Company NameG & L Glass Limited
DirectorsGlenn Carl Day and Laura Gillick
Company StatusDissolved
Company Number04792693
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)

Directors

Director NameGlenn Carl Day
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2003(same day as company formation)
RoleProduction Foreman
Correspondence Address109 Doncaster Road
Wath Upon Dearne
Rotherham
South Yorkshire
S63 7DR
Director NameLaura Gillick
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2003(same day as company formation)
RoleSales Manager
Correspondence Address109 Doncaster Road
Wath Upon Dearne
Rotherham
South Yorkshire
S63 7DR
Secretary NameLaura Gillick
NationalityBritish
StatusCurrent
Appointed09 June 2003(same day as company formation)
RoleSales Manager
Correspondence Address109 Doncaster Road
Wath Upon Dearne
Rotherham
South Yorkshire
S63 7DR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 January 2006Dissolved (1 page)
5 October 2005Liquidators statement of receipts and payments (6 pages)
5 October 2005Return of final meeting in a creditors' voluntary winding up (6 pages)
25 August 2005Liquidators statement of receipts and payments (5 pages)
4 August 2004Registered office changed on 04/08/04 from: 12 victoria road barnsley south yorkshire S70 2BB (1 page)
2 August 2004Statement of affairs (6 pages)
2 August 2004Appointment of a voluntary liquidator (1 page)
2 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2003Ad 08/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
20 July 2003Resolutions
  • RES13 ‐ Subdivision 08/07/03
(1 page)
20 July 2003S-div 08/07/03 (1 page)
20 June 2003New director appointed (1 page)
20 June 2003Director resigned (1 page)
20 June 2003Registered office changed on 20/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 June 2003Secretary resigned (1 page)
20 June 2003New secretary appointed;new director appointed (1 page)
9 June 2003Incorporation (16 pages)