Company NameGlazier Investments Limited
Company StatusDissolved
Company Number08681174
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 6 months ago)
Dissolution Date22 March 2022 (2 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMrs Christine Anne Phipps
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr Robin Phipps
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY

Contact

Websiteroyalmail.com

Location

Registered AddressAshcombe House
5 The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

5k at £0.01Mark Phipps
45.45%
Redeemable Capital
5k at £0.01Stephen Phipps
45.45%
Redeemable Capital
50 at £0.1Mr Robin Phipps
4.55%
Ordinary
50 at £0.1Mrs Christine Anne Phipps
4.55%
Ordinary

Financials

Year2014
Net Worth-£34,290
Cash£6,327
Current Liabilities£7,155

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
22 December 2021Application to strike the company off the register (1 page)
30 November 2021Restoration by order of the court (3 pages)
8 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2021First Gazette notice for voluntary strike-off (1 page)
11 March 2021Application to strike the company off the register (3 pages)
10 September 2020Change of details for Mrs Christine Anne Phipps as a person with significant control on 6 April 2016 (2 pages)
10 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
10 September 2020Notification of Mark Phipps as a person with significant control on 6 April 2016 (2 pages)
10 September 2020Notification of Stephen Phipps as a person with significant control on 6 April 2016 (2 pages)
10 September 2020Change of details for Mr Robin Ashley Phipps as a person with significant control on 6 April 2016 (2 pages)
2 March 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
13 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
11 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
27 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 September 2016Confirmation statement made on 9 September 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 9 September 2016 with updates (7 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 110
(4 pages)
21 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 110
(4 pages)
21 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 110
(4 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 110
(5 pages)
26 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 110
(5 pages)
26 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 110
(5 pages)
29 October 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 October 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 110.0
(4 pages)
29 October 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 110.0
(4 pages)
29 October 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 110.0
(4 pages)
29 October 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 September 2013Incorporation (40 pages)
9 September 2013Incorporation (40 pages)