GLENDEL LIMITED

Register to unlock more data on OkredoRegister

GLENDEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02498530

Incorporation date

02/05/1990

Size

Medium

Contacts

Registered address

Registered address

3 Rivergate, Temple Quay, Bristol BS1 6GDCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1990)
dot icon14/11/2012
Final Gazette dissolved following liquidation
dot icon21/08/2012
Administrator's progress report to 2012-08-13
dot icon14/08/2012
Notice of move from Administration to Dissolution on 2012-08-13
dot icon26/07/2012
Insolvency court order
dot icon26/07/2012
Notice of appointment of replacement/additional administrator
dot icon26/07/2012
Notice of vacation of office by administrator
dot icon27/03/2012
Administrator's progress report to 2012-02-22
dot icon25/09/2011
Administrator's progress report to 2011-08-22
dot icon20/07/2011
Notice of extension of period of Administration
dot icon28/03/2011
Administrator's progress report to 2011-02-22
dot icon23/02/2011
Notice of extension of period of Administration
dot icon27/09/2010
Administrator's progress report to 2010-08-22
dot icon12/05/2010
Result of meeting of creditors
dot icon27/04/2010
Statement of administrator's proposal
dot icon23/03/2010
Statement of affairs with form 2.14B
dot icon10/03/2010
Registered office address changed from 31-33 Commercial Road Poole Dorset BH14 0HU on 2010-03-11
dot icon25/02/2010
Appointment of an administrator
dot icon31/08/2009
Accounts for a medium company made up to 2008-04-30
dot icon01/06/2009
First Gazette notice for compulsory strike-off
dot icon29/05/2009
Compulsory strike-off action has been discontinued
dot icon28/05/2009
Return made up to 30/04/09; full list of members
dot icon28/05/2009
Registered office changed on 29/05/2009 from 2ND floor jonsen house 43 commercial road poole dorset BH14 0HU
dot icon10/06/2008
Return made up to 30/04/08; full list of members
dot icon29/05/2008
Accounts for a medium company made up to 2007-04-30
dot icon31/08/2007
Accounts for a medium company made up to 2006-04-30
dot icon31/07/2007
Return made up to 30/04/07; full list of members
dot icon31/07/2007
Director's particulars changed
dot icon26/07/2006
Return made up to 30/04/06; full list of members
dot icon31/05/2006
Accounts for a medium company made up to 2005-04-30
dot icon22/02/2006
Particulars of mortgage/charge
dot icon12/07/2005
Return made up to 30/04/05; full list of members
dot icon12/07/2005
Director's particulars changed
dot icon26/04/2005
Accounts for a medium company made up to 2004-04-30
dot icon04/04/2005
Particulars of mortgage/charge
dot icon07/05/2004
Accounts for a medium company made up to 2003-04-30
dot icon06/05/2004
Return made up to 30/04/04; full list of members
dot icon06/05/2004
Director's particulars changed
dot icon07/01/2004
Particulars of mortgage/charge
dot icon12/05/2003
Return made up to 30/04/03; full list of members
dot icon27/02/2003
Accounts for a medium company made up to 2002-04-30
dot icon05/08/2002
Return made up to 30/04/02; full list of members
dot icon01/07/2002
Particulars of mortgage/charge
dot icon03/03/2002
Accounts for a medium company made up to 2001-04-30
dot icon10/05/2001
Return made up to 30/04/01; full list of members
dot icon10/05/2001
Secretary's particulars changed;director's particulars changed
dot icon19/04/2001
Particulars of mortgage/charge
dot icon04/03/2001
Accounts for a medium company made up to 2000-04-30
dot icon27/11/2000
New director appointed
dot icon12/07/2000
Return made up to 30/04/00; full list of members
dot icon12/07/2000
Director's particulars changed
dot icon03/03/2000
Accounts for a small company made up to 1999-04-30
dot icon17/10/1999
Particulars of mortgage/charge
dot icon27/06/1999
Return made up to 30/04/99; full list of members
dot icon01/03/1999
Accounts for a small company made up to 1998-04-30
dot icon16/12/1998
Particulars of mortgage/charge
dot icon29/10/1998
Declaration of satisfaction of mortgage/charge
dot icon07/07/1998
Return made up to 30/04/98; no change of members
dot icon01/03/1998
Accounts for a small company made up to 1997-04-30
dot icon25/11/1997
Declaration of satisfaction of mortgage/charge
dot icon25/11/1997
Declaration of satisfaction of mortgage/charge
dot icon11/11/1997
Particulars of mortgage/charge
dot icon10/08/1997
Return made up to 30/04/97; full list of members
dot icon02/06/1997
Registered office changed on 03/06/97 from: 10 bridge street christchurch dorset BH23 1EF
dot icon18/05/1997
Particulars of mortgage/charge
dot icon17/03/1997
New director appointed
dot icon16/03/1997
Particulars of mortgage/charge
dot icon16/03/1997
Particulars of mortgage/charge
dot icon02/03/1997
Accounts for a small company made up to 1996-04-30
dot icon20/11/1996
New secretary appointed
dot icon20/11/1996
Secretary resigned
dot icon19/06/1996
Particulars of mortgage/charge
dot icon20/05/1996
Return made up to 30/04/96; no change of members
dot icon03/03/1996
Accounts for a small company made up to 1995-04-30
dot icon11/06/1995
Return made up to 30/04/95; full list of members
dot icon11/06/1995
Secretary's particulars changed
dot icon31/05/1995
Accounts for a small company made up to 1994-07-31
dot icon28/02/1995
Accounting reference date shortened from 31/07 to 30/04
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon30/05/1994
Accounts for a small company made up to 1993-07-31
dot icon16/05/1994
Return made up to 30/04/94; no change of members
dot icon16/05/1994
Secretary's particulars changed;secretary resigned
dot icon16/05/1994
Secretary resigned;new secretary appointed
dot icon01/12/1993
Director resigned
dot icon21/07/1993
Secretary resigned;new secretary appointed;director resigned
dot icon13/07/1993
New director appointed
dot icon01/06/1993
Accounts for a small company made up to 1992-07-31
dot icon16/05/1993
Return made up to 30/04/93; no change of members
dot icon16/05/1993
Director's particulars changed
dot icon17/02/1993
Particulars of mortgage/charge
dot icon16/01/1993
Director resigned;new director appointed
dot icon02/07/1992
Full accounts made up to 1991-07-31
dot icon02/07/1992
Return made up to 03/05/92; full list of members
dot icon02/06/1992
Particulars of mortgage/charge
dot icon04/12/1991
Ad 14/06/91--------- £ si 98@1=98 £ ic 2/100
dot icon05/06/1991
Resolutions
dot icon05/06/1991
Resolutions
dot icon05/06/1991
Resolutions
dot icon05/06/1991
Resolutions
dot icon05/06/1991
Resolutions
dot icon05/06/1991
Return made up to 03/05/91; full list of members
dot icon06/09/1990
Ad 05/07/90--------- £ si 2@1=2 £ ic 2/4
dot icon06/09/1990
Accounting reference date notified as 31/07
dot icon23/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/07/1990
Registered office changed on 16/07/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon02/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconLast change occurred
29/04/2008

Accounts

dot iconAccounts
Medium
dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yates, James Richard
Director
17/06/1993 - 10/11/1993
16
Morton, Allan Arthur
Director
05/03/1997 - Present
6
Morton, Paul Anthony
Director
04/01/1993 - Present
2
Lill, Wendy Jane
Director
16/11/2000 - Present
1
Morton, Lesley Margaret
Secretary
11/11/1996 - 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 GLENDEL LIMITED

GLENDEL LIMITED is an(a) Dissolved company incorporated on 02/05/1990 with the registered office located at 3 Rivergate, Temple Quay, Bristol BS1 6GD. 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 GLENDEL LIMITED?

toggle

GLENDEL LIMITED is currently Dissolved. It was registered on 02/05/1990 and dissolved on 14/11/2012.

Where is GLENDEL LIMITED located?

toggle

GLENDEL LIMITED is registered at 3 Rivergate, Temple Quay, Bristol BS1 6GD.

What does GLENDEL LIMITED do?

toggle

GLENDEL LIMITED operates in the Other retail sale in non-specialised stores (52.12 - SIC 2003) sector.

What is the latest filing for GLENDEL LIMITED?

toggle

The latest filing was on 14/11/2012: Final Gazette dissolved following liquidation.