GLADEDALE (GLASGOW) LIMITED

Register to unlock more data on OkredoRegister

GLADEDALE (GLASGOW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02276888

Incorporation date

12/07/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Ashley House, Ashley Road, Epsom, Surrey KT18 5AZCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1988)
dot icon13/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2011
First Gazette notice for voluntary strike-off
dot icon27/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/02/2011
Application to strike the company off the register
dot icon26/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/07/2010
Termination of appointment of David Gaffney as a director
dot icon16/06/2010
Appointment of Mr Colin Edward Lewis as a director
dot icon15/06/2010
Appointment of Mr Neil Fitzsimmons as a director
dot icon15/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon28/01/2010
Director's details changed for David Gaffney on 2010-01-29
dot icon21/12/2009
Termination of appointment of Dominic Lavelle as a director
dot icon21/12/2009
Termination of appointment of Robin Johnson as a secretary
dot icon21/12/2009
Appointment of Joanne Elizabeth Massey as a secretary
dot icon23/11/2009
Secretary's details changed for Robin Simon Johnson on 2009-11-24
dot icon12/11/2009
Director's details changed for David Gaffney on 2009-11-13
dot icon09/11/2009
Appointment of Dominic Joseph Lavelle as a director
dot icon02/11/2009
Termination of appointment of Anthony Beazer as a director
dot icon15/10/2009
Resolutions
dot icon02/09/2009
Director's Change of Particulars / david gaffney / 03/09/2009 / Occupation was: company director, now: director
dot icon17/08/2009
Accounts made up to 2008-12-31
dot icon21/05/2009
Director appointed anthony hadyn beazer
dot icon21/05/2009
Secretary appointed robin simon johnson
dot icon15/05/2009
Director's Change of Particulars / david gaffney / 20/04/2009 / HouseName/Number was: , now: 21; Street was: 11 doonfoot gardens, now: dollarbeg park; Post Town was: east kilbride, now: dollarberg; Region was: lanarkshire, now: clackmannanshire; Post Code was: G74 4XF, now: FK14 7LJ
dot icon25/03/2009
Return made up to 12/03/09; full list of members
dot icon24/03/2009
Appointment Terminated Secretary devendra gandhi
dot icon24/03/2009
Appointment Terminated Director devendra gandhi
dot icon24/03/2009
Appointment Terminated Director remo dipre
dot icon24/02/2009
Accounts made up to 2007-12-31
dot icon22/01/2009
Resolutions
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon19/03/2008
Return made up to 12/03/08; full list of members
dot icon12/03/2008
Auditor's resignation
dot icon07/01/2008
Accounts made up to 2006-12-31
dot icon28/03/2007
Return made up to 12/03/07; full list of members
dot icon06/02/2007
Accounts made up to 2005-12-31
dot icon29/01/2007
Certificate of change of name
dot icon17/08/2006
New secretary appointed
dot icon17/08/2006
Secretary resigned
dot icon17/08/2006
Return made up to 12/03/06; full list of members
dot icon17/08/2006
Secretary resigned;director's particulars changed
dot icon03/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/03/2005
Return made up to 12/03/05; full list of members
dot icon28/03/2005
Secretary's particulars changed
dot icon28/03/2005
Registered office changed on 29/03/05
dot icon04/02/2005
Director resigned
dot icon01/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/04/2004
Return made up to 12/03/04; full list of members
dot icon12/04/2004
Location of register of members address changed
dot icon07/01/2004
Auditor's resignation
dot icon10/11/2003
Registered office changed on 11/11/03 from: 20 st james court st james crescent uplands swansea SA1 6DL
dot icon25/08/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon02/07/2003
New director appointed
dot icon04/06/2003
Director resigned
dot icon04/06/2003
New director appointed
dot icon04/06/2003
New director appointed
dot icon26/03/2003
Return made up to 12/03/03; full list of members
dot icon10/03/2003
Total exemption full accounts made up to 2002-08-31
dot icon11/08/2002
Auditor's resignation
dot icon04/04/2002
Total exemption full accounts made up to 2001-08-31
dot icon02/04/2002
Return made up to 12/03/02; full list of members
dot icon15/07/2001
Resolutions
dot icon15/07/2001
Resolutions
dot icon15/07/2001
Resolutions
dot icon27/03/2001
Full accounts made up to 2000-08-31
dot icon26/03/2001
Return made up to 12/03/01; full list of members
dot icon05/06/2000
Full accounts made up to 1999-08-31
dot icon26/03/2000
Return made up to 12/03/00; full list of members
dot icon19/09/1999
Director resigned
dot icon24/05/1999
Full accounts made up to 1998-08-31
dot icon14/04/1999
Return made up to 20/03/99; no change of members
dot icon10/05/1998
Director resigned
dot icon08/04/1998
Full accounts made up to 1997-08-31
dot icon08/04/1998
Return made up to 20/03/98; no change of members
dot icon12/03/1998
Registered office changed on 13/03/98 from: unit 5 alpha way thorpe industrial park egham surrey TW28 8BR
dot icon03/04/1997
Full accounts made up to 1996-08-31
dot icon03/04/1997
Return made up to 12/03/97; full list of members
dot icon12/04/1996
Return made up to 12/03/96; no change of members
dot icon26/02/1996
Full accounts made up to 1995-08-31
dot icon17/04/1995
Registered office changed on 18/04/95 from: unit 1 alpha way thorpe industrial park egham surrey TW28 8BR
dot icon16/03/1995
Full accounts made up to 1994-08-31
dot icon16/03/1995
Return made up to 12/03/95; no change of members
dot icon16/03/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/06/1994
Registered office changed on 02/06/94 from: unit 3 alpha way thorpe industrial park egham, surrey, TW28 8BR
dot icon12/04/1994
Full accounts made up to 1993-08-31
dot icon12/04/1994
Return made up to 12/03/94; full list of members
dot icon12/04/1994
Secretary's particulars changed
dot icon03/09/1993
Declaration of satisfaction of mortgage/charge
dot icon03/09/1993
Declaration of satisfaction of mortgage/charge
dot icon03/09/1993
Declaration of satisfaction of mortgage/charge
dot icon31/08/1993
Resolutions
dot icon31/08/1993
Resolutions
dot icon25/08/1993
Certificate of change of name
dot icon25/08/1993
Certificate of change of name
dot icon19/08/1993
New director appointed
dot icon19/08/1993
New director appointed
dot icon19/08/1993
Director resigned
dot icon23/05/1993
Full accounts made up to 1992-08-31
dot icon23/05/1993
Return made up to 12/03/93; full list of members
dot icon23/05/1993
Registered office changed on 24/05/93
dot icon23/05/1993
Director resigned
dot icon25/03/1993
Registered office changed on 26/03/93 from: 5 princes gate knightbridge london SW7 1DJ
dot icon16/09/1992
Resolutions
dot icon14/09/1992
Registered office changed on 15/09/92 from: 243 knightsbridge london SW7 1DH
dot icon17/08/1992
Director resigned;new director appointed
dot icon17/08/1992
Director resigned;new director appointed
dot icon20/07/1992
Particulars of mortgage/charge
dot icon30/03/1992
Full accounts made up to 1991-08-31
dot icon30/03/1992
Return made up to 12/03/92; no change of members
dot icon30/03/1992
Registered office changed on 31/03/92
dot icon23/02/1992
Director resigned;new director appointed
dot icon23/02/1992
Director resigned;new director appointed
dot icon06/04/1991
Full accounts made up to 1990-08-31
dot icon06/04/1991
Return made up to 12/03/91; no change of members
dot icon03/01/1991
Particulars of mortgage/charge
dot icon25/07/1990
Director resigned;new director appointed
dot icon13/03/1990
Accounts for a small company made up to 1989-08-31
dot icon13/03/1990
Return made up to 24/01/90; full list of members
dot icon12/03/1990
Certificate of change of name
dot icon12/03/1990
Certificate of change of name
dot icon07/01/1990
Particulars of mortgage/charge
dot icon07/03/1989
Accounting reference date extended from 31/03 to 31/08
dot icon05/02/1989
Memorandum and Articles of Association
dot icon05/02/1989
Resolutions
dot icon05/02/1989
Registered office changed on 06/02/89 from: kempson house camomile street london EC3A 7AN
dot icon05/02/1989
Memorandum and Articles of Association
dot icon05/02/1989
Resolutions
dot icon05/02/1989
New director appointed
dot icon05/02/1989
New director appointed
dot icon05/02/1989
Secretary resigned;director resigned
dot icon05/02/1989
New secretary appointed
dot icon04/02/1989
Wd 19/01/89 ad 22/12/88--------- £ si 98@1=98 £ ic 2/100
dot icon28/11/1988
New secretary appointed;director resigned;new director appointed
dot icon12/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaffney, David
Director
23/05/2003 - 15/07/2010
229
Hensby, Stephen
Director
23/06/1992 - 30/07/1993
2
Gandhi, Devendra
Director
23/05/2003 - 09/03/2009
93
Grant, Alexander James
Director
30/07/1993 - 30/04/1998
87
Gore, Derek Cyril
Director
30/07/1993 - 31/08/1999
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLADEDALE (GLASGOW) LIMITED

GLADEDALE (GLASGOW) LIMITED is an(a) Dissolved company incorporated on 12/07/1988 with the registered office located at Ashley House, Ashley Road, Epsom, Surrey KT18 5AZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GLADEDALE (GLASGOW) LIMITED?

toggle

GLADEDALE (GLASGOW) LIMITED is currently Dissolved. It was registered on 12/07/1988 and dissolved on 13/06/2011.

Where is GLADEDALE (GLASGOW) LIMITED located?

toggle

GLADEDALE (GLASGOW) LIMITED is registered at Ashley House, Ashley Road, Epsom, Surrey KT18 5AZ.

What is the latest filing for GLADEDALE (GLASGOW) LIMITED?

toggle

The latest filing was on 13/06/2011: Final Gazette dissolved via voluntary strike-off.