Company NameGlossy Solutions Limited
Company StatusDissolved
Company Number03978267
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Directors

Director NameStephen Hassall
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 29 January 2002)
RoleSales Marketing
Correspondence Address46 Frenchgate
Richmond
North Yorkshire
DL10 7AG
Secretary NameMr Michael Joseph McInerney
NationalityBritish
StatusClosed
Appointed09 October 2000(5 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 29 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Maison Dieu
Richmond
North Yorkshire
DL10 7AU
Director NameDarren Wood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2000(8 months, 2 weeks after company formation)
Appointment Duration1 year (closed 29 January 2002)
RoleCompany Director
Correspondence Address35 Wegberg Road
Nocton
Lincoln
Lincolnshire
LN4 2DB
Secretary NameAlbert Hassall
NationalityBritish
StatusResigned
Appointed13 June 2000(1 month, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 09 October 2000)
RoleCompany Director
Correspondence Address46 Frenchgate
Richmond
North Yorkshire
DL10 7AG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressUnit 1 Cockers Garage
Whessoe Road
Darlington
DL3 0QT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorth Road
Built Up AreaDarlington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
7 February 2001New director appointed (2 pages)
16 January 2001Registered office changed on 16/01/01 from: 46 frenchgate richmond north yorkshire DL10 7AG (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000Secretary resigned (1 page)
14 July 2000New director appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Registered office changed on 19/06/00 from: 16 maison dieu richmond north yorkshire DL10 7AU (1 page)
19 June 2000Memorandum and Articles of Association (7 pages)
30 May 2000Director resigned (1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000Registered office changed on 30/05/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)