Company NameGladbeck (Marketing) Limited
Company StatusDissolved
Company Number00565849
CategoryPrivate Limited Company
Incorporation Date8 May 1956(68 years ago)
Dissolution Date27 April 2010 (14 years ago)
Previous NameBiorex(Marketing)Limited

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameNeville Philip Reuben
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1991(35 years, 7 months after company formation)
Appointment Duration18 years, 4 months (closed 27 April 2010)
RoleAdmin Director
Correspondence Address17 Ollards Grove
Loughton
Essex
IG10 4DW
Secretary NameSimon Henry Cooke
NationalityBritish
StatusClosed
Appointed09 July 2004(48 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 27 April 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDeers
Clavering
Saffron Walden
Essex
CB11 4PX
Director NameMiss Lily Baxendale
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(35 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 March 2006)
RoleManaging Director Company Secretary
Correspondence Address4 Grange Avenue
London
N20 8AD
Director NameMr William James Field
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(35 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 September 1994)
RoleWorks Director
Correspondence Address28 Edison Road
Welling
Kent
DA16 3NF
Secretary NameMiss Lily Baxendale
NationalityBritish
StatusResigned
Appointed24 December 1991(35 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 09 July 2004)
RoleCompany Director
Correspondence Address4 Grange Avenue
London
N20 8AD

Location

Registered Address2 Crossfield Chambers
Gladbeck Way
Enfield
Middlesex
EN2 7HT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
24 December 2009Application to strike the company off the register (3 pages)
24 December 2009Application to strike the company off the register (3 pages)
18 November 2009Statement by Directors (1 page)
18 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 November 2009Solvency statement dated 13/11/09 (1 page)
18 November 2009Statement of capital on 18 November 2009
  • GBP 1
(4 pages)
18 November 2009Solvency Statement dated 13/11/09 (1 page)
18 November 2009Statement by directors (1 page)
18 November 2009Statement of capital on 18 November 2009
  • GBP 1
(4 pages)
20 January 2009Return made up to 24/12/08; full list of members (3 pages)
20 January 2009Return made up to 24/12/08; full list of members (3 pages)
16 December 2008Accounts made up to 31 March 2008 (5 pages)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
30 January 2008Return made up to 24/12/07; full list of members (2 pages)
30 January 2008Return made up to 24/12/07; full list of members (2 pages)
28 October 2007Accounts made up to 31 March 2007 (5 pages)
28 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
30 January 2007Return made up to 24/12/06; full list of members (2 pages)
30 January 2007Return made up to 24/12/06; full list of members (2 pages)
20 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
20 December 2006Accounts made up to 31 March 2006 (5 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
28 February 2006Return made up to 24/12/05; full list of members (2 pages)
28 February 2006Return made up to 24/12/05; full list of members (2 pages)
4 January 2006Accounts made up to 31 March 2005 (5 pages)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
17 January 2005Return made up to 24/12/04; full list of members (7 pages)
17 January 2005Return made up to 24/12/04; full list of members (7 pages)
14 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
14 December 2004Accounts made up to 31 March 2004 (5 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004New secretary appointed (2 pages)
10 August 2004Secretary resigned (1 page)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
3 February 2004Accounts made up to 31 March 2003 (5 pages)
21 January 2004Return made up to 24/12/03; full list of members (7 pages)
21 January 2004Return made up to 24/12/03; full list of members (7 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
20 January 2003Return made up to 24/12/02; full list of members (7 pages)
6 January 2003Company name changed biorex(marketing)LIMITED\certificate issued on 06/01/03 (2 pages)
6 January 2003Company name changed biorex(marketing)LIMITED\certificate issued on 06/01/03 (2 pages)
22 October 2002Accounts made up to 31 March 2002 (5 pages)
22 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
11 January 2002Return made up to 24/12/01; full list of members (6 pages)
11 January 2002Return made up to 24/12/01; full list of members (6 pages)
8 January 2002Accounts made up to 31 March 2001 (5 pages)
8 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
24 January 2001Return made up to 24/12/00; full list of members (6 pages)
24 January 2001Return made up to 24/12/00; full list of members (6 pages)
29 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 2000Accounts made up to 31 March 2000 (5 pages)
29 September 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
24 January 2000Return made up to 24/12/99; no change of members (6 pages)
24 January 2000Return made up to 24/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1999Full accounts made up to 31 March 1999 (10 pages)
15 September 1999Full accounts made up to 31 March 1999 (10 pages)
20 January 1999Return made up to 24/12/98; no change of members (4 pages)
20 January 1999Return made up to 24/12/98; no change of members (4 pages)
26 November 1998Full accounts made up to 31 March 1998 (11 pages)
26 November 1998Full accounts made up to 31 March 1998 (11 pages)
16 January 1998Return made up to 24/12/97; full list of members (6 pages)
16 January 1998Return made up to 24/12/97; full list of members (6 pages)
2 November 1997Full accounts made up to 31 March 1997 (10 pages)
2 November 1997Full accounts made up to 31 March 1997 (10 pages)
23 January 1997Return made up to 24/12/96; no change of members (4 pages)
23 January 1997Return made up to 24/12/96; no change of members (4 pages)
30 October 1996Full accounts made up to 31 March 1996 (11 pages)
30 October 1996Full accounts made up to 31 March 1996 (11 pages)
5 December 1995Full accounts made up to 31 March 1995 (11 pages)
5 December 1995Full accounts made up to 31 March 1995 (11 pages)