Company NameGladiator Developments Limited
Company StatusDissolved
Company Number04082613
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 6 months ago)
Dissolution Date16 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Patrick John Cusack
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2001(3 months, 1 week after company formation)
Appointment Duration8 years, 8 months (closed 16 September 2009)
RoleProperty Developer
Correspondence AddressMill House, Mill Corner
Jacksons Lane, Reed
Royston
Hertfordshire
SG8 8AA
Secretary NameMrs Cheryl Margaret Cusack
NationalityBritish
StatusClosed
Appointed11 January 2001(3 months, 1 week after company formation)
Appointment Duration8 years, 8 months (closed 16 September 2009)
RoleFund Raiser
Correspondence AddressDane End Farm
Therfield
Royston
Hertfordshire
SG8 9RG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressAvco House
6 Albert Road
Barnet
Herts
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
25 March 2009Liquidators statement of receipts and payments to 8 March 2009 (5 pages)
6 October 2008Liquidators statement of receipts and payments to 8 September 2008 (5 pages)
4 April 2008Liquidators statement of receipts and payments to 8 September 2008 (5 pages)
21 June 2007Notice of ceasing to act as a voluntary liquidator (1 page)
15 March 2007Statement of affairs (9 pages)
15 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2007Appointment of a voluntary liquidator (1 page)
27 February 2007Registered office changed on 27/02/07 from: 911 green lane london N21 2QP (1 page)
3 March 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 October 2005Return made up to 03/10/05; full list of members (6 pages)
6 October 2004Return made up to 03/10/04; full list of members (6 pages)
23 August 2004Particulars of mortgage/charge (3 pages)
26 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
26 May 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
22 October 2003Return made up to 03/10/03; full list of members (6 pages)
3 January 2003Return made up to 03/10/02; full list of members (6 pages)
4 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 January 2002Return made up to 03/10/01; full list of members (6 pages)
22 May 2001Ad 11/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2001New secretary appointed (2 pages)
22 May 2001Registered office changed on 22/05/01 from: mill house jacksons lane reed hertfordshire SG8 8AB (1 page)
22 May 2001New director appointed (3 pages)
16 January 2001Director resigned (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001Registered office changed on 16/01/01 from: 381 kingsway hove east sussex BN3 4QD (1 page)
3 October 2000Incorporation (10 pages)