Company NameGlow Financial Services Limited
Company StatusDissolved
Company Number05506920
CategoryPrivate Limited Company
Incorporation Date13 July 2005(18 years, 10 months ago)
Dissolution Date21 May 2008 (15 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Mark Brown
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2005(same day as company formation)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address6 Crompton Drive
Winwick
Warrington
WA2 8XQ
Secretary NameRonald Joseph Taylor Walker
NationalityBritish
StatusClosed
Appointed31 October 2005(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 21 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address269 Lunts Heath Road
Widnes
Cheshire
WA8 5BB
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMr Stephen Phillip Chadwick
NationalityBritish
StatusResigned
Appointed13 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Dorchester Park
Sandymoor
Warrington
WA7 1QA
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressThe Finance Centre, Bladen House
Haydock Street
Warrington
Cheshire
WA2 7UW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
30 December 2007Application for striking-off (1 page)
8 August 2007Return made up to 13/07/07; no change of members (6 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
24 August 2006Return made up to 13/07/06; full list of members (6 pages)
18 January 2006New secretary appointed (2 pages)
21 November 2005Secretary resigned (1 page)
11 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
11 August 2005Ad 13/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005Director resigned (1 page)
13 July 2005Incorporation (12 pages)