Company NameGalcol Fixing Limited
DirectorsGary Read and Colin Woof
Company StatusDissolved
Company Number03319717
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)
Previous NameGlacier Enterprises Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameGary Read
NationalityBritish
StatusCurrent
Appointed27 March 1997(1 month, 1 week after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address14a Cranley Gardens
London
N13 4LS
Director NameColin Woof
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1997(1 month, 1 week after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address14a Cranley Gardens
Palmers Green
London
N13 4LS
Secretary NameGary Read
NationalityBritish
StatusCurrent
Appointed20 May 1999(2 years, 3 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address14a Cranley Gardens
London
N13 4LS
Secretary NameKerry Morris
NationalityBritish
StatusResigned
Appointed27 March 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 20 May 1999)
RoleCompany Director
Correspondence Address14a Cranley Gardens
Palmers Green
London
N13 4LS
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressAvco House
6 Albert Road East Barnet
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Turnover£488,821
Gross Profit£104,721
Net Worth£4,578
Cash£879
Current Liabilities£109,712

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 April 2003Dissolved (1 page)
30 January 2003Completion of winding up (1 page)
27 June 2001Order of court to wind up (2 pages)
8 May 2001Strike-off action suspended (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
25 June 1999Secretary resigned (1 page)
25 June 1999New secretary appointed (2 pages)
25 June 1999Director's particulars changed (1 page)
13 May 1999Accounts made up to 31 March 1998 (11 pages)
16 March 1999Return made up to 17/02/99; full list of members (5 pages)
23 February 1998Registered office changed on 23/02/98 from: 455 green lanes palmers green london N13 4BT (1 page)
6 May 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
30 April 1997Company name changed glacier enterprises LIMITED\certificate issued on 01/05/97 (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New secretary appointed (2 pages)
23 April 1997Memorandum and Articles of Association (4 pages)
23 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1997Registered office changed on 16/04/97 from: international house 31 church rd hendon london NW4 4EB (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Secretary resigned (1 page)
17 February 1997Incorporation (17 pages)