Company NameGladevale Limited
Company StatusDissolved
Company Number03915875
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 2 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSusan Verity Cummings
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2000(1 week, 3 days after company formation)
Appointment Duration14 years, 7 months (closed 16 September 2014)
RoleSearch Consultant
Country of ResidenceUnited Kingdom
Correspondence Address72 Lansdowne Road
London
W11 2LR
Director NameMs Amanda Lesley Diana Smithson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2000(1 week, 3 days after company formation)
Appointment Duration14 years, 7 months (closed 16 September 2014)
RoleSearch Consultant
Country of ResidenceEngland
Correspondence Address39 Warwick Gardens
London
W14 8PH
Secretary NameSusan Verity Cummings
NationalityBritish
StatusClosed
Appointed07 February 2000(1 week, 3 days after company formation)
Appointment Duration14 years, 7 months (closed 16 September 2014)
RoleSearch Consultant
Country of ResidenceUnited Kingdom
Correspondence Address72 Lansdowne Road
London
W11 2LR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address6 Gracechurch Street
London
EC3V 0AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Amanda Smithson
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
19 May 2014Application to strike the company off the register (3 pages)
19 May 2014Application to strike the company off the register (3 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 2
(6 pages)
13 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 2
(6 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
28 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
2 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Director's details changed for Amanda Lesley Diana Smithson on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Susan Verity Cummings on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Amanda Lesley Diana Smithson on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Susan Verity Cummings on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Amanda Lesley Diana Smithson on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Susan Verity Cummings on 1 October 2009 (2 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
12 February 2009Return made up to 28/01/09; full list of members (3 pages)
12 February 2009Return made up to 28/01/09; full list of members (3 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
19 February 2008Return made up to 28/01/08; full list of members (2 pages)
19 February 2008Return made up to 28/01/08; full list of members (2 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
28 April 2007Return made up to 28/01/07; full list of members (7 pages)
28 April 2007Return made up to 28/01/07; full list of members (7 pages)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
15 February 2006Return made up to 28/01/06; full list of members (7 pages)
15 February 2006Return made up to 28/01/06; full list of members (7 pages)
14 September 2005Registered office changed on 14/09/05 from: 77 cornhill london EC3V 3QQ (1 page)
14 September 2005Registered office changed on 14/09/05 from: 77 cornhill london EC3V 3QQ (1 page)
23 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
23 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
1 March 2005Return made up to 28/01/05; full list of members (7 pages)
1 March 2005Return made up to 28/01/05; full list of members (7 pages)
19 February 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
19 February 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
10 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 February 2002Return made up to 28/01/02; full list of members (6 pages)
2 February 2002Return made up to 28/01/02; full list of members (6 pages)
1 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 May 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2000Registered office changed on 24/11/00 from: 55 mill street ludlow salop SY8 1BB (1 page)
24 November 2000Registered office changed on 24/11/00 from: 55 mill street ludlow salop SY8 1BB (1 page)
24 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
24 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000Registered office changed on 23/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 February 2000New secretary appointed;new director appointed (2 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Registered office changed on 23/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 February 2000New secretary appointed;new director appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000New director appointed (2 pages)
28 January 2000Incorporation (18 pages)
28 January 2000Incorporation (18 pages)