Company NameGlowmode Limited
Company StatusDissolved
Company Number04485040
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)
Dissolution Date15 January 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCeline Anne Scott
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2004(1 year, 6 months after company formation)
Appointment Duration7 years (closed 15 January 2011)
RoleGeneral Manager
Correspondence AddressBroken Banks
1 Lowe Street
Macclesfield
Cheshire
SK11 7NJ
Secretary NameBarry Hogan
NationalityBritish
StatusClosed
Appointed01 October 2005(3 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 15 January 2011)
RoleCompany Director
Correspondence Address23 Bollin Grove
Prestbury
Macclesfield
Cheshire
SK10 4JJ
Secretary NameLaurie Maria Hope
NationalityBritish
StatusResigned
Appointed16 January 2004(1 year, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 September 2004)
RoleCompany Director
Correspondence Address27 Knowsley Road
Macclesfield
Cheshire
SK11 8AP
Secretary NameSarah Jennifer Grantham
NationalityBritish
StatusResigned
Appointed01 September 2004(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2005)
RoleCompany Director
Correspondence Address9 Brocklehurst Drive
Prestbury
Macclesfield
Cheshire
SK10 4JD
Director NameKenworthy Formations Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence AddressKenworthy Buildings
83 Bridge Street
Manchester
M3 2RF
Secretary NameKenworthy Secretarial Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence AddressKenworthy Buildings
83 Bridge Street
Manchester
M3 2RF

Location

Registered AddressThe Old Workshop
12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,184
Current Liabilities£2,184

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2011Final Gazette dissolved following liquidation (1 page)
15 October 2010Completion of winding up (1 page)
15 October 2010Completion of winding up (1 page)
15 February 2010Order of court to wind up (1 page)
15 February 2010Order of court to wind up (1 page)
8 February 2010Court order notice of winding up (2 pages)
8 February 2010Court order notice of winding up (2 pages)
8 February 2010Order of court to wind up (1 page)
8 February 2010Order of court to wind up (1 page)
5 January 2009Return made up to 12/07/08; full list of members (3 pages)
5 January 2009Return made up to 12/07/08; full list of members (3 pages)
23 December 2008Return made up to 12/07/07; full list of members (3 pages)
23 December 2008Return made up to 12/07/07; full list of members (3 pages)
20 February 2008Registered office changed on 20/02/08 from: suite 1 armcon business park london road south poynton stockport cheshire SK12 1LQ (1 page)
20 February 2008Registered office changed on 20/02/08 from: suite 1 armcon business park london road south poynton stockport cheshire SK12 1LQ (1 page)
12 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 April 2007Return made up to 12/07/06; full list of members (2 pages)
4 April 2007Return made up to 12/07/06; full list of members (2 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006New secretary appointed (2 pages)
8 May 2006Return made up to 12/07/05; full list of members (5 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 May 2006Registered office changed on 08/05/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
8 May 2006Return made up to 12/07/05; full list of members (5 pages)
8 May 2006Registered office changed on 08/05/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005Secretary resigned (1 page)
18 May 2005Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
18 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
18 May 2005Accounts made up to 30 June 2004 (2 pages)
18 May 2005Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
31 January 2005Return made up to 12/07/04; full list of members (5 pages)
31 January 2005Return made up to 12/07/04; full list of members (5 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004Director's particulars changed (1 page)
9 November 2004Director's particulars changed (1 page)
16 September 2004Registered office changed on 16/09/04 from: kenworthy buildings 83 bridge street, manchester lancashire M3 2RF (1 page)
16 September 2004Registered office changed on 16/09/04 from: kenworthy buildings 83 bridge street, manchester lancashire M3 2RF (1 page)
16 September 2004Secretary resigned (1 page)
16 September 2004Accounts made up to 31 July 2003 (2 pages)
16 September 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
16 September 2004Secretary resigned (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004New secretary appointed (2 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004Secretary resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
13 January 2004Compulsory strike-off action has been discontinued (1 page)
13 January 2004Compulsory strike-off action has been discontinued (1 page)
12 January 2004Return made up to 12/07/03; full list of members (6 pages)
12 January 2004Return made up to 12/07/03; full list of members (6 pages)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
12 July 2002Incorporation (11 pages)