Company NameGleneagle Books Limited
Company StatusDissolved
Company Number02573896
CategoryPrivate Limited Company
Incorporation Date15 January 1991(33 years, 3 months ago)
Dissolution Date10 April 2018 (6 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Richard Ian Alexander
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1991(same day as company formation)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameMrs Lesley Jonquil Alexander
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1992(1 year after company formation)
Appointment Duration26 years, 3 months (closed 10 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Secretary NameMr Charles Richard Ian Alexander
NationalityBritish
StatusClosed
Appointed31 March 1996(5 years, 2 months after company formation)
Appointment Duration22 years (closed 10 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameMr Stephen Nicholas Freeth
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2013(22 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 10 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Secretary NameMiss Hilary Burrow
NationalityBritish
StatusResigned
Appointed15 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address27 Aldren Road
London
Sw17
Secretary NameKathryn Brook Falkingham
NationalityBritish
StatusResigned
Appointed13 February 1995(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1996)
RoleAccountant
Correspondence Address83a Haverhill Road
London
SW12 0HE

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

49 at £1Stephen Nicholas Freeth
49.00%
Ordinary
26 at £1Charles Richard Ian Alexander
26.00%
Ordinary
25 at £1Lesley Jonquil Alexander
25.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
11 January 2018Application to strike the company off the register (1 page)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 25 July 2016 (1 page)
25 July 2016Secretary's details changed for Mr Charles Richard Ian Alexander on 18 July 2016 (1 page)
25 July 2016Director's details changed for Mrs Lesley Jonquil Alexander on 18 July 2016 (2 pages)
25 July 2016Director's details changed for Mr Charles Richard Ian Alexander on 18 July 2016 (2 pages)
25 July 2016Director's details changed for Mr Stephen Nicholas Freeth on 18 July 2016 (2 pages)
25 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 25 July 2016 (1 page)
25 July 2016Director's details changed for Mr Stephen Nicholas Freeth on 18 July 2016 (2 pages)
25 July 2016Secretary's details changed for Mr Charles Richard Ian Alexander on 18 July 2016 (1 page)
25 July 2016Director's details changed for Mr Charles Richard Ian Alexander on 18 July 2016 (2 pages)
25 July 2016Director's details changed for Mrs Lesley Jonquil Alexander on 18 July 2016 (2 pages)
15 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(6 pages)
15 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(6 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(6 pages)
19 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
19 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(6 pages)
25 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(6 pages)
9 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 100
(3 pages)
9 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 100
(3 pages)
9 September 2013Appointment of Mr Stephen Nicholas Freeth as a director (2 pages)
9 September 2013Appointment of Mr Stephen Nicholas Freeth as a director (2 pages)
9 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 100
(3 pages)
4 September 2013Company name changed jazzsense education LIMITED\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-08-29
  • NM01 ‐ Change of name by resolution
(3 pages)
4 September 2013Secretary's details changed for Mr Charles Richard Ian Alexander on 4 September 2013 (2 pages)
4 September 2013Director's details changed for Mr Charles Richard Ian Alexander on 4 September 2013 (2 pages)
4 September 2013Director's details changed for Mrs Lesley Jonquil Alexander on 4 September 2013 (2 pages)
4 September 2013Secretary's details changed for Mr Charles Richard Ian Alexander on 4 September 2013 (2 pages)
4 September 2013Director's details changed for Mr Charles Richard Ian Alexander on 4 September 2013 (2 pages)
4 September 2013Director's details changed for Mr Charles Richard Ian Alexander on 4 September 2013 (2 pages)
4 September 2013Director's details changed for Mrs Lesley Jonquil Alexander on 4 September 2013 (2 pages)
4 September 2013Secretary's details changed for Mr Charles Richard Ian Alexander on 4 September 2013 (2 pages)
4 September 2013Director's details changed for Mrs Lesley Jonquil Alexander on 4 September 2013 (2 pages)
4 September 2013Company name changed jazzsense education LIMITED\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-08-29
  • NM01 ‐ Change of name by resolution
(3 pages)
13 August 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 August 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 March 2013Company name changed jazzwise education LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-02-19
(2 pages)
21 March 2013Change of name notice (2 pages)
21 March 2013Company name changed jazzwise education LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-02-19
(2 pages)
21 March 2013Change of name notice (2 pages)
14 March 2013Change of name notice (2 pages)
14 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-19
(1 page)
14 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-19
(1 page)
14 March 2013Change of name notice (2 pages)
31 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
4 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
10 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
10 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
4 October 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
4 October 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
2 February 2010Director's details changed for Mr Charles Richard Ian Alexander on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mrs Lesley Jonquil Alexander on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mrs Lesley Jonquil Alexander on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mrs Lesley Jonquil Alexander on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mr Charles Richard Ian Alexander on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Charles Richard Ian Alexander on 1 October 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
17 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
17 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
23 January 2009Return made up to 15/01/09; full list of members (4 pages)
23 January 2009Return made up to 15/01/09; full list of members (4 pages)
6 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
6 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
5 February 2008Return made up to 15/01/08; full list of members (2 pages)
5 February 2008Return made up to 15/01/08; full list of members (2 pages)
22 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
22 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
25 January 2007Return made up to 15/01/07; full list of members (2 pages)
25 January 2007Return made up to 15/01/07; full list of members (2 pages)
27 June 2006Company name changed jazzwise music LIMITED\certificate issued on 27/06/06 (2 pages)
27 June 2006Company name changed jazzwise music LIMITED\certificate issued on 27/06/06 (2 pages)
18 January 2006Return made up to 15/01/06; full list of members (2 pages)
18 January 2006Return made up to 15/01/06; full list of members (2 pages)
19 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
19 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
12 January 2005Return made up to 15/01/05; full list of members (5 pages)
12 January 2005Return made up to 15/01/05; full list of members (5 pages)
5 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
5 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
23 January 2004Return made up to 15/01/04; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
(7 pages)
23 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
23 January 2004Return made up to 15/01/04; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
(7 pages)
23 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
16 January 2003Return made up to 15/01/03; full list of members (7 pages)
16 January 2003Return made up to 15/01/03; full list of members (7 pages)
9 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
9 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
17 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
17 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
14 January 2002Return made up to 15/01/02; full list of members (6 pages)
14 January 2002Return made up to 15/01/02; full list of members (6 pages)
30 January 2001Return made up to 15/01/01; full list of members (6 pages)
30 January 2001Return made up to 15/01/01; full list of members (6 pages)
15 August 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
15 August 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
25 January 2000Return made up to 15/01/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(6 pages)
25 January 2000Return made up to 15/01/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(6 pages)
10 September 1999Accounts for a dormant company made up to 30 April 1999 (6 pages)
10 September 1999Accounts for a dormant company made up to 30 April 1999 (6 pages)
15 January 1999Return made up to 15/01/99; full list of members (6 pages)
15 January 1999Return made up to 15/01/99; full list of members (6 pages)
2 November 1998Accounts for a dormant company made up to 30 April 1998 (6 pages)
2 November 1998Accounts for a dormant company made up to 30 April 1998 (6 pages)
23 January 1998Accounts for a dormant company made up to 30 April 1997 (6 pages)
23 January 1998Accounts for a dormant company made up to 30 April 1997 (6 pages)
19 January 1997Return made up to 15/01/97; no change of members (4 pages)
19 January 1997Return made up to 15/01/97; no change of members (4 pages)
14 July 1996New secretary appointed (1 page)
14 July 1996Accounts for a dormant company made up to 30 April 1996 (6 pages)
14 July 1996Secretary resigned (2 pages)
14 July 1996New secretary appointed (1 page)
14 July 1996Accounts for a dormant company made up to 30 April 1996 (6 pages)
14 July 1996Secretary resigned (2 pages)
1 April 1996Return made up to 15/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 April 1996Return made up to 15/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 July 1995Accounts for a dormant company made up to 30 April 1995 (6 pages)
5 July 1995Accounts for a dormant company made up to 30 April 1995 (6 pages)
24 March 1995New secretary appointed (2 pages)
24 March 1995New secretary appointed (2 pages)
15 January 1991Incorporation (16 pages)
15 January 1991Incorporation (16 pages)