GLASS GLOVER PROPERTIES LIMITED
Overview
| Company Name | GLASS GLOVER PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02014905 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GLASS GLOVER PROPERTIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GLASS GLOVER PROPERTIES LIMITED located?
| Registered Office Address | Greencore Group Uk Centre Midland Way Barlborough Links Business Park S43 4XA Barlborough Chesterfield |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GLASS GLOVER PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for GLASS GLOVER PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Mar 31, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew John Mcdonald as a director on Sep 23, 2011 | 2 pages | TM01 | ||||||||||
Appointment of Michael Evans as a secretary on Sep 23, 2011 | 3 pages | AP03 | ||||||||||
Appointment of Mr Michael Evans as a director on Sep 23, 2011 | 3 pages | AP01 | ||||||||||
Appointment of Diane Susan Walker as a director on Sep 23, 2011 | 3 pages | AP01 | ||||||||||
Appointment of Mr Alan Richard Williams as a director on Sep 23, 2011 | 3 pages | AP01 | ||||||||||
Appointment of Conor O'leary as a director on Sep 23, 2011 | 3 pages | AP01 | ||||||||||
Registered office address changed from No1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0UN on Oct 11, 2011 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Termination of appointment of Unigate (Secretary) Limited as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Unigate (Secretary) Limited as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Unigate (Director) Limited as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Mar 31, 2011 with full list of shareholders | 15 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Appointment of Andrew John Mcdonald as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Mar 31, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 2 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 2 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2006 | 2 pages | AA | ||||||||||
Who are the officers of GLASS GLOVER PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Michael | Secretary | Midland Way Barlborough Links Business Park S43 4XA Barlborough Greencore Group Uk Centre Chesterfield | British | 163826540001 | ||||||
| EVANS, Michael | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Greencore Group Uk Centre Chesterfield | United Kingdom | British | 148060720001 | |||||
| O'LEARY, Conor | Director | Northwood Avenue Northwood Business Park Santry 2 Dublin 9 Ireland | Ireland | Irish | 143778250002 | |||||
| WALKER, Diane Susan | Director | Retford Manton Wood Enterprise Park S80 2RS Worsop Greenacre Food To Go Nottinghamshire England | United Kingdom | British | 156683540001 | |||||
| WILLIAMS, Alan Richard, Mr. | Director | Northwood Avenue Northwood Business Park Santry 2 Dublin 9 Ireland | England | British | 137582690001 | |||||
| FERRIS, Christopher Richard | Secretary | The Old School House Scholes S61 2RQ Rotherham South Yorkshire | British | 42733730001 | ||||||
| WATKISS, Andrew Harvey | Secretary | 32 West Street HA1 3EN Harrow-On-The-Hill Middlesex | British | 35830020002 | ||||||
| UNIGATE (SECRETARY) LIMITED | Secretary | No 1 Chalfont Park SL9 0UN Gerrards Cross Buckinghamshire | 38037090002 | |||||||
| FERRIS, Christopher Richard | Director | The Old School House Scholes S61 2RQ Rotherham South Yorkshire | British | 42733730001 | ||||||
| HOLLINGWORTH, Paul Robert | Director | 33 Glycena Road Battersea SW11 5TP London | British | 41135110001 | ||||||
| MCDONALD, Andrew John | Director | Highlands Road RH2 0UN Reigate 10 Surrey United Kingdom | England | British | 164670820001 | |||||
| MEDCALF, David | Director | Beckfield House Main Street East Keswick LS17 9DB Leeds West Yorkshire | British | 109949360001 | ||||||
| WATKISS, Andrew Harvey | Director | 32 West Street HA1 3EN Harrow-On-The-Hill Middlesex | British | 35830020002 | ||||||
| UNIGATE (DIRECTOR) LIMITED | Director | 1 Chalfont Park SL9 0UN Gerrards Cross Buckinghamshire | 38037010002 | |||||||
| UNIGATE (SECRETARY) LIMITED | Director | No 1 Chalfont Park SL9 0UN Gerrards Cross Buckinghamshire | 38037090002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0