Company NameGlacier Ski Tours Limited
Company StatusDissolved
Company Number01570993
CategoryPrivate Limited Company
Incorporation Date29 June 1981(42 years, 10 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr James Robert Bracher
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1991(10 years, 5 months after company formation)
Appointment Duration31 years, 1 month (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches
13 Kelvedon Road, Wickham Bishops
Witham
Essex
CM8 3NA
Secretary NameMs Janet Bracher
NationalityBritish
StatusClosed
Appointed13 December 1991(10 years, 5 months after company formation)
Appointment Duration31 years, 1 month (closed 24 January 2023)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches
13 Kelvedon Road, Wickham Bishops
Witham
Essex
CM8 3NA
Director NameMs Janet Bracher
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2005(23 years, 10 months after company formation)
Appointment Duration17 years, 9 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches
13 Kelvedon Road, Wickham Bishops
Witham
Essex
CM8 3NA
Director NameMs Janet Bracher
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(10 years, 5 months after company formation)
Appointment Duration-1 years, 4 months (resigned 29 April 1991)
RoleLecturer
Correspondence Address34 Kingswood Road
Goodmayes
Ilford
Essex
IG3 8UE

Contact

Telephone020 85996891
Telephone regionLondon

Location

Registered Address10 Western Road
Romford
Essex
RM1 3JT
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

70 at £1Mr James Robert Bracher
70.00%
Ordinary
30 at £1Mrs Janet Bracher
30.00%
Ordinary

Financials

Year2014
Net Worth£4,696
Cash£9,243
Current Liabilities£7,266

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

17 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
5 December 2019Confirmation statement made on 5 December 2019 with updates (5 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
19 December 2018Confirmation statement made on 6 December 2018 with updates (5 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (5 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 December 2016Confirmation statement made on 6 December 2016 with updates (7 pages)
12 December 2016Confirmation statement made on 6 December 2016 with updates (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
6 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
17 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
17 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
18 July 2011Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 18 July 2011 (1 page)
18 July 2011Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 18 July 2011 (1 page)
15 December 2010Director's details changed for Ms Janet Bracher on 6 December 2010 (2 pages)
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
15 December 2010Director's details changed for Mr James Robert Bracher on 6 December 2010 (2 pages)
15 December 2010Director's details changed for Ms Janet Bracher on 6 December 2010 (2 pages)
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
15 December 2010Director's details changed for Mr James Robert Bracher on 6 December 2010 (2 pages)
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
15 December 2010Director's details changed for Ms Janet Bracher on 6 December 2010 (2 pages)
15 December 2010Director's details changed for Mr James Robert Bracher on 6 December 2010 (2 pages)
23 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 December 2009Director's details changed for Mr James Robert Bracher on 6 December 2009 (2 pages)
14 December 2009Director's details changed for Ms Janet Bracher on 6 December 2009 (2 pages)
14 December 2009Director's details changed for Ms Janet Bracher on 6 December 2009 (2 pages)
14 December 2009Director's details changed for Ms Janet Bracher on 6 December 2009 (2 pages)
14 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Mr James Robert Bracher on 6 December 2009 (2 pages)
14 December 2009Director's details changed for Mr James Robert Bracher on 6 December 2009 (2 pages)
14 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 January 2009Return made up to 06/12/08; full list of members (4 pages)
6 January 2009Return made up to 06/12/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 January 2008Return made up to 06/12/07; full list of members (3 pages)
7 January 2008Return made up to 06/12/07; full list of members (3 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Secretary's particulars changed;director's particulars changed (1 page)
18 September 2007Secretary's particulars changed;director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 January 2007Return made up to 06/12/06; full list of members (2 pages)
18 January 2007Return made up to 06/12/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 December 2005Return made up to 06/12/05; full list of members (2 pages)
6 December 2005Director's particulars changed (1 page)
6 December 2005Return made up to 06/12/05; full list of members (2 pages)
6 December 2005Director's particulars changed (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 December 2004Return made up to 12/12/04; full list of members (6 pages)
15 December 2004Return made up to 12/12/04; full list of members (6 pages)
13 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
13 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
18 December 2003Return made up to 12/12/03; full list of members (6 pages)
18 December 2003Return made up to 12/12/03; full list of members (6 pages)
10 March 2003Amended accounts made up to 30 April 2002 (6 pages)
10 March 2003Amended accounts made up to 30 April 2002 (6 pages)
11 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
11 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
20 January 2003Return made up to 13/12/02; full list of members (6 pages)
20 January 2003Return made up to 13/12/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 December 2001Return made up to 13/12/01; full list of members (6 pages)
27 December 2001Return made up to 13/12/01; full list of members (6 pages)
19 February 2001Return made up to 13/12/00; full list of members (5 pages)
19 February 2001Return made up to 13/12/00; full list of members (5 pages)
7 February 2001Registered office changed on 07/02/01 from: 34 kingswood road goodmayes ilford IG3 8UE (1 page)
7 February 2001Registered office changed on 07/02/01 from: 34 kingswood road goodmayes ilford IG3 8UE (1 page)
16 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
16 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
3 February 2000Return made up to 13/12/99; full list of members (5 pages)
3 February 2000Return made up to 13/12/99; full list of members (5 pages)
24 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
24 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
27 January 1999Return made up to 13/12/98; full list of members (5 pages)
27 January 1999Return made up to 13/12/98; full list of members (5 pages)
24 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
24 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
9 February 1998Return made up to 13/12/97; no change of members (4 pages)
9 February 1998Return made up to 13/12/97; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
3 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
2 February 1997Return made up to 13/12/96; no change of members (4 pages)
2 February 1997Return made up to 13/12/96; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
30 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
15 January 1996Return made up to 13/12/95; full list of members (6 pages)
15 January 1996Return made up to 13/12/95; full list of members (6 pages)
28 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
28 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
24 March 1995Accounts for a small company made up to 30 April 1994 (6 pages)
24 March 1995Accounts for a small company made up to 30 April 1994 (6 pages)