Company NameGlitz Franchises Limited
Company StatusDissolved
Company Number02185996
CategoryPrivate Limited Company
Incorporation Date30 October 1987(36 years, 6 months ago)
Dissolution Date16 January 1996 (28 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameRaymond Blake
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(3 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 16 January 1996)
RoleDesigner
Correspondence Address24 Kelso Drive
North Shields
Tyne & Wear
NE29 9NS
Director NameMargaret Hewison
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(3 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 16 January 1996)
RoleDirector Of Picture Framing Company
Correspondence AddressBroom Hill
Nr Walton
Morpeth
Northumberland
NE61 3TH
Director NameMr Henry Ian Johnson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(3 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 16 January 1996)
RoleCompany Director
Correspondence AddressBroomhill
Whalton
Morpeth
Northumberland
NE61 3TH
Secretary NameMr James Joseph McGreal
NationalityBritish
StatusClosed
Appointed16 July 1991(3 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 16 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Marine Avenue
Whitley Bay
Tyne & Wear
NE26 1NQ
Director NameMr James Joseph McGreal
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 23 July 1992)
RoleManaging Director Franchise Firm
Country of ResidenceUnited Kingdom
Correspondence Address60 Marine Avenue
Whitley Bay
Tyne & Wear
NE26 1NQ

Location

Registered AddressPrice Waterhouse
89 Sandyford Road
Newcastle Upon Tyne
NE99 1PL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 October 1990 (33 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

16 January 1996Final Gazette dissolved via compulsory strike-off (1 page)
26 September 1995First Gazette notice for compulsory strike-off (2 pages)
18 May 1995Director resigned (2 pages)
11 April 1995Receiver ceasing to act (2 pages)
11 April 1995Receiver's abstract of receipts and payments (2 pages)