Company NameGlazewall Installation Limited
Company StatusDissolved
Company Number04406357
CategoryPrivate Limited Company
Incorporation Date28 March 2002(22 years ago)
Dissolution Date29 January 2013 (11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameKevin Slemmen
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(same day as company formation)
RoleEngineer
Correspondence Address16 Hogarth Drive
Prenton
Merseyside
CH43 9HA
Wales
Director NameMr John Williams
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(same day as company formation)
RoleEngineer
Correspondence Address10 Dibinsdale Road
Bromborought
Wirral
CH63 0HH
Wales
Secretary NameKevin Slemmen
NationalityBritish
StatusClosed
Appointed28 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Hogarth Drive
Prenton
Merseyside
CH43 9HA
Wales
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressRoften House
North Road Industrial Estate
Ellesmere Port
Cheshire
CH65 1AB
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardNetherpool
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£514,369
Gross Profit£294,217
Net Worth-£18,090
Cash£16,033
Current Liabilities£97,769

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013Final Gazette dissolved following liquidation (1 page)
29 January 2013Final Gazette dissolved following liquidation (1 page)
23 March 2010Dissolution deferment (1 page)
23 March 2010Dissolution deferment (1 page)
23 March 2010Completion of winding up (1 page)
23 March 2010Completion of winding up (1 page)
19 June 2008Order of court to wind up (1 page)
19 June 2008Order of court to wind up (1 page)
11 December 2007Return made up to 28/03/07; no change of members (7 pages)
11 December 2007Return made up to 28/03/07; no change of members (7 pages)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
6 July 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2006Return made up to 28/03/06; full list of members (8 pages)
12 December 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
12 December 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
6 December 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 December 2005Return made up to 28/03/05; full list of members (8 pages)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
21 June 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
21 June 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
17 March 2004Return made up to 28/03/04; full list of members (8 pages)
17 March 2004Return made up to 28/03/04; full list of members
  • 363(287) ‐ Registered office changed on 17/03/04
(8 pages)
30 April 2003Return made up to 28/03/03; full list of members (6 pages)
30 April 2003Return made up to 28/03/03; full list of members (6 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New secretary appointed (2 pages)
9 April 2002Registered office changed on 09/04/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002Registered office changed on 09/04/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
9 April 2002Secretary resigned (1 page)
28 March 2002Incorporation (15 pages)