Company NameGledswood Estates Limited
Company StatusDissolved
Company Number02747902
CategoryPrivate Limited Company
Incorporation Date16 September 1992(31 years, 7 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael John Morrison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1993(4 months, 2 weeks after company formation)
Appointment Duration14 years, 10 months (closed 27 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall
Colston Bassett
Nottingham
NG12 3FB
Director NameMr Peter Harry Pitchford
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1993(4 months, 2 weeks after company formation)
Appointment Duration14 years, 10 months (closed 27 November 2007)
RoleAgricultural Consultant
Country of ResidenceScotland
Correspondence AddressHarelaw
Lilliesleaf
Melrose
TD6 9JW
Scotland
Director NameThe Right Honourable Davina Dawson Damer
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1994(2 years, 3 months after company formation)
Appointment Duration12 years, 11 months (closed 27 November 2007)
RoleCompany Director
Correspondence AddressGledswood
Melrose
Roxburghshire
TD6 9DN
Scotland
Director NameThe Right Honourable George Lionel Yuill Seymour Dawson Damer
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1994(2 years, 3 months after company formation)
Appointment Duration12 years, 11 months (closed 27 November 2007)
RoleCompany Director
Correspondence AddressGledswood
Melrose
Roxburghshire
TD6 9DN
Scotland
Secretary NameMr Peter Harry Pitchford
NationalityBritish
StatusClosed
Appointed21 May 1999(6 years, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 27 November 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHarelaw
Lilliesleaf
Melrose
TD6 9JW
Scotland
Director NameAlan Dudley Banks
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(4 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Collison Close
Hitchin
Hertfordshire
SG4 0RE
Secretary NameAlan Dudley Banks
NationalityBritish
StatusResigned
Appointed29 January 1993(4 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Collison Close
Hitchin
Hertfordshire
SG4 0RE
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed16 September 1992(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed16 September 1992(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address104 Park Street
London
W1K 6NF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£11,957
Cash£10,569

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 August 2007First Gazette notice for voluntary strike-off (1 page)
26 June 2007Application for striking-off (1 page)
11 May 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 November 2006Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
18 October 2006Return made up to 16/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
21 October 2005Return made up to 16/09/05; full list of members (8 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 October 2004Return made up to 16/09/04; full list of members (8 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 October 2003Return made up to 16/09/03; full list of members (8 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 September 2002Return made up to 16/09/02; no change of members (8 pages)
18 July 2002Registered office changed on 18/07/02 from: bride house 18/20,bride lane london EC4Y 8JT (1 page)
5 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 October 2001Return made up to 16/09/01; no change of members (7 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 September 2000Return made up to 16/09/00; full list of members (7 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 October 1999Return made up to 16/09/99; no change of members
  • 363(287) ‐ Registered office changed on 08/10/99
(5 pages)
10 June 1999New secretary appointed (2 pages)
16 April 1999Secretary resigned;director resigned (1 page)
7 October 1998Return made up to 16/09/98; full list of members (13 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 September 1997Return made up to 16/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 September 1996Return made up to 16/09/96; no change of members (9 pages)
3 October 1995Return made up to 16/09/95; full list of members (14 pages)
6 April 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
6 January 1995Declaration of satisfaction of mortgage/charge (1 page)