Company NameGlebelion Limited
Company StatusDissolved
Company Number01843024
CategoryPrivate Limited Company
Incorporation Date23 August 1984(39 years, 7 months ago)
Dissolution Date1 July 2009 (14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameTimothy David Lawson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(18 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 01 July 2009)
RoleCompany Director
Correspondence AddressBrompton House
School Lane Stadhampton
Oxford
Oxfordshire
OX44 7TR
Director NameMr Mark John James Little
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(20 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 01 July 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFarringford
Harlestone Road
Church Brampton
Northamptonshire
NN6 8AU
Secretary NameTimothy David Lawson
NationalityBritish
StatusClosed
Appointed18 November 2005(21 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 01 July 2009)
RoleCompany Director
Correspondence AddressBrompton House
School Lane Stadhampton
Oxford
Oxfordshire
OX44 7TR
Director NamePatricia Waddington
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1984(2 weeks, 4 days after company formation)
Appointment Duration8 years (resigned 24 September 1992)
RoleWholesaler/Retailer
Correspondence AddressHeathergill
Chorley Road Hilldale
Parbold
Lancs
WN8 7AS
Director NameLinda Carole Lea
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 June 1998)
RoleWholesaler/Retailer
Correspondence AddressSummerwood House
Smithy Lane
Barton
Nr Ormskirk
L39 7JS
Director NameStephen John Lea
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 June 1998)
RoleWholesaler/Retailer
Correspondence AddressBlythe Hall
Blythe Lane Lathom
Ormskirk
Lancashire
L40 5TY
Director NameJohn Waddington
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 June 1998)
RoleWholesaler/Retailer
Correspondence AddressHigher Feniscowles Hall Links Lane
Pleasington
Blackburn
Lancashire
BB2 5JL
Secretary NameStephen John Lea
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 June 1998)
RoleCompany Director
Correspondence AddressBlythe Hall
Blythe Lane Lathom
Ormskirk
Lancashire
L40 5TY
Director NameMr Andrew Ernest Crankshaw
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1998(13 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLucerne Piece 51 Cricklade Road
Highworth
Swindon
SN6 7RJ
Director NamePhillip Geoffrey Needham
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1998(13 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 May 2003)
RoleCompany Director
Correspondence AddressThe Old Rectory
Llanelidan
Ruthin
Clwyd
LL15 2PT
Wales
Secretary NameMr Andrew Ernest Crankshaw
NationalityBritish
StatusResigned
Appointed13 June 1998(13 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 20 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLucerne Piece 51 Cricklade Road
Highworth
Swindon
SN6 7RJ
Director NameSteven Donaldson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(13 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 May 2003)
RoleAccountant
Correspondence Address46 Willow Tree Road
Hale
Cheshire
WA14 2EG
Secretary NameSteven Donaldson
NationalityBritish
StatusResigned
Appointed20 July 1998(13 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 May 2003)
RoleAccountant
Correspondence Address46 Willow Tree Road
Hale
Cheshire
WA14 2EG
Director NameBrian Calder
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(18 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address84 Third Avenue
Frinton On Sea
Essex
CO13 9EE
Director NameAnthony Howard Dean
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(18 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 March 2005)
RoleCompany Director
Correspondence AddressLittle Orchard
Lyndon Road Manton
Oakham
Leicestershire
LE15 8SR
Director NameMr Simon James Lawson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(18 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Farm
Ravensden Road
Renhold
Bedfordshire
MK41 0LA
Director NamePeter Michael Osman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(18 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 June 2006)
RoleCompany Director
Correspondence AddressThe Laurels
1 Broadleaf Grove
Welwyn Garden City
Hertfordshire
AL8 7AZ
Secretary NameCatherine Jane Lawson
NationalityBritish
StatusResigned
Appointed20 May 2003(18 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressAbbey Farm
Ravensden Road
Renhold
Bedfordshire
MK41 0LA
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(21 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Director NameMr Milton Ivan Guffogg
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(21 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Clifton House Close
Clifton
Bedfordshire
SG17 5EQ

Location

Registered AddressPricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£20,000

Accounts

Latest Accounts2 July 2005 (18 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

3 November 2009Bona Vacantia disclaimer (1 page)
1 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2009Appointment terminated director paul sellars (1 page)
1 April 2009Administrator's progress report to 30 March 2009 (15 pages)
1 April 2009Notice of move from Administration to Dissolution (15 pages)
4 February 2009Administrator's progress report to 1 January 2009 (13 pages)
5 August 2008Administrator's progress report to 1 July 2008 (13 pages)
5 August 2008Administrator's progress report to 1 July 2008 (7 pages)
5 August 2008Administrator's progress report to 1 July 2008 (13 pages)
7 February 2008Administrator's progress report (14 pages)
10 January 2008Administrator's progress report (15 pages)
10 January 2008Administrator's progress report (22 pages)
9 January 2008Notice of extension of period of Administration (1 page)
5 July 2007Registered office changed on 05/07/07 from: shrewsbury avenue peterborough cambridgeshire PE2 7LA (1 page)
8 March 2007Statement of administrator's proposal (68 pages)
21 February 2007Statement of affairs (6 pages)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
9 January 2007Appointment of an administrator (1 page)
7 July 2006Director resigned (1 page)
4 May 2006Full accounts made up to 2 July 2005 (11 pages)
3 May 2006New director appointed (4 pages)
6 April 2006New director appointed (2 pages)
3 April 2006New secretary appointed (2 pages)
3 April 2006Director resigned (1 page)
3 April 2006Secretary resigned (1 page)
30 March 2006Return made up to 31/12/05; full list of members (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006Secretary resigned (1 page)
5 May 2005Full accounts made up to 26 June 2004 (11 pages)
5 April 2005New director appointed (2 pages)
24 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
2 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 May 2004Full accounts made up to 28 June 2003 (11 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2004Auditor's resignation (1 page)
10 September 2003Registered office changed on 10/09/03 from: marquis business centre royston road baldock hertfordshire SG7 6XL (1 page)
6 June 2003New secretary appointed (2 pages)
5 June 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
5 June 2003Declaration of assistance for shares acquisition (16 pages)
5 June 2003Declaration of assistance for shares acquisition (16 pages)
4 June 2003New director appointed (3 pages)
4 June 2003Director resigned (1 page)
4 June 2003New director appointed (3 pages)
4 June 2003New director appointed (3 pages)
4 June 2003New director appointed (3 pages)
4 June 2003Director resigned (1 page)
4 June 2003Registered office changed on 04/06/03 from: unit 3 valentine buildings racecourse industrial est ormskirk road aintree liverpool L9 5AL (1 page)
4 June 2003New director appointed (3 pages)
4 June 2003Secretary resigned;director resigned (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
30 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Particulars of mortgage/charge (19 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Full accounts made up to 29 June 2002 (12 pages)
18 January 2002Return made up to 31/12/01; full list of members (7 pages)
4 December 2001Full accounts made up to 30 June 2001 (11 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
5 January 2001Full accounts made up to 1 July 2000 (15 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 1999Full accounts made up to 26 June 1999 (15 pages)
6 May 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
4 May 1999Full accounts made up to 30 June 1998 (15 pages)
24 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 July 1998New secretary appointed;new director appointed (2 pages)
30 June 1998Particulars of mortgage/charge (9 pages)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
24 June 1998Particulars of mortgage/charge (7 pages)
18 June 1998New secretary appointed;new director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1998Secretary resigned;director resigned (1 page)
18 June 1998Declaration of assistance for shares acquisition (11 pages)
18 June 1998Memorandum and Articles of Association (9 pages)
3 February 1998Accounts for a medium company made up to 30 June 1997 (14 pages)
28 August 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
2 April 1997Full accounts made up to 31 July 1996 (15 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
4 March 1996Accounts for a medium company made up to 31 July 1995 (14 pages)
26 February 1996Return made up to 31/12/95; no change of members (4 pages)
22 December 1995Director resigned (2 pages)
12 June 1992Particulars of mortgage/charge (3 pages)
23 August 1984Incorporation (17 pages)