Company NameGlass Act International Limited
Company StatusDissolved
Company Number03590746
CategoryPrivate Limited Company
Incorporation Date1 July 1998(25 years, 10 months ago)
Dissolution Date9 February 2012 (12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Russell Burns
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(same day as company formation)
RoleSales Executive
Correspondence Address6 Bowmead Close
Trnetham
Stoke On Trent
ST4 8YP
Director NameDavid Graham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address26 Pyecroft Road
Great Sankey
Warrington
WA5 3NE
Secretary NameDavid Graham
NationalityBritish
StatusClosed
Appointed01 July 1998(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address26 Pyecroft Road
Great Sankey
Warrington
WA5 3NE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Gables Goostrey Lane Twemlow Green
Holmes Chapel
Nr Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Financials

Year2014
Net Worth£21,195
Cash£376
Current Liabilities£83,019

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2012Final Gazette dissolved following liquidation (1 page)
9 February 2012Final Gazette dissolved following liquidation (1 page)
9 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
9 November 2011Liquidators' statement of receipts and payments to 31 October 2011 (5 pages)
9 November 2011Liquidators' statement of receipts and payments to 31 October 2011 (5 pages)
9 November 2011Liquidators statement of receipts and payments to 31 October 2011 (5 pages)
9 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
22 September 2011Liquidators' statement of receipts and payments to 20 August 2011 (5 pages)
22 September 2011Liquidators' statement of receipts and payments to 20 August 2011 (5 pages)
22 September 2011Liquidators statement of receipts and payments to 20 August 2011 (5 pages)
2 March 2011Liquidators' statement of receipts and payments to 20 February 2011 (5 pages)
2 March 2011Liquidators statement of receipts and payments to 20 February 2011 (5 pages)
2 March 2011Liquidators' statement of receipts and payments to 20 February 2011 (5 pages)
3 November 2010Liquidators' statement of receipts and payments (5 pages)
3 November 2010Liquidators' statement of receipts and payments (5 pages)
3 November 2010Liquidators statement of receipts and payments (5 pages)
29 September 2010Liquidators' statement of receipts and payments to 20 August 2010 (5 pages)
29 September 2010Liquidators' statement of receipts and payments to 20 August 2010 (5 pages)
29 September 2010Liquidators statement of receipts and payments to 20 August 2010 (5 pages)
9 April 2010Liquidators' statement of receipts and payments to 20 February 2010 (5 pages)
9 April 2010Liquidators statement of receipts and payments to 20 February 2010 (5 pages)
9 April 2010Liquidators' statement of receipts and payments to 20 February 2010 (5 pages)
15 September 2009Liquidators' statement of receipts and payments to 20 August 2009 (5 pages)
15 September 2009Liquidators statement of receipts and payments to 20 August 2009 (5 pages)
15 September 2009Liquidators' statement of receipts and payments to 20 August 2009 (5 pages)
2 September 2008Appointment of a voluntary liquidator (1 page)
2 September 2008Statement of affairs with form 4.19 (7 pages)
2 September 2008Appointment of a voluntary liquidator (1 page)
2 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-21
(1 page)
2 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 2008Statement of affairs with form 4.19 (7 pages)
27 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 August 2008Registered office changed on 12/08/2008 from 101 albert road widnes cheshire WA8 6LB (1 page)
12 August 2008Registered office changed on 12/08/2008 from 101 albert road widnes cheshire WA8 6LB (1 page)
4 April 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
4 April 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
10 July 2007Return made up to 01/07/07; full list of members (2 pages)
10 July 2007Return made up to 01/07/07; full list of members (2 pages)
8 June 2007Registered office changed on 08/06/07 from: 14 bold street warrington cheshire WA1 1DL (2 pages)
8 June 2007Registered office changed on 08/06/07 from: 14 bold street warrington cheshire WA1 1DL (2 pages)
13 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 July 2006Return made up to 01/07/06; full list of members (2 pages)
14 July 2006Return made up to 01/07/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
11 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 August 2005Return made up to 01/07/05; full list of members (2 pages)
8 August 2005Return made up to 01/07/05; full list of members (2 pages)
12 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
12 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 July 2004Return made up to 01/07/04; full list of members (5 pages)
13 July 2004Return made up to 01/07/04; full list of members (5 pages)
20 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
20 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
28 July 2003Return made up to 01/07/03; full list of members (5 pages)
28 July 2003Return made up to 01/07/03; full list of members (5 pages)
14 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
14 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
26 July 2002Return made up to 01/07/02; full list of members (5 pages)
26 July 2002Return made up to 01/07/02; full list of members (5 pages)
29 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
26 July 2001Return made up to 01/07/01; full list of members (5 pages)
26 July 2001Return made up to 01/07/01; full list of members (5 pages)
20 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
20 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
14 August 2000Return made up to 01/07/00; full list of members (5 pages)
14 August 2000Return made up to 01/07/00; full list of members (5 pages)
5 June 2000Registered office changed on 05/06/00 from: oriel house 2-8 oriel road bootle merseyside L20 7EP (1 page)
5 June 2000Registered office changed on 05/06/00 from: oriel house 2-8 oriel road bootle merseyside L20 7EP (1 page)
23 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
23 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
26 November 1999Particulars of mortgage/charge (4 pages)
26 November 1999Particulars of mortgage/charge (4 pages)
19 August 1999Return made up to 01/07/99; full list of members (6 pages)
19 August 1999Return made up to 01/07/99; full list of members (6 pages)
5 January 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
5 January 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
3 August 1998Ad 14/07/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
3 August 1998Ad 14/07/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
6 July 1998Secretary resigned (1 page)
6 July 1998Secretary resigned (1 page)
1 July 1998Incorporation (17 pages)