GLADEDALE (LANCASHIRE) LIMITED

Register to unlock more data on OkredoRegister

GLADEDALE (LANCASHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03823032

Incorporation date

09/08/1999

Size

Full

Contacts

Registered address

Registered address

30 High Street, Westerham, Kent TN16 1RGCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1999)
dot icon09/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2011
First Gazette notice for voluntary strike-off
dot icon18/12/2011
Application to strike the company off the register
dot icon27/11/2011
Registered office address changed from 30 High Street Westerham England and Wales TN16 1RG United Kingdom on 2011-11-28
dot icon13/11/2011
Registered office address changed from Ashley House Ashley Road Epsom Surrey KT18 5AZ on 2011-11-14
dot icon18/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/09/2011
Statement by Directors
dot icon06/09/2011
Solvency Statement dated 06/09/11
dot icon06/09/2011
Statement of capital on 2011-09-07
dot icon06/09/2011
Resolutions
dot icon05/09/2011
Termination of appointment of Stephen Jeremy Hirst as a director on 2011-09-01
dot icon02/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon02/09/2010
Appointment of Mr Stephen Jeremy Hirst as a director
dot icon02/09/2010
Appointment of Giles Allen Trevor Asker as a director
dot icon16/08/2010
Full accounts made up to 2009-12-31
dot icon22/07/2010
Termination of appointment of David Gaffney as a director
dot icon15/06/2010
Appointment of Mr Neil Fitzsimmons as a director
dot icon15/06/2010
Appointment of Mr Colin Edward Lewis as a director
dot icon07/03/2010
Annual return made up to 2010-02-27 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 icon24/11/2009
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 icon05/11/2009
Director's details changed for Dominic Joseph Lavelle on 2009-11-06
dot icon25/10/2009
Full accounts made up to 2008-12-31
dot icon30/09/2009
Full accounts made up to 2007-12-31
dot icon30/09/2009
Resolutions
dot icon07/09/2009
Director appointed dominic joseph lavelle
dot icon25/08/2009
Appointment Terminated Director giles asker
dot icon24/08/2009
Appointment Terminated Director and Secretary stephen hirst
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: dollarbeg; Region was: lanarkshire, now: clackmannanshire; Post Code was: G74 4XF, now: FK14 7LJ
dot icon27/03/2009
Appointment Terminated Director and Secretary devendra gandhi
dot icon27/03/2009
Appointment Terminated Director john dipre
dot icon27/03/2009
Appointment Terminated Director remo dipre
dot icon25/03/2009
Secretary appointed robin simon johnson
dot icon15/03/2009
Return made up to 27/02/09; full list of members
dot icon22/01/2009
Resolutions
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon06/11/2008
Director's Change of Particulars / john dipre / 20/09/2008 / HouseName/Number was: , now: hollybank; Street was: mandillion, now: the warren; Area was: pleasure pit road, now: ; Post Code was: KT21 1HU, now: KT21 2SE
dot icon12/03/2008
Auditor's resignation
dot icon02/03/2008
Return made up to 27/02/08; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/03/2007
Return made up to 27/02/07; full list of members
dot icon26/02/2007
New director appointed
dot icon26/02/2007
Director resigned
dot icon28/01/2007
Certificate of change of name
dot icon10/10/2006
Full accounts made up to 2005-12-31
dot icon22/03/2006
Return made up to 27/02/06; full list of members
dot icon22/03/2006
Secretary's particulars changed;director's particulars changed
dot icon25/07/2005
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon05/07/2005
Declaration of assistance for shares acquisition
dot icon05/07/2005
Declaration of assistance for shares acquisition
dot icon28/06/2005
Particulars of mortgage/charge
dot icon19/06/2005
Ad 09/06/05--------- £ si 500000@1=500000 £ ic 200000/700000
dot icon19/06/2005
Resolutions
dot icon19/06/2005
Resolutions
dot icon19/06/2005
Resolutions
dot icon16/05/2005
New secretary appointed
dot icon10/05/2005
Particulars of mortgage/charge
dot icon02/05/2005
New director appointed
dot icon02/05/2005
New director appointed
dot icon02/05/2005
New director appointed
dot icon02/05/2005
Director resigned
dot icon02/05/2005
Director resigned
dot icon02/05/2005
Director resigned
dot icon28/04/2005
Registered office changed on 29/04/05 from: harefield house high street harefield middlesex UB9 6RH
dot icon07/04/2005
Full accounts made up to 2004-06-30
dot icon28/03/2005
Return made up to 27/02/05; full list of members
dot icon28/03/2005
Location of debenture register address changed
dot icon09/03/2005
Director's particulars changed
dot icon06/01/2005
New director appointed
dot icon21/07/2004
Director resigned
dot icon15/07/2004
Ad 30/06/04--------- £ si 199998@1=199998 £ ic 2/200000
dot icon23/05/2004
Particulars of mortgage/charge
dot icon28/03/2004
Return made up to 27/02/04; full list of members
dot icon28/03/2004
Secretary's particulars changed;director's particulars changed
dot icon25/03/2004
Full accounts made up to 2003-06-30
dot icon23/03/2004
Registered office changed on 24/03/04 from: harefield house high street, harefield uxbridge middlesex UB9 6RH
dot icon01/03/2004
Nc inc already adjusted 06/02/04
dot icon01/03/2004
Resolutions
dot icon01/03/2004
Resolutions
dot icon19/02/2004
Resolutions
dot icon19/02/2004
Resolutions
dot icon16/02/2004
New secretary appointed;new director appointed
dot icon16/02/2004
Secretary resigned;director resigned
dot icon15/02/2004
Certificate of change of name
dot icon21/08/2003
Resolutions
dot icon07/06/2003
New director appointed
dot icon07/03/2003
Return made up to 27/02/03; full list of members
dot icon07/03/2003
Director's particulars changed
dot icon07/03/2003
Location of register of members address changed
dot icon02/10/2002
Full accounts made up to 2002-06-30
dot icon28/08/2002
Resolutions
dot icon14/08/2002
Memorandum and Articles of Association
dot icon08/08/2002
New director appointed
dot icon06/08/2002
Resolutions
dot icon06/08/2002
Registered office changed on 07/08/02 from: northcountry house barlborough chesterfield derbyshire S43 4WP
dot icon06/08/2002
New director appointed
dot icon06/08/2002
New director appointed
dot icon10/03/2002
Return made up to 27/02/02; full list of members
dot icon27/09/2001
Full accounts made up to 2001-06-30
dot icon07/03/2001
Return made up to 27/02/01; full list of members
dot icon07/03/2001
Location of register of members address changed
dot icon02/10/2000
Full accounts made up to 2000-06-30
dot icon29/08/2000
Return made up to 10/08/00; full list of members
dot icon10/05/2000
Memorandum and Articles of Association
dot icon24/02/2000
Certificate of change of name
dot icon21/02/2000
Registered office changed on 22/02/00 from: dixon street lincoln lincolnshire LN6 7TU
dot icon21/09/1999
Memorandum and Articles of Association
dot icon19/09/1999
New director appointed
dot icon16/09/1999
Secretary resigned;director resigned
dot icon16/09/1999
Director resigned
dot icon16/09/1999
New secretary appointed;new director appointed
dot icon16/09/1999
Registered office changed on 17/09/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon16/09/1999
Accounting reference date shortened from 31/08/00 to 30/06/00
dot icon15/09/1999
Certificate of change of name
dot icon09/08/1999
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
Full
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaffney, David
Director
16/04/2005 - 14/07/2010
229
Wicks, Stephen Desmond
Director
30/07/2002 - 16/04/2005
114
Murray, Stephen
Director
01/06/2003 - 15/07/2004
50
Gandhi, Devendra
Director
16/04/2005 - 08/03/2009
93
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
09/08/1999 - 17/08/1999
1754

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 (LANCASHIRE) LIMITED

GLADEDALE (LANCASHIRE) LIMITED is an(a) Dissolved company incorporated on 09/08/1999 with the registered office located at 30 High Street, Westerham, Kent TN16 1RG. There are currently 4 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 (LANCASHIRE) LIMITED?

toggle

GLADEDALE (LANCASHIRE) LIMITED is currently Dissolved. It was registered on 09/08/1999 and dissolved on 09/04/2012.

Where is GLADEDALE (LANCASHIRE) LIMITED located?

toggle

GLADEDALE (LANCASHIRE) LIMITED is registered at 30 High Street, Westerham, Kent TN16 1RG.

What does GLADEDALE (LANCASHIRE) LIMITED do?

toggle

GLADEDALE (LANCASHIRE) LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

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

toggle

The latest filing was on 09/04/2012: Final Gazette dissolved via voluntary strike-off.