About

Registered Number: 04652941
Date of Incorporation: 30/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW

 

Established in 2003, Glow West Ltd has its registered office in Lincolnshire, it has a status of "Dissolved". We do not know the number of employees at the business. The business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONG, Karl Andrew 25 April 2005 - 1
LONG, Martin Peter Robert 30 January 2003 25 April 2005 1
Secretary Name Appointed Resigned Total Appointments
LONG, Karl 30 January 2003 30 April 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2020
DS01 - Striking off application by a company 06 April 2020
AA - Annual Accounts 17 May 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 09 April 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 27 March 2017
CS01 - N/A 01 March 2017
CH01 - Change of particulars for director 01 March 2017
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 04 February 2016
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 22 December 2014
AA01 - Change of accounting reference date 17 December 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 19 April 2010
CH04 - Change of particulars for corporate secretary 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 25 November 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
363a - Annual Return 27 February 2008
AA - Annual Accounts 25 February 2008
225 - Change of Accounting Reference Date 25 February 2008
AA - Annual Accounts 04 June 2007
363a - Annual Return 19 March 2007
395 - Particulars of a mortgage or charge 06 July 2006
363a - Annual Return 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
AA - Annual Accounts 05 January 2006
288b - Notice of resignation of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 29 December 2004
225 - Change of Accounting Reference Date 24 November 2004
395 - Particulars of a mortgage or charge 02 June 2004
363s - Annual Return 19 March 2004
395 - Particulars of a mortgage or charge 15 January 2004
395 - Particulars of a mortgage or charge 18 September 2003
288b - Notice of resignation of directors or secretaries 01 June 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
287 - Change in situation or address of Registered Office 10 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
NEWINC - New incorporation documents 30 January 2003

Mortgages & Charges

Description Date Status Charge by
Charge 30 June 2006 Outstanding

N/A

Charge 25 May 2004 Outstanding

N/A

Legal and general charge 09 January 2004 Outstanding

N/A

Deed of charge 16 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.