Company NameGleeson Worldwide Limited
Company StatusDissolved
Company Number02919521
CategoryPrivate Limited Company
Incorporation Date15 April 1994(30 years ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)
Previous NameLynx Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameMabel Agatha Gleeson
NationalityBritish
StatusClosed
Appointed20 January 1999(4 years, 9 months after company formation)
Appointment Duration20 years, 8 months (closed 17 September 2019)
RoleCompany Director
Correspondence Address44 Second Avenue
Caister On Sea
Great Yarmouth
Norfolk
NR30 5NW
Director NameLawrence Omar Gleeson
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2008(14 years, 8 months after company formation)
Appointment Duration10 years, 8 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Headgate
Colchester
CO3 3BT
Director NameDeclan Connor Gleeson
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(16 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Headgate
Colchester
CO3 3BT
Secretary NameJoan Kathleen Ferriss
NationalityBritish
StatusResigned
Appointed03 June 1994(1 month, 2 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 23 June 1994)
RoleCompany Director
Correspondence AddressThe Chequers Hotel
7 9 Ancaster Road
Ipswich
Suffolk
IP2 9AG
Director NameFiona Aristide Ann Gleeson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(1 month, 3 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 30 December 2008)
RoleCompany Director
Correspondence Address52 Murray Road
Ipswich
Suffolk
IP3 9AH
Secretary NameRichard Howard
NationalityBritish
StatusResigned
Appointed23 June 1994(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 27 May 1997)
RoleCompany Director
Correspondence Address2 St Leonards Court
19 St Edmunds Road
Ipswich
Suffolk
IP1 3RS
Secretary NameMr Andre Beverley Roden
NationalityBritish
StatusResigned
Appointed27 May 1997(3 years, 1 month after company formation)
Appointment Duration3 days (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 9 Eastcliff
Felixstowe
Suffolk
IP11 9TA
Secretary NameKatharine Mary Gleeson
NationalityBritish
StatusResigned
Appointed30 May 1997(3 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 May 1998)
RoleCompany Director
Correspondence Address111 Clapgate Lane
Ipswich
Suffolk
IP3 0RA
Secretary NameBritt Christina Horrocks
NationalityBritish
StatusResigned
Appointed11 May 1998(4 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 November 1998)
RoleCompany Director
Correspondence AddressRookery Gaston Street
East Bergholt
Colchester
Essex
CO7 6SF
Director NameNathan Naseem Gleeson
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2008(14 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Murray Road
Ipswich
Suffolk
IP3 9AH
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitelynx-electrical.com
Telephone01473 719790
Telephone regionIpswich

Location

Registered AddressThe Coach House
Headgate
Colchester
CO3 3BT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lawrence Omar Gleeson & Nathan Naseem Gleeson
100.00%
Ordinary

Financials

Year2014
Net Worth£4,967
Cash£425
Current Liabilities£15,968

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
18 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
17 July 2017Registered office address changed from 32 Crouch Street Colchester CO3 3HH to The Coach House Headgate Colchester CO3 3BT on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 32 Crouch Street Colchester CO3 3HH to The Coach House Headgate Colchester CO3 3BT on 17 July 2017 (1 page)
25 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
7 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 1
(4 pages)
24 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 1
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 1
(4 pages)
25 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
5 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 May 2011Director's details changed for Lawrence Omar Gleeson on 1 April 2011 (2 pages)
16 May 2011Director's details changed for Lawrence Omar Gleeson on 1 April 2011 (2 pages)
16 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
16 May 2011Appointment of Declan Connor Gleeson as a director (2 pages)
16 May 2011Appointment of Declan Connor Gleeson as a director (2 pages)
16 May 2011Director's details changed for Lawrence Omar Gleeson on 1 April 2011 (2 pages)
16 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
5 April 2011Termination of appointment of Nathan Gleeson as a director (1 page)
5 April 2011Termination of appointment of Nathan Gleeson as a director (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 August 2010Director's details changed for Nathan Naseem Gleeson on 14 February 2010 (2 pages)
10 August 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Lawrence Omar Gleeson on 14 February 2010 (2 pages)
10 August 2010Registered office address changed from Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS on 10 August 2010 (1 page)
10 August 2010Director's details changed for Nathan Naseem Gleeson on 14 February 2010 (2 pages)
10 August 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
10 August 2010Registered office address changed from Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS on 10 August 2010 (1 page)
10 August 2010Director's details changed for Lawrence Omar Gleeson on 14 February 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 May 2009Return made up to 15/04/09; full list of members (8 pages)
6 May 2009Return made up to 15/04/09; full list of members (8 pages)
6 May 2009Director appointed nathan naseem gleeson (2 pages)
6 May 2009Director appointed lawrence omar gleeson (2 pages)
6 May 2009Director appointed lawrence omar gleeson (2 pages)
6 May 2009Appointment terminated director fiona gleeson (1 page)
6 May 2009Director appointed nathan naseem gleeson (2 pages)
6 May 2009Appointment terminated director fiona gleeson (1 page)
13 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 May 2008Return made up to 15/04/08; full list of members (3 pages)
7 May 2008Return made up to 15/04/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 April 2007Return made up to 15/04/07; full list of members (2 pages)
17 April 2007Return made up to 15/04/07; full list of members (2 pages)
11 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 June 2006Return made up to 15/04/06; full list of members (2 pages)
1 June 2006Return made up to 15/04/06; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 April 2005Return made up to 15/04/05; full list of members (6 pages)
27 April 2005Return made up to 15/04/05; full list of members (6 pages)
6 May 2004Return made up to 15/04/04; full list of members (6 pages)
6 May 2004Return made up to 15/04/04; full list of members (6 pages)
10 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 June 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
23 April 2002Return made up to 15/04/02; full list of members (6 pages)
23 April 2002Return made up to 15/04/02; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
20 April 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/00
(6 pages)
10 May 1999Return made up to 15/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999New director appointed (2 pages)
5 February 1999Company name changed lynx LIMITED\certificate issued on 08/02/99 (2 pages)
10 December 1998Secretary resigned (1 page)
23 June 1998Secretary resigned (1 page)
23 June 1998Return made up to 15/04/98; full list of members (6 pages)
23 June 1998New secretary appointed (2 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
12 June 1997Secretary resigned (1 page)
12 June 1997New secretary appointed (2 pages)
3 June 1997New secretary appointed (2 pages)
3 June 1997Secretary resigned (1 page)
29 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
25 April 1997Return made up to 15/04/97; full list of members (6 pages)
24 April 1996Return made up to 15/04/96; full list of members (6 pages)
20 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
23 April 1995Return made up to 15/04/95; full list of members (6 pages)