Company NameGlastek 2000 Limited
Company StatusDissolved
Company Number03000474
CategoryPrivate Limited Company
Incorporation Date12 December 1994(29 years, 4 months ago)
Previous NamePlanet 2000 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameClaire Worall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1994(1 week, 2 days after company formation)
Appointment Duration29 years, 4 months
RoleConsultant
Correspondence Address35 Elmsleigh Drive
Swadlincote
Burton On Trent
Derbyshire
DE11 0ES
Director NameBrian Worrall
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1994(1 week, 2 days after company formation)
Appointment Duration29 years, 4 months
RoleConsultant
Correspondence AddressRose Cottage
Main Street Branston
Burton On Trent
Staffordshire
DE14 3EY
Director NameRoss Worrall
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1994(1 week, 2 days after company formation)
Appointment Duration29 years, 4 months
RoleConsultant
Correspondence Address35 Elmsleigh Drive
Midway
Swadlincote
Derbyshire
DE11 0ES
Director NameSandra Worrall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1994(1 week, 2 days after company formation)
Appointment Duration29 years, 4 months
RoleConsulatnt
Correspondence AddressRose Cottage
Main Street Branston
Burton On Trent
Staffordshire
DE14 3EY
Secretary NameRoss Worrall
NationalityBritish
StatusCurrent
Appointed21 December 1994(1 week, 2 days after company formation)
Appointment Duration29 years, 4 months
RoleConsultant
Correspondence Address35 Elmsleigh Drive
Midway
Swadlincote
Derbyshire
DE11 0ES
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 December 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Ernst And Young
Cloth Hall Court
14 King Street Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

16 September 1999Dissolved (1 page)
16 June 1999Liquidators statement of receipts and payments (5 pages)
16 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
6 January 1999Liquidators statement of receipts and payments (5 pages)
8 January 1998Registered office changed on 08/01/98 from: 240 branston road burton upon trent stafs DE14 3BT (1 page)
22 December 1997Statement of affairs (14 pages)
22 December 1997Appointment of a voluntary liquidator (2 pages)
22 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 1997Return made up to 12/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 February 1996Return made up to 12/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 April 1995Particulars of mortgage/charge (6 pages)