Company NameGlass Systems N/W Limited
Company StatusDissolved
Company Number07639630
CategoryPrivate Limited Company
Incorporation Date19 May 2011(12 years, 11 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass

Directors

Director NameMr Eamon O'Dwyer
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2012(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Daryl Road
Wirral
CH60 5RD
Wales
Director NameMr Martyn Gerard Cull
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Rodney Street
Liverpool
Merseyside
L1 9ER
Director NameMiss Joanne Ellen Major
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Marshall Street
Birkenhead
Wirral
CH41 4JW
Wales
Director NameMr Ronald William Martland
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Marshall Street
Birkenhead
Wirral
CH41 4JW
Wales
Director NameMr Ronald William Martland
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Marshall Street
Birkenhead
Wirral
CH41 4JW
Wales

Location

Registered AddressAstute House
Wilmslow Road
Wilmslow
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

1 at £1Joanne Major
50.00%
Ordinary
1 at £1Ronald Martland
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,708
Cash£387
Current Liabilities£53,404

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 November 2015Final Gazette dissolved following liquidation (1 page)
10 November 2015Final Gazette dissolved following liquidation (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
10 August 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
15 May 2015Liquidators statement of receipts and payments to 7 March 2015 (10 pages)
15 May 2015Liquidators' statement of receipts and payments to 7 March 2015 (10 pages)
15 May 2015Liquidators' statement of receipts and payments to 7 March 2015 (10 pages)
15 May 2015Liquidators statement of receipts and payments to 7 March 2015 (10 pages)
9 May 2014Liquidators' statement of receipts and payments to 7 March 2014 (10 pages)
9 May 2014Liquidators' statement of receipts and payments to 7 March 2014 (10 pages)
9 May 2014Liquidators statement of receipts and payments to 7 March 2014 (10 pages)
9 May 2014Liquidators statement of receipts and payments to 7 March 2014 (10 pages)
15 March 2013Statement of affairs with form 4.19 (11 pages)
15 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2013Appointment of a voluntary liquidator (1 page)
15 March 2013Statement of affairs with form 4.19 (11 pages)
15 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2013Appointment of a voluntary liquidator (1 page)
25 February 2013Registered office address changed from Style House 139 Tonge Moor Road Bolton Lancashire BL2 2HR England on 25 February 2013 (2 pages)
25 February 2013Registered office address changed from Style House 139 Tonge Moor Road Bolton Lancashire BL2 2HR England on 25 February 2013 (2 pages)
17 January 2013Termination of appointment of Ronald Martland as a director (1 page)
17 January 2013Termination of appointment of Ronald Martland as a director (1 page)
26 October 2012Appointment of Mr Ronald William Martland as a director (2 pages)
26 October 2012Appointment of Mr Ronald William Martland as a director (2 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 August 2012Registered office address changed from Unit 1 Marshall Street Birkenhead Wirral CH41 4JW on 14 August 2012 (1 page)
14 August 2012Registered office address changed from Unit 1 Marshall Street Birkenhead Wirral CH41 4JW on 14 August 2012 (1 page)
7 August 2012Appointment of Eamon O'dwyer as a director (2 pages)
7 August 2012Appointment of Eamon O'dwyer as a director (2 pages)
6 August 2012Termination of appointment of Joanne Major as a director (1 page)
6 August 2012Termination of appointment of Joanne Major as a director (1 page)
6 August 2012Termination of appointment of Ronald Martland as a director (1 page)
6 August 2012Termination of appointment of Ronald Martland as a director (1 page)
15 June 2012Annual return made up to 19 May 2012 with a full list of shareholders
Statement of capital on 2012-06-15
  • GBP 2
(3 pages)
15 June 2012Annual return made up to 19 May 2012 with a full list of shareholders
Statement of capital on 2012-06-15
  • GBP 2
(3 pages)
2 March 2012Appointment of Mr Ronald William Martland as a director (2 pages)
2 March 2012Appointment of Mr Ronald William Martland as a director (2 pages)
26 January 2012Registered office address changed from 95 Greendale Road Port Sunlight Wirral Merseyside CH62 4XE United Kingdom on 26 January 2012 (2 pages)
26 January 2012Registered office address changed from 95 Greendale Road Port Sunlight Wirral Merseyside CH62 4XE United Kingdom on 26 January 2012 (2 pages)
26 May 2011Appointment of Miss Joanne Ellen Major as a director (2 pages)
26 May 2011Appointment of Miss Joanne Ellen Major as a director (2 pages)
19 May 2011Termination of appointment of Martyn Cull as a director (1 page)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 May 2011Termination of appointment of Martyn Cull as a director (1 page)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)