Company NameGlass Insulation Specialists Plc
Company StatusDissolved
Company Number01411231
CategoryPublic Limited Company
Incorporation Date24 January 1979(45 years, 3 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Pietro Calvano
Date of BirthJuly 1954 (Born 69 years ago)
NationalityItalian
StatusClosed
Appointed05 June 1991(12 years, 4 months after company formation)
Appointment Duration16 years, 11 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lovett Green
Mill End
Harlington
Bedfordshire
MK45 4SP
Director NameBernard McFarlane
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(12 years, 4 months after company formation)
Appointment Duration16 years, 11 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address17 Ampthill Road
Flitwick
Bedford
Bedfordshire
MK45 1AZ
Secretary NameBernard McFarlane
NationalityBritish
StatusClosed
Appointed21 December 1995(16 years, 11 months after company formation)
Appointment Duration12 years, 4 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address17 Ampthill Road
Flitwick
Bedford
Bedfordshire
MK45 1AZ
Director NameJohn Bidwell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(12 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 October 1994)
RoleCompany Director
Correspondence Address24 Malthouse Green
Luton
Bedfordshire
LU2 8SN
Director NameMr Antonio Calvano
Date of BirthMay 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed05 June 1991(12 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Sunset Drive
Luton
Bedfordshire
LU2 7TN
Secretary NameMr Antonio Calvano
NationalityItalian
StatusResigned
Appointed05 June 1991(12 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Sunset Drive
Luton
Bedfordshire
LU2 7TN
Secretary NamePietro Calvano
NationalityItalian
StatusResigned
Appointed10 September 1994(15 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 December 1995)
RoleCompany Director
Correspondence Address10 Clinton Avenue
Luton
Bedfordshire
LU2 7LT
Director NameMr Philip Michael Bush
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(16 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 25 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Jaywood
Luton
Bedfordshire
LU2 8ES

Location

Registered AddressC/O Grant Thornton Uk Llp
Grant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£4,811,029
Gross Profit£1,443,785
Net Worth£494,340
Cash£341,223
Current Liabilities£1,357,639

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2008Administrator's progress report (9 pages)
2 January 2008Notice of move from Administration to Dissolution (9 pages)
11 August 2007Administrator's progress report (17 pages)
29 March 2007Result of meeting of creditors (27 pages)
23 February 2007Statement of administrator's proposal (28 pages)
13 February 2007Registered office changed on 13/02/07 from: unit 21A sundon industrial estat dencora way luton bedfordshire LU3 3HP (1 page)
12 January 2007Appointment of an administrator (1 page)
1 December 2006Director resigned (1 page)
31 July 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
20 June 2006Return made up to 05/06/06; full list of members (3 pages)
12 July 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
1 July 2005Return made up to 05/06/05; full list of members (3 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (1 page)
5 July 2004Return made up to 05/06/04; full list of members (7 pages)
28 April 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
10 July 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
1 July 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2003Director's particulars changed (1 page)
16 May 2002Full accounts made up to 31 December 2001 (19 pages)
20 August 2001Full accounts made up to 31 December 2000 (19 pages)
22 June 2000Return made up to 05/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 April 2000Full accounts made up to 31 December 1999 (19 pages)
14 June 1999Return made up to 05/06/99; no change of members (4 pages)
28 May 1999Return made up to 31/12/98; no change of members (4 pages)
11 May 1999Re-registration of Memorandum and Articles (7 pages)
11 May 1999Application for reregistration from private to PLC (1 page)
11 May 1999Declaration on reregistration from private to PLC (1 page)
11 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 May 1999Certificate of re-registration from Private to Public Limited Company (1 page)
9 May 1999Ad 31/12/98--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
9 May 1999Full accounts made up to 31 December 1998 (20 pages)
9 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 May 1999Nc inc already adjusted 31/12/98 (1 page)
10 October 1998Declaration of satisfaction of mortgage/charge (1 page)
10 August 1998Return made up to 05/06/98; full list of members (6 pages)
18 April 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1998Full accounts made up to 31 December 1997 (18 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
1 September 1997Return made up to 05/06/97; no change of members (4 pages)
14 August 1997Particulars of mortgage/charge (3 pages)
15 April 1997Full accounts made up to 31 December 1996 (21 pages)
15 April 1997Full accounts made up to 31 March 1996 (20 pages)
11 August 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
11 August 1996Return made up to 05/06/96; no change of members (4 pages)
7 February 1996Full accounts made up to 31 March 1995 (20 pages)
22 January 1996Administrator's abstract of receipts and payments (2 pages)
28 December 1995Return made up to 05/06/95; full list of members (6 pages)
22 December 1995Particulars of mortgage/charge (11 pages)
30 November 1995Notice of discharge of Administration Order (8 pages)
9 October 1995Administrator's abstract of receipts and payments (2 pages)
16 August 1995Registered office changed on 16/08/95 from: 22 melton street euston square london NW1 2EP (1 page)
7 July 1983Share capital (2 pages)