GLEBE MINES LIMITED

Register to unlock more data on OkredoRegister

GLEBE MINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03846248

Incorporation date

21/09/1999

Size

Full

Contacts

Registered address

Registered address

1 City Square, Leeds LS1 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1999)
dot icon16/08/2017
Final Gazette dissolved following liquidation
dot icon16/05/2017
Return of final meeting in a creditors' voluntary winding up
dot icon21/06/2016
Liquidators' statement of receipts and payments to 2016-04-14
dot icon15/06/2015
Liquidators' statement of receipts and payments to 2015-04-14
dot icon17/06/2014
Liquidators' statement of receipts and payments to 2014-04-14
dot icon28/04/2013
Administrator's progress report to 2013-04-15
dot icon14/04/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/12/2012
Administrator's progress report to 2012-11-16
dot icon24/07/2012
Result of meeting of creditors
dot icon04/07/2012
Statement of administrator's proposal
dot icon27/06/2012
Statement of affairs with form 2.14B
dot icon23/05/2012
Registered office address changed from Cavendish Mill Stoney Middleton Hope Valley Derbyshire S32 4TH on 2012-05-24
dot icon22/05/2012
Appointment of an administrator
dot icon22/03/2012
Particulars of a mortgage or charge / charge no: 11
dot icon06/12/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon06/12/2011
Appointment of Mr Richard Francis Sutton as a director
dot icon05/12/2011
Termination of appointment of Henry Deans as a director
dot icon05/12/2011
Termination of appointment of Gary Corsi as a director
dot icon05/12/2011
Termination of appointment of Gary Goodyear as a director
dot icon05/12/2011
Termination of appointment of Martin Stokes as a secretary
dot icon15/11/2011
Registered office address changed from the Heath Runcorn Cheshire WA7 4QF on 2011-11-16
dot icon20/09/2011
Particulars of a mortgage or charge / charge no: 10
dot icon25/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon25/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon25/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon10/08/2011
Director's details changed for Dr Gary Goodyear on 2011-08-01
dot icon13/06/2011
Full accounts made up to 2010-12-31
dot icon23/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon09/05/2010
Full accounts made up to 2009-12-31
dot icon07/04/2010
Termination of appointment of Gary Hemingway as a director
dot icon07/04/2010
Appointment of Mr Martin Howard Stokes as a secretary
dot icon07/04/2010
Appointment of Dr Henry Deans as a director
dot icon07/04/2010
Appointment of Mr Gary Stephen Corsi as a director
dot icon07/04/2010
Termination of appointment of Paula Breden as a secretary
dot icon17/10/2009
Director's details changed for Gary John Hemingway on 2009-10-16
dot icon15/10/2009
Secretary's details changed for Paula Breden on 2009-10-16
dot icon15/10/2009
Director's details changed for Dr Gary Goodyear on 2009-10-16
dot icon07/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/09/2009
Return made up to 22/09/09; full list of members
dot icon19/08/2009
Full accounts made up to 2008-12-31
dot icon05/03/2009
Secretary appointed paula breden
dot icon04/03/2009
Director appointed gary john hemingway
dot icon04/03/2009
Appointment terminated secretary louise lowe
dot icon01/02/2009
Appointment terminated director roy faragher
dot icon01/12/2008
Director appointed gary goodyear
dot icon16/11/2008
Return made up to 22/09/08; full list of members
dot icon27/05/2008
Full accounts made up to 2007-12-31
dot icon06/02/2008
Auditor's resignation
dot icon21/12/2007
Full accounts made up to 2007-03-31
dot icon30/11/2007
New secretary appointed
dot icon29/11/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon28/11/2007
Director resigned
dot icon28/11/2007
Director resigned
dot icon28/11/2007
Director resigned
dot icon28/11/2007
Secretary resigned
dot icon28/11/2007
New director appointed
dot icon28/11/2007
Registered office changed on 29/11/07 from: cavendish mill stoney middleton hope valley derbyshire S32 4TH
dot icon14/10/2007
Return made up to 22/09/07; full list of members
dot icon10/08/2007
Declaration of satisfaction of mortgage/charge
dot icon11/12/2006
Full accounts made up to 2006-03-31
dot icon07/12/2006
Particulars of mortgage/charge
dot icon03/10/2006
Return made up to 22/09/06; full list of members
dot icon25/07/2006
Particulars of mortgage/charge
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon03/10/2005
Return made up to 22/09/05; full list of members
dot icon28/10/2004
New director appointed
dot icon20/10/2004
Return made up to 22/09/04; full list of members
dot icon21/09/2004
Director resigned
dot icon02/09/2004
Full accounts made up to 2004-03-31
dot icon05/10/2003
Return made up to 22/09/03; full list of members
dot icon26/09/2003
Full accounts made up to 2003-03-31
dot icon29/09/2002
Return made up to 22/09/02; full list of members
dot icon17/09/2002
Full accounts made up to 2002-03-31
dot icon17/04/2002
Particulars of mortgage/charge
dot icon17/04/2002
Particulars of mortgage/charge
dot icon17/04/2002
Particulars of mortgage/charge
dot icon25/02/2002
Secretary resigned
dot icon25/02/2002
New secretary appointed
dot icon25/11/2001
Accounts for a small company made up to 2001-03-31
dot icon27/09/2001
Return made up to 22/09/01; full list of members
dot icon19/08/2001
Secretary's particulars changed
dot icon28/03/2001
Registered office changed on 29/03/01 from: starbeck hall high street harrogate north yorkshire HG2 7HX
dot icon15/11/2000
Return made up to 22/09/00; full list of members
dot icon04/10/2000
Accounts for a small company made up to 2000-03-31
dot icon09/05/2000
Particulars of mortgage/charge
dot icon12/04/2000
Particulars of mortgage/charge
dot icon12/01/2000
New director appointed
dot icon07/12/1999
Particulars of mortgage/charge
dot icon18/11/1999
Particulars of mortgage/charge
dot icon07/11/1999
New director appointed
dot icon07/11/1999
New director appointed
dot icon28/10/1999
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon28/10/1999
Registered office changed on 29/10/99 from: 41 park square north leeds west yorkshire LS1 2NS
dot icon28/10/1999
Director resigned
dot icon07/10/1999
Certificate of change of name
dot icon21/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
22/09/1999 - 31/01/2002
1710
Parkhouse, Jonathan William
Director
20/12/1999 - 25/08/2004
-
PINSENT MASONS DIRECTOR LIMITED
Nominee Director
22/09/1999 - 25/10/1999
263
Stokes, Martin Howard
Secretary
31/03/2010 - 05/09/2011
-
White, Clinton John
Director
12/10/2004 - 19/11/2007
8

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 GLEBE MINES LIMITED

GLEBE MINES LIMITED is an(a) Dissolved company incorporated on 21/09/1999 with the registered office located at 1 City Square, Leeds LS1 2AL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GLEBE MINES LIMITED?

toggle

GLEBE MINES LIMITED is currently Dissolved. It was registered on 21/09/1999 and dissolved on 16/08/2017.

Where is GLEBE MINES LIMITED located?

toggle

GLEBE MINES LIMITED is registered at 1 City Square, Leeds LS1 2AL.

What does GLEBE MINES LIMITED do?

toggle

GLEBE MINES LIMITED operates in the Other mining and quarrying not elsewhere classified (14.50 - SIC 2003) sector.

What is the latest filing for GLEBE MINES LIMITED?

toggle

The latest filing was on 16/08/2017: Final Gazette dissolved following liquidation.