UKBizDB.co.uk

GALGLASS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Galglass Limited. The company was founded 44 years ago and was given the registration number 01455434. The firm's registered office is in MANCHESTER. You can find them at The Chancery, 58 Spring Gardens, Manchester, . This company's SIC code is 25290 - Manufacture of other tanks, reservoirs and containers of metal.

Company Information

Name:GALGLASS LIMITED
Company Number:01455434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 October 1979
End of financial year:31 December 2012
Jurisdiction:England - Wales
Industry Codes:
  • 25290 - Manufacture of other tanks, reservoirs and containers of metal
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:The Chancery, 58 Spring Gardens, Manchester, M2 1EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director18 December 2013Active
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director01 May 2002Active
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director01 May 2002Active
321, Hough Lane, Wombwell, Barnsley, S73 0LR

Secretary02 May 2014Active
154 Wombwell Lane, Wombwell, Barnsley,

Secretary-Active
321, Hough Lane, Wombwell, Barnsley, England, S73 0LR

Secretary10 February 2014Active
30 Merlin Close, Adwick Le Street, Doncaster, DN6 7UY

Secretary15 November 2001Active
12 Callis Way, Penistone, Sheffield, S36 6UH

Secretary04 August 1993Active
47 Harford Road, Cayton, Scarborough, YO11 3SU

Director13 July 1998Active
321, Hough Lane, Wombwell, Barnsley, England, S73 0LR

Director03 December 2007Active
321, Hough Lane, Wombwell, Barnsley, England, S73 0LR

Director04 August 1993Active
321, Hough Lane, Wombwell, Barnsley, England, S73 0LR

Director18 December 2013Active
14 Cranbourne Drive, Drive Darton, Barnsley, S75 5RZ

Director01 May 2002Active
2 Tinsel Road, Dewsbury, WF12 7JU

Director03 December 2007Active
321, Hough Lane, Wombwell, Barnsley, England, S73 0LR

Director21 May 2013Active
Elm Tree Cottage, Teapot Corner Clayton, Doncaster, DN5 7DB

Director-Active
Sayanora Common End Lane, Lepton, Huddersfield, HD8 0AL

Director04 August 1993Active
154 Wombwell Lane, Wombwell, Barnsley,

Director-Active
1 Rue Des Gaillons, Saint Cloud, France 92210, FOREIGN

Director02 May 1997Active
23 South Bank Avenue, York, YO23 1DR

Director20 April 2009Active
56 Lundhill Road, Wombwell, Barnsley, S73 0RB

Director-Active
30 Merlin Close, Adwick Le Street, Doncaster, DN6 7UY

Director01 May 2002Active
12 Callis Way, Penistone, Sheffield, S36 6UH

Director09 December 1996Active
321, Hough Lane, Wombwell, Barnsley, England, S73 0LR

Director03 August 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Insolvency

Order of court restoration previously creditors voluntary liquidation.

Download
2022-03-15Gazette

Gazette dissolved liquidation.

Download
2021-12-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-21Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-07-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-05-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-05-19Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2016-06-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-02-04Insolvency

Liquidation miscellaneous.

Download
2015-12-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-12-18Insolvency

Liquidation court order miscellaneous.

Download
2015-12-18Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2015-11-26Address

Change registered office address company with date old address new address.

Download
2015-09-17Insolvency

Liquidation voluntary constitution liquidation committee.

Download
2015-05-06Insolvency

Liquidation in administration progress report with brought down date.

Download
2015-04-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-03-25Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2015-01-22Insolvency

Liquidation in administration progress report with brought down date.

Download
2015-01-22Insolvency

Liquidation in administration vacation of office.

Download
2015-01-22Insolvency

Liquidation in administration appointment of replacement additional administrator.

Download

Copyright © 2024. All rights reserved.