GALGLASS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 1EW

Company number 01455434
Status Liquidation
Incorporation Date 19 October 1979
Company Type Private Limited Company
Address DUFF & PHELPS LTD, THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW
Home Country United Kingdom
Nature of Business 25290 - Manufacture of other tanks, reservoirs and containers of metal, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Liquidators statement of receipts and payments to 24 March 2016; INSOLVENCY:secretary of state's release of liquidator; Appointment of a voluntary liquidator. The most likely internet sites of GALGLASS LIMITED are www.galglass.co.uk, and www.galglass.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Galglass Limited is a Private Limited Company. The company registration number is 01455434. Galglass Limited has been working since 19 October 1979. The present status of the company is Liquidation. The registered address of Galglass Limited is Duff Phelps Ltd The Chancery 58 Spring Gardens Manchester M2 1ew. . CROSBY, Dave is a Director of the company. POWELL, Lindsay Alistair is a Director of the company. SMITH, Jonathan William is a Director of the company. Secretary BOYCE, Clio has been resigned. Secretary MARCH, Terrance has been resigned. Secretary PEAKS-WOODS, Katherine Rosemary has been resigned. Secretary RHODES, Sean has been resigned. Secretary STEELE, Anthony Patrick has been resigned. Director BAXTER, Barry Mills has been resigned. Director BOYCE, Cliona has been resigned. Director BOYCE, Pearse Augustine has been resigned. Director BROOK, Johnathan Michael has been resigned. Director CLAYTON, Paul has been resigned. Director DUNN, Ian has been resigned. Director HOUCHIN, Roland Kenneth has been resigned. Director JAMES, Richard Alan has been resigned. Director LITTLE, Gary has been resigned. Director MARCH, Terrance has been resigned. Director MONMARCHE, Bruno has been resigned. Director PALFREY, Michael John has been resigned. Director PEACE, George has been resigned. Director RHODES, Sean has been resigned. Director STEELE, Anthony Patrick has been resigned. Director STRINGER, Nicholas Simon has been resigned. The company operates in "Manufacture of other tanks, reservoirs and containers of metal".


Current Directors

Director
CROSBY, Dave
Appointed Date: 18 December 2013
57 years old

Director
POWELL, Lindsay Alistair
Appointed Date: 01 May 2002
63 years old

Director
SMITH, Jonathan William
Appointed Date: 01 May 2002
53 years old

Resigned Directors

Secretary
BOYCE, Clio
Resigned: 23 May 2014
Appointed Date: 02 May 2014

Secretary
MARCH, Terrance
Resigned: 04 August 1993

Secretary
PEAKS-WOODS, Katherine Rosemary
Resigned: 02 May 2014
Appointed Date: 10 February 2014

Secretary
RHODES, Sean
Resigned: 31 August 2010
Appointed Date: 15 November 2001

Secretary
STEELE, Anthony Patrick
Resigned: 15 November 2001
Appointed Date: 04 August 1993

Director
BAXTER, Barry Mills
Resigned: 29 August 2003
Appointed Date: 13 July 1998
83 years old

Director
BOYCE, Cliona
Resigned: 23 May 2014
Appointed Date: 03 December 2007
45 years old

Director
BOYCE, Pearse Augustine
Resigned: 10 April 2014
Appointed Date: 04 August 1993
79 years old

Director
BROOK, Johnathan Michael
Resigned: 10 April 2014
Appointed Date: 18 December 2013
50 years old

Director
CLAYTON, Paul
Resigned: 06 July 2004
Appointed Date: 01 May 2002
55 years old

Director
DUNN, Ian
Resigned: 31 July 2008
Appointed Date: 03 December 2007
57 years old

Director
HOUCHIN, Roland Kenneth
Resigned: 25 February 2014
Appointed Date: 21 May 2013
47 years old

Director
JAMES, Richard Alan
Resigned: 30 April 2002
69 years old

Director
LITTLE, Gary
Resigned: 14 December 1994
Appointed Date: 04 August 1993
68 years old

Director
MARCH, Terrance
Resigned: 04 August 1993
78 years old

Director
MONMARCHE, Bruno
Resigned: 28 November 2005
Appointed Date: 02 May 1997
81 years old

Director
PALFREY, Michael John
Resigned: 28 June 2010
Appointed Date: 20 April 2009
62 years old

Director
PEACE, George
Resigned: 03 March 1994
79 years old

Director
RHODES, Sean
Resigned: 31 August 2010
Appointed Date: 01 May 2002
69 years old

Director
STEELE, Anthony Patrick
Resigned: 15 November 2001
Appointed Date: 09 December 1996
63 years old

Director
STRINGER, Nicholas Simon
Resigned: 31 December 2013
Appointed Date: 03 August 1998
59 years old

GALGLASS LIMITED Events

03 Jun 2016
Liquidators statement of receipts and payments to 24 March 2016
04 Feb 2016
INSOLVENCY:secretary of state's release of liquidator
18 Dec 2015
Appointment of a voluntary liquidator
18 Dec 2015
Court order INSOLVENCY:court order re. Removal/ replacement of liquidator
18 Dec 2015
Notice of ceasing to act as a voluntary liquidator
...
... and 153 more events
20 Aug 1987
Accounts for a small company made up to 31 October 1986

23 Jul 1987
Return made up to 07/05/86; full list of members

02 Feb 1987
Accounts for a small company made up to 31 October 1985

19 Oct 1979
Certificate of incorporation
19 Oct 1979
Incorporation

GALGLASS LIMITED Charges

5 June 2014
Charge code 0145 5434 0007
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Moygannon Limited
Description: Contains fixed charge…
5 June 2014
Charge code 0145 5434 0006
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Moygannon Limited
Description: The freehold land and buildings on the south side of hough…
5 June 2014
Charge code 0145 5434 0005
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Moygannon Limited
Description: Contains fixed charge…
5 June 2014
Charge code 0145 5434 0004
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Moygannon Limited
Description: The freehold land and buildings on the south side of hough…
15 May 2006
Legal charge
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 319 haigh lane wombwell. By way of fixed charge the benefit…
15 November 1988
Legal mortgage
Delivered: 2 December 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of hough lane wombwell…
17 January 1983
Mortgage debenture
Delivered: 27 January 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…