GLI INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

GLI INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01070508

Incorporation date

07/09/1972

Size

-

Classification

-

Contacts

Registered address

Registered address

C/O DANAHER UK INDUSTRIES LTD, Suite 31 The Quadrant 99 Parkway Avenue Parkway Business Park, Sheffield, South Yorkshire S9 4WGCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1986)
dot icon23/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon10/11/2009
First Gazette notice for voluntary strike-off
dot icon29/10/2009
Application to strike the company off the register
dot icon19/12/2008
Min Detail Amend Capital eff 19/12/08
dot icon19/12/2008
Statement by Directors
dot icon19/12/2008
Solvency Statement dated 15/12/08
dot icon19/12/2008
Resolutions
dot icon04/12/2008
Registered office changed on 04/12/2008 from c/o danaher uk industries LTD unit 4 holmewood business park chesterfield road holmewood chesterfield derbyshire S42 5US
dot icon03/12/2008
Director appointed david william tunley
dot icon28/11/2008
Appointment Terminated Director colin davis
dot icon29/10/2008
Return made up to 30/09/08; full list of members
dot icon15/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/10/2008
Director appointed frank talbot mcfaden
dot icon12/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/10/2007
Return made up to 30/09/07; full list of members
dot icon11/06/2007
New secretary appointed
dot icon11/06/2007
Registered office changed on 11/06/07 from: unit 11 chartmoor road chartwell business park leighton buzzard bedfordshire LU7 4WG
dot icon11/06/2007
Secretary resigned
dot icon23/10/2006
Return made up to 30/09/06; full list of members
dot icon17/10/2006
Accounts made up to 2005-12-31
dot icon23/12/2005
Return made up to 30/09/05; full list of members
dot icon03/11/2005
Accounts made up to 2004-12-31
dot icon03/11/2005
Registered office changed on 03/11/05 from: hydrex house 22-23 garden road richmond surrey TW9 4NR
dot icon20/10/2004
Return made up to 30/09/04; full list of members
dot icon14/09/2004
Accounts made up to 2003-12-31
dot icon14/09/2004
Accounts made up to 2002-12-31
dot icon20/10/2003
Return made up to 30/09/03; full list of members
dot icon16/09/2003
New director appointed
dot icon10/06/2003
Director resigned
dot icon16/12/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon05/11/2002
Full accounts made up to 2002-03-31
dot icon25/10/2002
Return made up to 30/09/02; full list of members
dot icon25/10/2002
Director resigned
dot icon25/10/2002
Location of register of members address changed
dot icon25/10/2002
Location of debenture register address changed
dot icon18/08/2002
Auditor's resignation
dot icon31/05/2002
New secretary appointed
dot icon01/03/2002
New director appointed
dot icon14/02/2002
Director resigned
dot icon14/02/2002
Secretary resigned
dot icon14/02/2002
Registered office changed on 14/02/02 from: peninsula house rydon lane exeter devon EX2 7HR
dot icon26/10/2001
Return made up to 30/09/01; full list of members
dot icon25/10/2001
Full accounts made up to 2001-03-31
dot icon27/10/2000
Registered office changed on 27/10/00 from: eastman way hemel hempstead hertfordshire HP2 7HB
dot icon23/10/2000
Return made up to 30/09/00; full list of members
dot icon19/10/2000
Full accounts made up to 2000-03-31
dot icon22/01/2000
Declaration of satisfaction of mortgage/charge
dot icon22/01/2000
Declaration of satisfaction of mortgage/charge
dot icon22/01/2000
Declaration of satisfaction of mortgage/charge
dot icon22/01/2000
Declaration of satisfaction of mortgage/charge
dot icon14/10/1999
Return made up to 30/09/99; full list of members
dot icon08/10/1999
Full accounts made up to 1999-03-31
dot icon15/07/1999
Director resigned
dot icon28/05/1999
Memorandum and Articles of Association
dot icon17/04/1999
Ad 30/03/99--------- £ si 900000@1=900000 £ ic 650000/1550000
dot icon17/04/1999
Resolutions
dot icon17/04/1999
Resolutions
dot icon17/04/1999
Resolutions
dot icon17/04/1999
£ nc 650000/2000000 30/03/99
dot icon18/03/1999
Declaration of satisfaction of mortgage/charge
dot icon24/02/1999
New director appointed
dot icon27/10/1998
Return made up to 30/09/98; full list of members
dot icon15/10/1998
Full accounts made up to 1998-03-31
dot icon17/03/1998
Secretary resigned
dot icon17/03/1998
New secretary appointed
dot icon26/10/1997
Full accounts made up to 1997-03-31
dot icon22/10/1997
Return made up to 30/09/97; full list of members
dot icon29/07/1997
New director appointed
dot icon16/07/1997
Director resigned
dot icon18/11/1996
Full accounts made up to 1996-03-31
dot icon12/11/1996
Resolutions
dot icon12/11/1996
Resolutions
dot icon12/11/1996
Resolutions
dot icon29/10/1996
Return made up to 30/09/96; full list of members
dot icon11/08/1996
Memorandum and Articles of Association
dot icon04/06/1996
Return made up to 13/04/96; full list of members
dot icon22/04/1996
Ad 29/03/96--------- £ si 649400@1=649400 £ ic 600/650000
dot icon22/04/1996
Resolutions
dot icon22/04/1996
Resolutions
dot icon22/04/1996
£ nc 600/650000 29/03/96
dot icon29/03/1996
Certificate of change of name
dot icon25/03/1996
Director resigned
dot icon25/03/1996
Director resigned
dot icon25/03/1996
Director resigned
dot icon25/03/1996
Registered office changed on 25/03/96 from: peninsula house rydon lane exeter devon EX2 7HR
dot icon09/11/1995
New director appointed
dot icon09/11/1995
Resolutions
dot icon13/10/1995
New director appointed
dot icon13/10/1995
Secretary resigned;new secretary appointed
dot icon13/10/1995
Director resigned
dot icon13/10/1995
Director resigned
dot icon13/10/1995
Director resigned
dot icon13/10/1995
New director appointed
dot icon13/10/1995
Auditor's resignation
dot icon13/10/1995
Registered office changed on 13/10/95 from: telford road industrial estate bicester oxfordshire OX6 0TZ
dot icon06/10/1995
Accounts for a small company made up to 1995-03-31
dot icon13/04/1995
Return made up to 13/04/95; no change of members
dot icon13/04/1995
Secretary's particulars changed
dot icon23/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/04/1994
Return made up to 13/04/94; full list of members
dot icon11/04/1994
Certificate of change of name
dot icon08/04/1994
New director appointed
dot icon07/02/1994
Accounts for a small company made up to 1993-03-31
dot icon14/04/1993
Return made up to 13/04/93; no change of members
dot icon25/11/1992
Accounts for a small company made up to 1992-03-31
dot icon26/05/1992
Return made up to 13/04/92; no change of members
dot icon17/01/1992
New director appointed
dot icon03/12/1991
Accounts for a small company made up to 1991-03-31
dot icon26/11/1991
Particulars of mortgage/charge
dot icon14/10/1991
Particulars of mortgage/charge
dot icon21/08/1991
Return made up to 31/03/91; full list of members
dot icon16/05/1991
Director resigned
dot icon07/05/1991
Accounts for a small company made up to 1990-03-31
dot icon07/05/1991
Return made up to 13/04/90; full list of members
dot icon14/03/1990
Accounts for a small company made up to 1989-03-31
dot icon06/10/1989
Return made up to 13/04/89; no change of members
dot icon03/02/1989
Accounts for a small company made up to 1988-03-31
dot icon13/06/1988
Full accounts made up to 1987-03-31
dot icon19/05/1988
Return made up to 13/04/88; full list of members
dot icon18/03/1988
Location - directors service contracts and memoranda
dot icon18/03/1988
Secretary resigned;new secretary appointed
dot icon25/01/1988
New director appointed
dot icon14/10/1987
Return made up to 13/04/87; no change of members
dot icon18/08/1987
Accounts for a small company made up to 1986-03-31
dot icon18/06/1987
Declaration of satisfaction of mortgage/charge
dot icon31/03/1987
Particulars of mortgage/charge
dot icon24/03/1986
Full accounts made up to 1985-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beatty, David Ian Duff
Director
28/09/1995 - 04/02/2002
4
Tunley, David William
Director
26/11/2008 - Present
42
Davis, Colin Ernest
Director
01/02/2002 - 28/11/2008
10
Ward, Keith Graham
Secretary
02/04/2002 - 03/05/2007
13
Garside, John Huntley
Director
25/01/1994 - 05/03/1996
-

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 GLI INTERNATIONAL LIMITED

GLI INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 07/09/1972 with the registered office located at C/O DANAHER UK INDUSTRIES LTD, Suite 31 The Quadrant 99 Parkway Avenue Parkway Business Park, Sheffield, South Yorkshire S9 4WG. 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 GLI INTERNATIONAL LIMITED?

toggle

GLI INTERNATIONAL LIMITED is currently Dissolved. It was registered on 07/09/1972 and dissolved on 23/02/2010.

Where is GLI INTERNATIONAL LIMITED located?

toggle

GLI INTERNATIONAL LIMITED is registered at C/O DANAHER UK INDUSTRIES LTD, Suite 31 The Quadrant 99 Parkway Avenue Parkway Business Park, Sheffield, South Yorkshire S9 4WG.

What is the latest filing for GLI INTERNATIONAL LIMITED?

toggle

The latest filing was on 23/02/2010: Final Gazette dissolved via voluntary strike-off.