About

Registered Number: 04629990
Date of Incorporation: 07/01/2003 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/11/2014 (10 years and 4 months ago)
Registered Address: 3 Silver Street, Glastonbury, Somerset, BA6 8BS,

 

Having been setup in 2003, Glow Safe Ltd are based in Glastonbury in Somerset, it's status is listed as "Dissolved". The current directors of the company are listed as Manning, Paul Christopher, Fisher, Susan Elizabeth, Manning, Dominique, Lovell, Anne Margaret, Marshall, Edward Gary, Meadows, Paul Sharman, Dr, Wilmshurst, Mark John, Dr. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNING, Paul Christopher 07 October 2004 - 1
LOVELL, Anne Margaret 07 January 2003 01 October 2003 1
MARSHALL, Edward Gary 01 October 2003 03 January 2004 1
MEADOWS, Paul Sharman, Dr 07 October 2004 09 September 2005 1
WILMSHURST, Mark John, Dr 21 April 2004 09 September 2005 1
Secretary Name Appointed Resigned Total Appointments
FISHER, Susan Elizabeth 03 January 2004 07 April 2006 1
MANNING, Dominique 07 April 2006 01 May 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
SOAS(A) - Striking-off action suspended (Section 652A) 08 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2014
DS01 - Striking off application by a company 24 January 2014
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 04 January 2012
CH01 - Change of particulars for director 01 July 2011
AR01 - Annual Return 04 March 2011
AD01 - Change of registered office address 04 March 2011
CH01 - Change of particulars for director 04 March 2011
AA - Annual Accounts 04 January 2011
AD01 - Change of registered office address 22 December 2010
AA01 - Change of accounting reference date 19 October 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
363s - Annual Return 03 January 2008
AA - Annual Accounts 20 December 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
287 - Change in situation or address of Registered Office 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
363s - Annual Return 01 December 2006
AA - Annual Accounts 01 December 2006
AA - Annual Accounts 05 December 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 20 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
363s - Annual Return 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
395 - Particulars of a mortgage or charge 20 April 2004
287 - Change in situation or address of Registered Office 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
287 - Change in situation or address of Registered Office 21 March 2003
287 - Change in situation or address of Registered Office 04 March 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
NEWINC - New incorporation documents 07 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 16 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.