Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Glass Page Limited
The Glass Page Limited is a dissolved company incorporated on 23 January 1992 with the registered office located in Loughborough, Leicestershire. The Glass Page Limited was registered 33 years ago.
Watch Company
Status
Dissolved
Dissolved on
14 April 2014
(11 years ago)
Was
22 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
02680406
Private limited company
Age
33 years
Incorporated
23 January 1992
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about The Glass Page Limited
Contact
Update Details
Address
ELWELL WATCHORN & SAXTON LLP
109 Swan Street
Sileby
Leicestershire
LE12 7NN
Same address for the past
13 years
Companies in LE12 7NN
Telephone
Unreported
Email
Unreported
Website
Glass-page.com
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
-
Peter John Manship
Director • Secretary • British • Lives in UK • Born in Jan 1963
David Edward Priestley
Director • British • Lives in England • Born in Mar 1966
Ms Susan Holcroft
Director • Account Director • British • Lives in UK • Born in Aug 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Toolshed Communications Limited
David Edward Priestley is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2011)
Period Ended
31 Mar 2011
For period
31 Mar
⟶
31 Mar 2011
Traded for
12 months
Cash in Bank
£104
Decreased by £183.39K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£375.8K
Decreased by £139.31K (-27%)
Total Liabilities
-£249.26K
Increased by £21.45K (+9%)
Net Assets
£126.54K
Decreased by £160.77K (-56%)
Debt Ratio (%)
66%
Increased by 22.1% (+50%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 14 Apr 2014
Voluntary Liquidator Appointed
13 Years Ago on 25 Jul 2012
Registered Address Changed
13 Years Ago on 11 Jul 2012
Registered Address Changed
13 Years Ago on 10 Jul 2012
Confirmation Submitted
13 Years Ago on 1 Feb 2012
Rebecca Friend Resigned
13 Years Ago on 31 Jan 2012
Peter John Manship Appointed
13 Years Ago on 31 Jan 2012
David Edward Priestley Details Changed
14 Years Ago on 7 Oct 2011
David Edward Priestley Details Changed
15 Years Ago on 15 Feb 2010
Ms Susan Mitchell Details Changed
15 Years Ago on 15 Feb 2010
Get Alerts
Get Credit Report
Discover The Glass Page Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 14 Apr 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 14 Jan 2014
Liquidators' statement of receipts and payments to 19 July 2013
Submitted on 25 Sep 2013
Resolutions
Submitted on 25 Jul 2012
Statement of affairs with form 4.19
Submitted on 25 Jul 2012
Appointment of a voluntary liquidator
Submitted on 25 Jul 2012
Registered office address changed from Elwell Watchorn & Saxton Llp 109 Swan Street Sileby Leicestershire LE12 7NN on 11 July 2012
Submitted on 11 Jul 2012
Registered office address changed from West Walk Building 110 Regent Road,Leicester Leicestershire LE1 7LT on 10 July 2012
Submitted on 10 Jul 2012
Annual return made up to 23 January 2012 with full list of shareholders
Submitted on 1 Feb 2012
Director's details changed for Ms Susan Mitchell on 15 February 2010
Submitted on 1 Feb 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs