Director resigned (2 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
24 May 1995Return made up to 19/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)