Company NameGluelam Limited
Company StatusDissolved
Company Number04655101
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 3 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJohn Hodges
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2003(1 week, 3 days after company formation)
Appointment Duration8 years, 11 months (closed 17 January 2012)
RoleTimber Design
Country of ResidenceEngland
Correspondence Address188 Elmsleigh Drive
Leigh On Sea
Essex
SS9 4JQ
Secretary NameAnne Carol Hodges
NationalityBritish
StatusClosed
Appointed13 February 2003(1 week, 3 days after company formation)
Appointment Duration8 years, 11 months (closed 17 January 2012)
RoleCompany Director
Correspondence Address188 Elmsleigh Drive
Leigh On Sea
Essex
SS9 4JQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSpec House, 83 Elm Road
Leigh- On- Sea
Essex
SS9 1SP
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Mr John Hodges
100.00%
Ordinary

Accounts

Latest Accounts21 January 2011 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End21 January

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
21 April 2011Application to strike the company off the register (3 pages)
21 April 2011Application to strike the company off the register (3 pages)
18 April 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 1
(4 pages)
18 April 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 1
(4 pages)
18 April 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 1
(4 pages)
22 March 2011Total exemption full accounts made up to 21 January 2011 (11 pages)
22 March 2011Total exemption full accounts made up to 21 January 2011 (11 pages)
21 March 2011Previous accounting period shortened from 31 March 2011 to 21 January 2011 (3 pages)
21 March 2011Previous accounting period shortened from 31 March 2011 to 21 January 2011 (3 pages)
15 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
15 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
5 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for John Hodges on 5 March 2010 (2 pages)
5 March 2010Director's details changed for John Hodges on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for John Hodges on 5 March 2010 (2 pages)
9 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
9 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
25 February 2009Return made up to 03/02/09; full list of members (3 pages)
25 February 2009Return made up to 03/02/09; full list of members (3 pages)
18 August 2008Return made up to 03/02/08; full list of members (3 pages)
18 August 2008Return made up to 03/02/08; full list of members (3 pages)
8 May 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
8 May 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
17 May 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
17 May 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
13 March 2007Return made up to 03/02/07; full list of members (6 pages)
13 March 2007Return made up to 03/02/07; full list of members (6 pages)
3 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
3 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
8 February 2006Return made up to 03/02/06; full list of members (6 pages)
8 February 2006Return made up to 03/02/06; full list of members (6 pages)
12 May 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
12 May 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
1 April 2005Return made up to 03/02/05; full list of members (6 pages)
1 April 2005Return made up to 03/02/05; full list of members (6 pages)
26 April 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
26 April 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
24 February 2004Return made up to 03/02/04; full list of members (6 pages)
24 February 2004Return made up to 03/02/04; full list of members (6 pages)
19 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
19 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003Secretary resigned (1 page)
3 February 2003Incorporation (9 pages)
3 February 2003Incorporation (9 pages)