GLORYBASE LIMITED

Register to unlock more data on OkredoRegister

GLORYBASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03354373

Incorporation date

16/04/1997

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

The Governor's Residence The Shire Hall, High Pavement, The Lace Market, Nottingham NG1 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1997)
dot icon12/03/2012
Final Gazette dissolved via compulsory strike-off
dot icon28/11/2011
First Gazette notice for compulsory strike-off
dot icon23/05/2011
Compulsory strike-off action has been suspended
dot icon19/05/2010
Compulsory strike-off action has been suspended
dot icon03/05/2010
First Gazette notice for compulsory strike-off
dot icon15/01/2010
Appointment of Anthony Alphanso Bonnick as a director
dot icon15/01/2010
Appointment of Karen Lindsay Warner as a secretary
dot icon06/12/2009
Termination of appointment of Susan Exton as a secretary
dot icon17/06/2009
Total exemption small company accounts made up to 2008-04-30
dot icon19/05/2009
Return made up to 17/04/09; full list of members
dot icon19/05/2009
Location of debenture register
dot icon19/05/2009
Location of register of members
dot icon19/05/2009
Registered office changed on 20/05/2009 from the governor's residence the shire hall high pavement the lace market nottingham NG1 1HN
dot icon11/01/2009
Total exemption small company accounts made up to 2007-04-30
dot icon18/05/2008
Return made up to 17/04/08; full list of members
dot icon20/05/2007
Return made up to 17/04/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon03/05/2006
Return made up to 17/04/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon07/12/2005
£ sr 52000@1 22/12/00
dot icon07/12/2005
£ sr 52000@1 04/11/99
dot icon07/12/2005
£ sr 52000@1 27/10/99
dot icon26/09/2005
£ sr 20@1 22/12/00
dot icon02/08/2005
Total exemption small company accounts made up to 2004-04-30
dot icon06/06/2005
Return made up to 17/04/05; full list of members
dot icon14/05/2004
Total exemption small company accounts made up to 2003-04-30
dot icon04/05/2004
Return made up to 17/04/04; full list of members
dot icon04/05/2004
Registered office changed on 05/05/04
dot icon09/04/2004
Particulars of mortgage/charge
dot icon09/04/2004
Particulars of mortgage/charge
dot icon03/02/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2003
Total exemption small company accounts made up to 2002-04-30
dot icon26/06/2003
New secretary appointed
dot icon26/06/2003
Secretary resigned
dot icon22/06/2003
Return made up to 17/04/03; full list of members
dot icon22/06/2003
Director's particulars changed
dot icon22/06/2003
Registered office changed on 23/06/03
dot icon10/02/2003
Total exemption small company accounts made up to 2001-04-30
dot icon28/05/2002
Return made up to 17/04/02; full list of members
dot icon28/05/2002
Director's particulars changed
dot icon28/05/2002
Registered office changed on 29/05/02
dot icon28/05/2002
Location of register of members address changed
dot icon01/01/2002
Total exemption small company accounts made up to 2000-04-30
dot icon11/06/2001
Return made up to 17/04/01; full list of members
dot icon11/06/2001
Secretary's particulars changed;director's particulars changed
dot icon07/06/2000
Return made up to 17/04/00; full list of members
dot icon01/03/2000
Accounts for a small company made up to 1999-04-30
dot icon16/11/1999
Return made up to 17/04/99; full list of members
dot icon16/11/1999
Location of register of members address changed
dot icon15/11/1999
Accounts for a small company made up to 1998-04-30
dot icon25/10/1999
Registered office changed on 26/10/99 from: c/o s e shirt & co 6 fairfield road chesterfield derbyshire S40 4TP
dot icon29/01/1999
Particulars of mortgage/charge
dot icon29/12/1998
Particulars of mortgage/charge
dot icon23/11/1998
Return made up to 17/04/98; full list of members
dot icon23/11/1998
Registered office changed on 24/11/98
dot icon23/11/1998
Location of register of members address changed
dot icon18/05/1998
Registered office changed on 19/05/98 from: park house kirtley drive castle marina nottingham nottinghamshire NG7 1LQ
dot icon26/08/1997
Ad 14/08/97--------- £ si 156098@1=156098 £ ic 2/156100
dot icon26/08/1997
Conve 14/08/97
dot icon26/08/1997
Memorandum and Articles of Association
dot icon26/08/1997
Resolutions
dot icon26/08/1997
£ nc 1000/156100 14/08/97
dot icon26/08/1997
Memorandum and Articles of Association
dot icon26/08/1997
Memorandum and Articles of Association
dot icon26/08/1997
Resolutions
dot icon26/08/1997
New director appointed
dot icon26/08/1997
New secretary appointed
dot icon26/08/1997
Director resigned
dot icon26/08/1997
Director resigned
dot icon26/08/1997
Secretary resigned
dot icon18/08/1997
Particulars of mortgage/charge
dot icon07/07/1997
Registered office changed on 08/07/97 from: 1 mitchell lane bristol BS1 6BU
dot icon07/07/1997
New secretary appointed
dot icon07/07/1997
New director appointed
dot icon07/07/1997
Director resigned
dot icon07/07/1997
Secretary resigned
dot icon07/07/1997
New director appointed
dot icon16/04/1997
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
Total Exemption Small
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/04/1997 - 12/05/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
16/04/1997 - 12/05/1997
43699
Saunders, Dean Nicholas
Director
12/05/1997 - 13/08/1997
2
Deane, Brian Christopher
Director
12/05/1997 - 12/08/1997
23
Mason, Kevin Patrick
Director
13/08/1997 - Present
9

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 GLORYBASE LIMITED

GLORYBASE LIMITED is an(a) Dissolved company incorporated on 16/04/1997 with the registered office located at The Governor's Residence The Shire Hall, High Pavement, The Lace Market, Nottingham NG1 1HN. There are currently 3 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 GLORYBASE LIMITED?

toggle

GLORYBASE LIMITED is currently Dissolved. It was registered on 16/04/1997 and dissolved on 12/03/2012.

Where is GLORYBASE LIMITED located?

toggle

GLORYBASE LIMITED is registered at The Governor's Residence The Shire Hall, High Pavement, The Lace Market, Nottingham NG1 1HN.

What is the latest filing for GLORYBASE LIMITED?

toggle

The latest filing was on 12/03/2012: Final Gazette dissolved via compulsory strike-off.