GLENANNE JACQUARDS LIMITED

Register to unlock more data on OkredoRegister

GLENANNE JACQUARDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02225256

Incorporation date

28/02/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1988)
dot icon25/07/2011
Final Gazette dissolved via compulsory strike-off
dot icon11/04/2011
First Gazette notice for compulsory strike-off
dot icon19/05/2010
Receiver's abstract of receipts and payments to 2010-05-13
dot icon19/05/2010
Notice of ceasing to act as receiver or manager
dot icon28/10/2009
Receiver's abstract of receipts and payments to 2009-09-28
dot icon28/10/2009
Receiver's abstract of receipts and payments to 2008-09-28
dot icon18/11/2008
Receiver's abstract of receipts and payments to 2005-09-28
dot icon05/11/2008
Receiver's abstract of receipts and payments to 2007-09-28
dot icon05/11/2008
Receiver's abstract of receipts and payments to 2006-09-28
dot icon05/11/2008
Receiver's abstract of receipts and payments to 2005-09-28
dot icon05/11/2008
Receiver's abstract of receipts and payments to 2004-09-28
dot icon07/03/2004
Registered office changed on 08/03/04 from: pricewaterhousecoopers sun alliance house 9 bond street leeds LS1 2SN
dot icon20/10/2003
Registered office changed on 21/10/03 from: 14 piccadilly bradford west yorkshire BD1 3LX
dot icon16/10/2003
Appointment of receiver/manager
dot icon01/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon20/02/2003
Return made up to 31/12/02; full list of members
dot icon21/10/2002
Director resigned
dot icon01/05/2002
Total exemption small company accounts made up to 2001-03-31
dot icon27/03/2002
Return made up to 31/12/01; no change of members
dot icon27/03/2002
Secretary's particulars changed;director's particulars changed
dot icon29/05/2001
Registered office changed on 30/05/01 from: the garden house caley park pool in wharfedale otley west yorkshire LS21 1EE
dot icon08/02/2001
Accounts for a small company made up to 2000-03-31
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon24/01/2001
Director's particulars changed
dot icon25/10/2000
Return made up to 31/12/99; change of members
dot icon25/10/2000
Secretary resigned;director resigned
dot icon25/10/2000
New secretary appointed
dot icon21/08/2000
Accounts for a small company made up to 1999-03-31
dot icon23/08/1999
New director appointed
dot icon28/03/1999
Return made up to 31/12/98; full list of members
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon24/06/1998
Particulars of mortgage/charge
dot icon24/06/1998
Declaration of satisfaction of mortgage/charge
dot icon24/06/1998
Declaration of satisfaction of mortgage/charge
dot icon26/01/1998
Accounts for a small company made up to 1997-03-31
dot icon11/01/1998
Registered office changed on 12/01/98 from: the garden house caley park poole in wharfdale west yorkshire LS21 1EE
dot icon10/01/1998
Return made up to 31/12/97; change of members
dot icon10/01/1998
Registered office changed on 11/01/98
dot icon21/09/1997
Return made up to 31/12/96; no change of members
dot icon26/08/1997
Return made up to 31/12/95; full list of members
dot icon26/08/1997
Location of register of members address changed
dot icon26/08/1997
Location of debenture register address changed
dot icon17/12/1996
Accounts for a small company made up to 1996-03-31
dot icon25/03/1996
Accounts for a small company made up to 1995-03-31
dot icon06/02/1996
Director resigned
dot icon05/07/1995
Ad 21/05/95--------- £ si 52242@1=52242 £ ic 418285/470527
dot icon22/06/1995
Registered office changed on 23/06/95 from: technico house richardshaw lane, pudsey leeds, LS28 6AA
dot icon23/04/1995
Ad 28/03/95--------- £ si 112285@1=112285 £ ic 306000/418285
dot icon10/04/1995
Resolutions
dot icon10/04/1995
Resolutions
dot icon09/04/1995
Resolutions
dot icon09/04/1995
£ nc 600000/700000 28/03/95
dot icon08/02/1995
Return made up to 31/12/94; full list of members
dot icon04/01/1995
Accounts for a small company made up to 1994-03-31
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 icon10/11/1994
Resolutions
dot icon10/11/1994
Resolutions
dot icon10/11/1994
Ad 12/10/94--------- £ si 60000@1=60000 £ ic 246000/306000
dot icon10/11/1994
£ nc 500000/600000 12/10/94
dot icon27/04/1994
Resolutions
dot icon27/04/1994
Resolutions
dot icon27/04/1994
Ad 11/03/94--------- £ si 40000@1=40000 £ ic 206000/246000
dot icon12/04/1994
New director appointed
dot icon12/04/1994
Return made up to 31/12/93; full list of members
dot icon12/04/1994
Director's particulars changed
dot icon24/03/1994
Statement of rights attached to allotted shares
dot icon24/03/1994
Nc inc already adjusted 16/08/93
dot icon24/03/1994
Resolutions
dot icon24/03/1994
Resolutions
dot icon21/02/1994
Accounts for a small company made up to 1993-03-31
dot icon27/09/1993
Ad 16/08/93--------- £ si 205000@1=205000 £ ic 1000/206000
dot icon27/09/1993
Resolutions
dot icon27/09/1993
Resolutions
dot icon27/09/1993
£ nc 1000/500000 16/08/93
dot icon10/03/1993
Accounts for a small company made up to 1992-03-31
dot icon28/01/1993
Return made up to 31/12/92; full list of members
dot icon24/11/1992
Secretary resigned;new secretary appointed
dot icon24/11/1992
Secretary resigned;new secretary appointed
dot icon17/06/1992
Accounts for a small company made up to 1991-03-31
dot icon31/01/1992
Return made up to 31/12/91; no change of members
dot icon31/01/1992
Registered office changed on 01/02/92
dot icon13/08/1991
Return made up to 31/12/90; full list of members
dot icon30/07/1991
Accounts for a small company made up to 1990-03-31
dot icon08/05/1991
Registered office changed on 09/05/91 from: 89 albion street leeds west yorkshire LS1 5AP
dot icon17/07/1990
Accounts for a small company made up to 1989-03-31
dot icon01/07/1990
Return made up to 31/12/89; full list of members
dot icon01/07/1990
Return made up to 31/12/88; full list of members
dot icon10/04/1990
Particulars of mortgage/charge
dot icon10/04/1990
Particulars of mortgage/charge
dot icon26/03/1990
Ad 18/01/89--------- £ si 998@1=998 £ ic 2/1000
dot icon20/11/1989
Ad 18/01/89--------- £ si 998@1=998 £ ic 2/1000
dot icon18/07/1989
Registered office changed on 19/07/89 from: 5 albion place leeds LS1 6JL
dot icon08/03/1989
New director appointed
dot icon17/10/1988
Memorandum and Articles of Association
dot icon03/10/1988
Director resigned;new director appointed
dot icon03/10/1988
Secretary resigned;new secretary appointed
dot icon03/10/1988
Registered office changed on 04/10/88 from: 2 baches street london N1 6UB
dot icon02/10/1988
Certificate of change of name
dot icon22/09/1988
Resolutions
dot icon22/09/1988
Resolutions
dot icon28/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2002
dot iconLast change occurred
30/03/2002

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2002
dot iconNext account date
30/03/2003
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Kathleen
Director
01/08/1999 - 25/10/2001
-
Boyle, David Humphrey
Director
11/03/1994 - 25/08/1999
3
Butler, Kathleen
Secretary
19/05/1998 - Present
-

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 GLENANNE JACQUARDS LIMITED

GLENANNE JACQUARDS LIMITED is an(a) Dissolved company incorporated on 28/02/1988 with the registered office located at Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds LS1 4JP. 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 GLENANNE JACQUARDS LIMITED?

toggle

GLENANNE JACQUARDS LIMITED is currently Dissolved. It was registered on 28/02/1988 and dissolved on 25/07/2011.

Where is GLENANNE JACQUARDS LIMITED located?

toggle

GLENANNE JACQUARDS LIMITED is registered at Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds LS1 4JP.

What does GLENANNE JACQUARDS LIMITED do?

toggle

GLENANNE JACQUARDS LIMITED operates in the Manufacture of made-up textile articles, except apparel (17.40 - SIC 2003) sector.

What is the latest filing for GLENANNE JACQUARDS LIMITED?

toggle

The latest filing was on 25/07/2011: Final Gazette dissolved via compulsory strike-off.