GLIDEVALE LIMITED

2 Brooklands Road 2 Brooklands Road, Cheshire, M33 3SS
StatusDISSOLVED
Company No.01982225
CategoryPrivate Limited Company
Incorporated24 Jan 1986
Age38 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 5 months, 16 days

SUMMARY

GLIDEVALE LIMITED is an dissolved private limited company with number 01982225. It was incorporated 38 years, 5 months, 18 days ago, on 24 January 1986 and it was dissolved 3 years, 5 months, 16 days ago, on 26 January 2021. The company address is 2 Brooklands Road 2 Brooklands Road, Cheshire, M33 3SS.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Memorandum articles

Date: 29 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 25 Sep 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Murray Rideout

Termination date: 2020-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Leslie Dronfield

Termination date: 2020-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Richard Hill

Appointment date: 2020-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Linda Elizabeth Willan

Cessation date: 2019-02-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Robert Newton

Cessation date: 2019-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Building Product Design Limited

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2018

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary Robert Newton

Notification date: 2017-12-12

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2018

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carole Fawcus

Cessation date: 2017-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Leslie Dronfield

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Willan

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Murray Rideout

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2011

Action Date: 22 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2011

Action Date: 02 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2010

Action Date: 03 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2010

Action Date: 22 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-22

Documents

View document PDF

Legacy

Date: 17 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-28

Officer name: Mr Robert Peter Anthony Willan

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jan 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-28

Officer name: Mr Darren Richard Hill

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jan 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-28

Officer name: Mr Darren Richard Hill

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2009

Action Date: 04 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-04

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr darren richard hill

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary andrew lawson

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2006

Action Date: 01 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-01

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2005

Action Date: 02 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-02

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2004

Action Date: 03 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-03

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2003

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Legacy

Date: 01 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2002

Action Date: 30 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-30

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/02; full list of members

Documents

View document PDF

Resolution

Date: 05 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with made up date

Date: 04 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AAMD

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/01; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 07 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 07/03/01 from: plymouth avenue brookhill industrial estate pinxton nottinghamshire NG16 6NS

Documents

View document PDF

Accounts with accounts type medium

Date: 19 Feb 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/00 to 30/04/00

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/00; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 06 Dec 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed glidevale holdings LIMITED\certificate issued on 07/12/00

Documents

View document PDF

Legacy

Date: 22 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 22 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Mar 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium

Date: 12 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/99; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 09 Sep 1998

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 1997

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/97; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 1996

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 29 Oct 1996

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/96; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 11 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 12 Sep 1995

Category: Annual-return

Type: 363x

Description: Return made up to 22/08/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 20 Sep 1994

Category: Annual-return

Type: 363x

Description: Return made up to 22/08/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 1993

Category: Annual-return

Type: 363x

Description: Return made up to 22/08/93; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 1993

Category: Capital

Type: 169

Description: £ ic 100/84 01/03/93 £ sr 16@1=16

Documents

View document PDF


Some Companies

ANIMAE LTD.

3/3 CAMBRIDGE STREET,EDINBURGH,EH1 2DY

Number:SC437941
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CLARE FABRICATIONS LTD

55 BELLISK DRIVE,BALLYMENA,BT44 0AX

Number:NI654479
Status:ACTIVE
Category:Private Limited Company

COUNTRYSIDE CONSTRUCTIONS (SUSSEX) LIMITED

1ST FLOOR,BURGESS HILL,RH15 9AE

Number:05988495
Status:ACTIVE
Category:Private Limited Company
Number:09565168
Status:ACTIVE
Category:Private Limited Company

ORKA FWD LIMITED

3RD FLOOR,LONDON,EC2A 4NE

Number:10522589
Status:ACTIVE
Category:Private Limited Company

SJS CONSULTANCY SERVICES LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10375018
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source