GLAZEBURY DEVELOPMENTS LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4QR
Company number 04578944
Status Liquidation
Incorporation Date 31 October 2002
Company Type Private Limited Company
Address C/O, COWGILL HOLLOWAY BUSINESS RECOVERY LLP, REGENCY HOUSE, BOLTON, BL1 4QR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Registered office address changed from C/O William a Jamison 3 Town Fold Marple Bridge Stockport Cheshire SK6 5BT to Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 8 July 2016; Appointment of a voluntary liquidator. The most likely internet sites of GLAZEBURY DEVELOPMENTS LIMITED are www.glazeburydevelopments.co.uk, and www.glazebury-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Glazebury Developments Limited is a Private Limited Company. The company registration number is 04578944. Glazebury Developments Limited has been working since 31 October 2002. The present status of the company is Liquidation. The registered address of Glazebury Developments Limited is C O Cowgill Holloway Business Recovery Llp Regency House Bolton Bl1 4qr. . JAMISON, William Andrew is a Secretary of the company. GREENE, Brian is a Director of the company. GREENE, Noel is a Director of the company. JAMISON, William Andrew is a Director of the company. MCGINN, Michael is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CLEARY, Frank has been resigned. Director HILTON, Peter Arnold has been resigned. Director RYDER, Michael has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JAMISON, William Andrew
Appointed Date: 31 October 2002

Director
GREENE, Brian
Appointed Date: 30 May 2003
67 years old

Director
GREENE, Noel
Appointed Date: 30 May 2003
63 years old

Director
JAMISON, William Andrew
Appointed Date: 31 October 2002
76 years old

Director
MCGINN, Michael
Appointed Date: 30 May 2003
68 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 31 October 2002
Appointed Date: 31 October 2002

Director
CLEARY, Frank
Resigned: 12 January 2015
Appointed Date: 30 May 2003
85 years old

Director
HILTON, Peter Arnold
Resigned: 28 December 2002
Appointed Date: 31 October 2002
77 years old

Director
RYDER, Michael
Resigned: 02 September 2003
Appointed Date: 31 October 2002
77 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 31 October 2002
Appointed Date: 31 October 2002

GLAZEBURY DEVELOPMENTS LIMITED Events

22 Aug 2016
Total exemption small company accounts made up to 30 November 2015
08 Jul 2016
Registered office address changed from C/O William a Jamison 3 Town Fold Marple Bridge Stockport Cheshire SK6 5BT to Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 8 July 2016
07 Jul 2016
Appointment of a voluntary liquidator
07 Jul 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-21

07 Jul 2016
Declaration of solvency
...
... and 51 more events
18 Nov 2002
New director appointed
18 Nov 2002
New secretary appointed;new director appointed
18 Nov 2002
Registered office changed on 18/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP
18 Nov 2002
New director appointed
31 Oct 2002
Incorporation

GLAZEBURY DEVELOPMENTS LIMITED Charges

25 February 2004
Legal charge
Delivered: 9 March 2004
Status: Satisfied on 16 May 2016
Persons entitled: Linda Hilton
Description: Part of f/h property in t/n ch 462696 and k/a 51 warrington…
15 September 2003
Debenture
Delivered: 27 September 2003
Status: Satisfied on 16 May 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 September 2003
Legal charge
Delivered: 20 September 2003
Status: Satisfied on 16 May 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the f/h property known as…