GLASSLINK NATIONWIDE LIMITED
Overview
| Company Name | GLASSLINK NATIONWIDE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06502414 |
| 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 GLASSLINK NATIONWIDE LIMITED?
- Painting (43341) / Construction
- Glazing (43342) / Construction
Where is GLASSLINK NATIONWIDE LIMITED located?
| Registered Office Address | 44 Nottingham Road NG18 1BL Mansfield Nottinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLASSLINK NATIONWIDE LIMITED?
| Company Name | From | Until |
|---|---|---|
| NATIONWIDE TEAM PARTNERS LIMITED | Feb 13, 2008 | Feb 13, 2008 |
What are the latest accounts for GLASSLINK NATIONWIDE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2013 |
What is the status of the latest annual return for GLASSLINK NATIONWIDE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GLASSLINK NATIONWIDE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Feb 13, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Feb 13, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Feb 13, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Termination of appointment of Frederick Wiloe as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Frederick Wilde as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2010 | 6 pages | AA | ||||||||||
Termination of appointment of Robert Mcnausht as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Robert Mcnaught as a director | 2 pages | TM01 | ||||||||||
Appointment of Jason Lugg as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Douglas Harper as a director | 2 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Apr 29, 2010
| 4 pages | SH01 | ||||||||||
Annual return made up to Feb 13, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Frederick Thomas Wilde on Feb 13, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Frederick Tohmas Wiloe on Feb 13, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for David Mills on Feb 13, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Robert Mcnaught on Feb 13, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Neil Brian Clarkson on Feb 13, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Jason Paul Lugg on Feb 13, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Douglas James Harper on Feb 13, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Dennis Palmer as a director | 1 pages | TM01 | ||||||||||
Who are the officers of GLASSLINK NATIONWIDE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LUGG, Jason | Secretary | 17 St Peters Avenue CM5 0BT Ongar Summer House Essex | British | 154165530001 | ||||||
| CLARKSON, Neil Brian | Director | Dolfechlas Isaf Denbigh Road CH7 5QE Rhydymwyn Flintshire | Wales | British | Glazing | 9730680002 | ||||
| LUGG, Jason Paul | Director | 17 Saint Peters Avenue CM5 0BT Ongar Essex | England | British | Manager | 74348600001 | ||||
| MILLS, David | Director | 15 Chantry Close SR3 2SL Sunderland Tyne And Wear | England | British | Managing Director | 57362950001 | ||||
| LUGG, Jason Paul | Secretary | 17 Saint Peters Avenue CM5 0BT Ongar Essex | British | 74348600001 | ||||||
| LUGG, Nathalia | Secretary | 17 Saint Peter's Avenue CM5 0BT Ongar Essex | British | 127748010001 | ||||||
| MCNAUSHT, Robert | Secretary | Grangewood Road BT16 1GB Dundonald 55 Northern Ireland | British | Glazier | 137269230001 | |||||
| HARPER, Douglas James | Director | Flat 5,Bradbury 2 York Road EH39 4LS North Berwick | Scotland | British | Director | 92375000001 | ||||
| MCNAUGHT, Robert | Director | Grangewood Road BT16 1GB Dundonald 55 Northern Ireland | Northern Ireland | British | Glazier | 135411660001 | ||||
| MITCHELL, Mark John | Director | 9 Strangways Terrace TR1 2NY Truro Cornwall | England | British | Managing Director | 58287950003 | ||||
| PALMER, Dennis John | Director | Woodview House Blandford Road, Shillingstone DT11 0SQ Blandford Forum Dorset | British | Company Director | 86046660001 | |||||
| WILDE, Frederick Thomas | Director | Ollerton Road Little Carlton NG23 6BP Newark Koowinda Bungalow Nottinghamshire | England | British | Director | 15731360003 | ||||
| WILOE, Frederick Tohmas | Director | Ollerton Road Little Carlton NG23 6BP Newark Koowinda Nottinghamshire | England | British | Director | 135341610001 |
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