About

Registered Number: 03035267
Date of Incorporation: 20/03/1995 (29 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2016 (8 years and 3 months ago)
Registered Address: Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH

 

Glazeguard (South West) Ltd was registered on 20 March 1995 and are based in Taunton in Somerset. We do not know the number of employees at this business. The companies directors are listed as Morgan, Robert Patrick, Davies, Joyce Maizie, Rossiter, Anita Elizabeth, Cavill, Trevor, Forsyth, Douglas Fraser, Morgan, Amanda Julie, Oaten, Maureen, Rossiter, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Robert Patrick 10 May 1995 - 1
CAVILL, Trevor 06 April 2000 29 November 2002 1
FORSYTH, Douglas Fraser 06 April 2000 12 December 2010 1
MORGAN, Amanda Julie 13 June 2006 29 October 2007 1
OATEN, Maureen 06 April 2000 29 November 2002 1
ROSSITER, John 10 May 1995 31 August 1996 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Joyce Maizie 01 September 1996 01 October 2000 1
ROSSITER, Anita Elizabeth 10 May 1995 31 August 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 21 October 2015
4.68 - Liquidator's statement of receipts and payments 28 January 2015
4.68 - Liquidator's statement of receipts and payments 14 January 2014
RESOLUTIONS - N/A 17 December 2012
RESOLUTIONS - N/A 17 December 2012
AD01 - Change of registered office address 17 December 2012
4.20 - N/A 17 December 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 17 December 2012
TM01 - Termination of appointment of director 06 June 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 28 February 2012
AP01 - Appointment of director 12 May 2011
TM02 - Termination of appointment of secretary 11 May 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 16 February 2011
AP01 - Appointment of director 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 28 March 2008
AA - Annual Accounts 19 February 2008
288b - Notice of resignation of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
288a - Notice of appointment of directors or secretaries 04 July 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 07 April 2003
AA - Annual Accounts 22 March 2003
169 - Return by a company purchasing its own shares 10 February 2003
RESOLUTIONS - N/A 21 January 2003
RESOLUTIONS - N/A 21 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
287 - Change in situation or address of Registered Office 04 December 2002
395 - Particulars of a mortgage or charge 02 July 2002
395 - Particulars of a mortgage or charge 02 July 2002
395 - Particulars of a mortgage or charge 02 July 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 27 March 2001
AA - Annual Accounts 26 January 2001
288a - Notice of appointment of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
RESOLUTIONS - N/A 17 April 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 30 March 1999
288a - Notice of appointment of directors or secretaries 30 December 1998
AA - Annual Accounts 09 November 1998
363s - Annual Return 22 May 1998
AA - Annual Accounts 26 March 1998
363s - Annual Return 09 April 1997
287 - Change in situation or address of Registered Office 10 January 1997
AA - Annual Accounts 05 December 1996
288 - N/A 06 September 1996
288 - N/A 23 August 1996
288 - N/A 23 August 1996
363s - Annual Return 23 April 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 May 1995
CERTNM - Change of name certificate 18 May 1995
287 - Change in situation or address of Registered Office 18 May 1995
288 - N/A 18 May 1995
288 - N/A 18 May 1995
RESOLUTIONS - N/A 15 May 1995
MEM/ARTS - N/A 15 May 1995
NEWINC - New incorporation documents 20 March 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 27 June 2002 Outstanding

N/A

Rent deposit deed 21 June 2002 Outstanding

N/A

Rent deposit deed 21 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.