About

Registered Number: 02979430
Date of Incorporation: 14/10/1994 (30 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (5 years and 1 month ago)
Registered Address: Citation House, 5, Pierpoint Street, Worcester, WR1 1TA,

 

Glassbridge Data Ltd was founded on 14 October 1994 and are based in Worcester, it's status at Companies House is "Dissolved". The current directors of the business are listed as Bennett, James Stuart, Bentley, Patricia Jane, Gowen & Stevens Stuart Hunt, Sampson, Ian John. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, James Stuart 26 August 2014 - 1
SAMPSON, Ian John 28 November 1994 25 February 2003 1
Secretary Name Appointed Resigned Total Appointments
BENTLEY, Patricia Jane 28 November 1994 07 November 1997 1
GOWEN & STEVENS STUART HUNT 07 November 1997 16 November 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 17 December 2019
AA - Annual Accounts 16 April 2019
AD01 - Change of registered office address 29 March 2019
MR04 - N/A 29 March 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 26 February 2019
AA01 - Change of accounting reference date 19 December 2018
AA01 - Change of accounting reference date 27 September 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 16 February 2018
AA01 - Change of accounting reference date 19 December 2017
AA01 - Change of accounting reference date 28 September 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 16 September 2014
AP01 - Appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 05 November 2008
225 - Change of Accounting Reference Date 14 October 2008
RESOLUTIONS - N/A 03 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 March 2008
395 - Particulars of a mortgage or charge 22 February 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 26 April 2005
225 - Change of Accounting Reference Date 07 April 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 18 November 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 05 February 1999
288a - Notice of appointment of directors or secretaries 17 December 1998
287 - Change in situation or address of Registered Office 07 December 1998
AA - Annual Accounts 02 December 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
363s - Annual Return 13 February 1998
288b - Notice of resignation of directors or secretaries 03 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
287 - Change in situation or address of Registered Office 03 December 1997
AA - Annual Accounts 03 December 1997
AA - Annual Accounts 18 February 1997
363s - Annual Return 10 November 1996
225 - Change of Accounting Reference Date 25 July 1996
363s - Annual Return 14 February 1996
288 - N/A 19 December 1994
288 - N/A 19 December 1994
287 - Change in situation or address of Registered Office 19 December 1994
NEWINC - New incorporation documents 14 October 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.