Company NameGladehill Limited
Company StatusDissolved
Company Number03400891
CategoryPrivate Limited Company
Incorporation Date9 July 1997(26 years, 9 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJoseph Clarke
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1997(2 weeks, 2 days after company formation)
Appointment Duration2 years, 6 months (closed 15 February 2000)
RoleEngineer
Correspondence Address21 Sussex Way
Billericay
Essex
CM12 0FA
Secretary NameMargaret Edith Clarke
NationalityBritish
StatusClosed
Appointed25 July 1997(2 weeks, 2 days after company formation)
Appointment Duration2 years, 6 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address36 Park Drive
Ingatestone
Chelmsford
Essex
CM4 9DT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCarlton Baker Clarke
Greenwood House New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 October 1999First Gazette notice for voluntary strike-off (1 page)
23 August 1999Application for striking-off (1 page)
14 July 1998Return made up to 09/07/98; full list of members (6 pages)
3 November 1997Registered office changed on 03/11/97 from: the dolls house 40 moulsham street chelmsford CM2 0HY (1 page)
15 October 1997Ad 25/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 October 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997Secretary resigned (1 page)
5 August 1997New secretary appointed (2 pages)
28 July 1997Registered office changed on 28/07/97 from: 120 east road london N1 6AA (1 page)