MADELEY & GLAZE LIMITED

Register to unlock more data on OkredoRegister

MADELEY & GLAZE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01121353

Incorporation date

05/07/1973

Size

Dormant

Contacts

Registered address

Registered address

Portebello, School Street, Willenhall, West Midlands WV13 3PWCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1987)
dot icon28/08/2012
Final Gazette dissolved following liquidation
dot icon16/08/2012
Termination of appointment of Neil Arthur Vann as a director on 2012-07-01
dot icon28/05/2012
Return of final meeting in a members' voluntary winding up
dot icon04/10/2011
Appointment of a voluntary liquidator
dot icon04/10/2011
Appointment of a voluntary liquidator
dot icon04/10/2011
Resolutions
dot icon04/10/2011
Declaration of solvency
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon03/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/09/2010
Registered office address changed from Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 2010-09-17
dot icon17/09/2010
Appointment of Alexander Paul Stern as a secretary
dot icon17/09/2010
Appointment of Claire Louise Bailey as a director
dot icon17/09/2010
Appointment of John Linley Middleton as a director
dot icon17/09/2010
Appointment of Neil Arthur Vann as a director
dot icon17/09/2010
Appointment of Allan David Talbot Cooper as a director
dot icon17/09/2010
Termination of appointment of Andrew King as a secretary
dot icon17/09/2010
Termination of appointment of Andrew King as a director
dot icon19/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/06/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon24/08/2009
Return made up to 17/04/09; full list of members
dot icon13/07/2009
Appointment Terminated Director mark burnhope
dot icon13/07/2009
Appointment Terminated Secretary david priest
dot icon08/12/2008
Accounts made up to 2007-12-31
dot icon28/11/2008
Director appointed mr andrew mark king
dot icon28/11/2008
Secretary appointed mr andrew mark king
dot icon25/04/2008
Return made up to 17/04/08; full list of members
dot icon25/10/2007
Accounts made up to 2006-12-31
dot icon05/07/2007
New secretary appointed
dot icon05/07/2007
Return made up to 17/04/07; no change of members
dot icon05/07/2007
Secretary resigned
dot icon04/11/2006
Accounts made up to 2005-12-31
dot icon11/05/2006
Return made up to 17/04/06; full list of members
dot icon17/02/2006
New director appointed
dot icon10/02/2006
New director appointed
dot icon10/02/2006
Director resigned
dot icon10/02/2006
Registered office changed on 10/02/06 from: unit 8 the benyon centre commercial road leamore bloxwich walsall WS2 7NQ
dot icon10/02/2006
Resolutions
dot icon10/02/2006
Auditor's resignation
dot icon04/02/2006
Particulars of mortgage/charge
dot icon02/02/2006
Declaration of satisfaction of mortgage/charge
dot icon08/11/2005
Accounts made up to 2004-12-31
dot icon26/04/2005
Return made up to 17/04/05; full list of members
dot icon11/08/2004
Accounts made up to 2003-12-31
dot icon13/05/2004
Return made up to 17/04/04; full list of members
dot icon17/07/2003
Full accounts made up to 2002-12-31
dot icon08/05/2003
Return made up to 17/04/03; full list of members
dot icon17/09/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon10/05/2002
Return made up to 17/04/02; full list of members
dot icon03/04/2002
Full accounts made up to 2001-09-30
dot icon01/08/2001
Particulars of mortgage/charge
dot icon23/04/2001
Return made up to 17/04/01; full list of members
dot icon26/02/2001
Full accounts made up to 2000-09-30
dot icon22/05/2000
Return made up to 17/04/00; full list of members
dot icon22/05/2000
Location of register of members address changed
dot icon04/05/2000
New secretary appointed
dot icon03/05/2000
New director appointed
dot icon17/04/2000
Director resigned
dot icon17/04/2000
Secretary resigned;director resigned
dot icon01/04/2000
Declaration of satisfaction of mortgage/charge
dot icon28/03/2000
Accounts for a small company made up to 1999-09-30
dot icon06/07/1999
Full accounts made up to 1998-09-30
dot icon16/05/1999
Return made up to 17/04/99; no change of members
dot icon31/03/1999
Registered office changed on 31/03/99 from: brindley works, littleton street west, walsall staffs. WS2 8EN
dot icon29/04/1998
Return made up to 17/04/98; no change of members
dot icon29/04/1998
Secretary's particulars changed;director's particulars changed
dot icon29/04/1998
Full accounts made up to 1997-09-30
dot icon25/07/1997
Full accounts made up to 1996-09-30
dot icon28/05/1997
Return made up to 17/04/97; full list of members
dot icon02/08/1996
Full accounts made up to 1995-09-30
dot icon20/05/1996
Return made up to 17/04/96; no change of members
dot icon20/05/1996
Location of register of members address changed
dot icon31/07/1995
Accounts for a small company made up to 1994-09-30
dot icon23/05/1995
Return made up to 17/04/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/05/1994
Accounts for a small company made up to 1993-09-30
dot icon22/04/1994
Return made up to 17/04/94; full list of members
dot icon05/07/1993
Return made up to 17/04/93; change of members
dot icon05/07/1993
Registered office changed on 05/07/93
dot icon05/07/1993
Secretary's particulars changed;secretary resigned;director resigned
dot icon05/06/1993
Director resigned
dot icon05/06/1993
Secretary resigned;new secretary appointed;director resigned
dot icon03/06/1993
Accounts for a small company made up to 1992-09-30
dot icon28/07/1992
Return made up to 17/04/92; no change of members
dot icon15/05/1992
Accounts for a small company made up to 1991-09-30
dot icon29/04/1992
Particulars of mortgage/charge
dot icon09/05/1991
Return made up to 17/04/91; full list of members
dot icon02/05/1991
Accounts for a small company made up to 1990-09-30
dot icon02/05/1990
Return made up to 18/04/90; full list of members
dot icon27/04/1990
Accounts for a small company made up to 1989-09-30
dot icon29/09/1989
Accounts for a small company made up to 1988-09-30
dot icon29/09/1989
Return made up to 02/08/89; full list of members
dot icon27/09/1988
Accounts for a small company made up to 1987-09-30
dot icon27/09/1988
Return made up to 15/06/88; full list of members
dot icon13/08/1987
Return made up to 01/05/87; full list of members
dot icon12/08/1987
Accounts for a small company made up to 1986-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Claire Louise
Director
30/07/2010 - Present
35
King, Andrew Mark
Director
01/09/2008 - 30/07/2010
33
Burnhope, Mark Edward
Director
27/01/2006 - 30/04/2008
33
Harvey, Richard Horace
Director
05/04/2000 - 27/01/2006
9
Hutchinson, Nigel John
Director
27/01/2006 - Present
13

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 MADELEY & GLAZE LIMITED

MADELEY & GLAZE LIMITED is an(a) Dissolved company incorporated on 05/07/1973 with the registered office located at Portebello, School Street, Willenhall, West Midlands WV13 3PW. There are currently 5 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 MADELEY & GLAZE LIMITED?

toggle

MADELEY & GLAZE LIMITED is currently Dissolved. It was registered on 05/07/1973 and dissolved on 28/08/2012.

Where is MADELEY & GLAZE LIMITED located?

toggle

MADELEY & GLAZE LIMITED is registered at Portebello, School Street, Willenhall, West Midlands WV13 3PW.

What does MADELEY & GLAZE LIMITED do?

toggle

MADELEY & GLAZE LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for MADELEY & GLAZE LIMITED?

toggle

The latest filing was on 28/08/2012: Final Gazette dissolved following liquidation.