Company NameGladwell Leasing Limited
Company StatusDissolved
Company Number01468788
CategoryPrivate Limited Company
Incorporation Date27 December 1979(44 years, 4 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJane Elisabeth Butler
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(11 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 20 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Lancaster Grove
London
NW3 4HD
Director NameMrs Katherine Denise Butler
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(11 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 20 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Secretary's House
2 Water Lane
Bures
Suffolk
CO8 5DE
Director NameRichard James Butler
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(11 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 20 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Secretary's House
2 Water Lane
Bures
Suffolk
CO8 5DE
Secretary NameRichard James Butler
NationalityBritish
StatusClosed
Appointed30 November 1998(18 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 20 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Secretary's House
2 Water Lane
Bures
Suffolk
CO8 5DE
Secretary NameGary Michael Howard
NationalityBritish
StatusResigned
Appointed14 July 1991(11 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressUnit 7 Park Farm Business Centre
Fornham St Genevieve
Bury St Edmunds
Suffolk
IP28 6TS

Location

Registered AddressC/O Littlejon Frazer
1 Park Place
Canary Wharf
London
E14 4HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
14 January 2000Application for striking-off (1 page)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
28 July 1999New secretary appointed (2 pages)
28 July 1999Return made up to 14/07/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
31 July 1998Return made up to 14/07/98; no change of members (4 pages)
15 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
31 July 1997Return made up to 14/07/97; full list of members (6 pages)
4 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1995Full accounts made up to 31 December 1994 (9 pages)
17 July 1995Return made up to 14/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)