GLITZ ACCEZZORIEZ LIMITED
BIRMINGHAM

Hellopages » Worcestershire » Bromsgrove » B48 7BP

Company number 04730157
Status Liquidation
Incorporation Date 10 April 2003
Company Type Private Limited Company
Address BRIAR COTTAGE, AQUEDUCT LANE, ALVECHURCH, BIRMINGHAM, B48 7BP
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Order of court to wind up; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of GLITZ ACCEZZORIEZ LIMITED are www.glitzaccezzoriez.co.uk, and www.glitz-accezzoriez.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Glitz Accezzoriez Limited is a Private Limited Company. The company registration number is 04730157. Glitz Accezzoriez Limited has been working since 10 April 2003. The present status of the company is Liquidation. The registered address of Glitz Accezzoriez Limited is Briar Cottage Aqueduct Lane Alvechurch Birmingham B48 7bp. . ASHWORTH, Colin Philip is a Secretary of the company. ASHWORTH, Lesley Jane is a Director of the company. Secretary ASHWORTH, Lesley Jane has been resigned. Director HOLBUTT, Jeanette has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
ASHWORTH, Colin Philip
Appointed Date: 24 December 2009

Director
ASHWORTH, Lesley Jane
Appointed Date: 10 April 2003
65 years old

Resigned Directors

Secretary
ASHWORTH, Lesley Jane
Resigned: 24 December 2009
Appointed Date: 10 April 2003

Director
HOLBUTT, Jeanette
Resigned: 24 December 2009
Appointed Date: 10 April 2003
57 years old

GLITZ ACCEZZORIEZ LIMITED Events

02 May 2014
Order of court to wind up
30 Nov 2013
Compulsory strike-off action has been suspended
01 Oct 2013
First Gazette notice for compulsory strike-off
11 Apr 2013
Annual return made up to 10 April 2013 with full list of shareholders
Statement of capital on 2013-04-11
  • GBP 2

11 May 2012
Total exemption small company accounts made up to 30 September 2011
...
... and 21 more events
12 May 2004
Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

16 Apr 2004
Particulars of mortgage/charge
03 Dec 2003
Registered office changed on 03/12/03 from: 181 stratford road shirley solihull west midlands
05 Nov 2003
Accounting reference date extended from 30/04/04 to 30/09/04
10 Apr 2003
Incorporation

GLITZ ACCEZZORIEZ LIMITED Charges

14 April 2004
Debenture
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…