GLEEN AVIATION SALES SUPPORT LIMITED

Register to unlock more data on OkredoRegister

GLEEN AVIATION SALES SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05332883

Incorporation date

14/01/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

45 Shortmead Street, Biggleswade, Beds SG18 0ATCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2005)
dot icon21/03/2017
Final Gazette dissolved via compulsory strike-off
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon29/03/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon24/03/2016
Secretary's details changed for Mrs Lorraine Shiels on 2015-04-01
dot icon24/03/2016
Register inspection address has been changed from Yew Tree Cottage the Green Ickwell Biggleswade Bedfordshire SG18 9EG England to Long Acre, New Ramerwick Farm Bedford Road Ickleford Hitchin Hertfordshire SG5 3RU
dot icon10/03/2016
Total exemption small company accounts made up to 2015-01-31
dot icon12/01/2016
Compulsory strike-off action has been discontinued
dot icon29/12/2015
First Gazette notice for compulsory strike-off
dot icon30/10/2015
Director's details changed for Mr Paul Anthony Shiels on 2015-04-01
dot icon23/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon23/01/2015
Register(s) moved to registered office address 45 Shortmead Street Biggleswade Beds SG18 0AT
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon31/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon31/01/2014
Register(s) moved to registered inspection location
dot icon31/01/2014
Register inspection address has been changed
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/05/2013
Total exemption small company accounts made up to 2012-01-31
dot icon25/03/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon26/10/2012
Total exemption small company accounts made up to 2011-01-31
dot icon08/10/2012
Director's details changed for Mr Paul Anthony Shiels on 2012-01-22
dot icon08/10/2012
Secretary's details changed for Mrs Lorraine Shiels on 2012-01-22
dot icon24/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon21/09/2011
Appointment of Mrs Lorraine Shiels as a secretary
dot icon21/09/2011
Termination of appointment of Paul Shiels as a secretary
dot icon21/09/2011
Termination of appointment of Walter Beardwell as a director
dot icon04/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon14/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon27/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon14/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon05/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon05/02/2010
Director's details changed for Mr Paul Anthony Shiels on 2010-01-27
dot icon05/02/2010
Director's details changed for Walter Beardwell on 2010-01-27
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon15/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon28/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon15/05/2009
Director appointed mr paul anthony shiels
dot icon16/04/2009
Return made up to 14/01/09; full list of members
dot icon16/04/2009
Secretary's change of particulars / paul shiels / 16/04/2009
dot icon26/01/2009
Total exemption small company accounts made up to 2008-01-31
dot icon22/01/2008
Return made up to 14/01/08; full list of members
dot icon13/11/2007
Ad 26/07/07--------- £ si 1@1=1 £ ic 10/11
dot icon18/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon29/08/2007
New director appointed
dot icon24/08/2007
Total exemption small company accounts made up to 2006-01-31
dot icon24/08/2007
Director resigned
dot icon03/05/2007
Ad 09/01/06--------- £ si 10@1
dot icon01/05/2007
Return made up to 14/01/07; full list of members
dot icon12/02/2007
Secretary resigned
dot icon12/02/2007
New secretary appointed
dot icon20/01/2007
Registered office changed on 20/01/07 from: c/o r a wilkinson & co, 5 mortimer street, hamilton square, birkenhead CH41 5EU
dot icon19/04/2006
Return made up to 14/01/06; full list of members
dot icon09/02/2005
New director appointed
dot icon09/02/2005
New secretary appointed
dot icon09/02/2005
Secretary resigned
dot icon09/02/2005
Director resigned
dot icon14/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2015
dot iconLast change occurred
31/01/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/01/2015
dot iconNext account date
31/01/2016
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
14/01/2005 - 14/01/2005
38039
WATERLOW NOMINEES LIMITED
Nominee Director
14/01/2005 - 14/01/2005
36021
Gaffney, Patrick Fergall
Director
14/01/2005 - 19/04/2007
1
Wilkinson, Richard Andrew
Secretary
14/01/2005 - 22/01/2007
10
Shiels, Paul Anthony
Director
13/05/2009 - Present
1

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 GLEEN AVIATION SALES SUPPORT LIMITED

GLEEN AVIATION SALES SUPPORT LIMITED is an(a) Dissolved company incorporated on 14/01/2005 with the registered office located at 45 Shortmead Street, Biggleswade, Beds SG18 0AT. There are currently 2 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 GLEEN AVIATION SALES SUPPORT LIMITED?

toggle

GLEEN AVIATION SALES SUPPORT LIMITED is currently Dissolved. It was registered on 14/01/2005 and dissolved on 21/03/2017.

Where is GLEEN AVIATION SALES SUPPORT LIMITED located?

toggle

GLEEN AVIATION SALES SUPPORT LIMITED is registered at 45 Shortmead Street, Biggleswade, Beds SG18 0AT.

What does GLEEN AVIATION SALES SUPPORT LIMITED do?

toggle

GLEEN AVIATION SALES SUPPORT LIMITED operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

What is the latest filing for GLEEN AVIATION SALES SUPPORT LIMITED?

toggle

The latest filing was on 21/03/2017: Final Gazette dissolved via compulsory strike-off.