Company NameGlebe House School (Rochdale) Limited
Company StatusDissolved
Company Number00936213
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 July 1968(55 years, 9 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMrs Diane Michelle Harrison
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1994(25 years, 9 months after company formation)
Appointment Duration24 years, 2 months (closed 07 August 2018)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressOverdell
Shawclough Road
Rochdale
Lancashire
OL12 7HL
Secretary NameMrs Diane Michelle Harrison
NationalityBritish
StatusClosed
Appointed31 January 1998(29 years, 6 months after company formation)
Appointment Duration20 years, 6 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverdell
Shawclough Road
Rochdale
Lancashire
OL12 7HL
Director NameJulie Gemmell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(23 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 June 1995)
RoleSecretary
Correspondence Address3 Horseshoe Lane
Foxdenton
Middleton Manchester
M24 1QS
Director NameMrs Lynne Greenwood
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(23 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 December 1993)
RoleSecretary
Correspondence AddressOakenrod Mount East Oakenrod Hill
Rochdale
Lancashire
OL11 4ED
Director NameMr David Thomas Richmond Lomax
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(23 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 1993)
RoleBank Manager
Correspondence Address13 Woodcock Close
Bamford
Rochdale
Lancashire
OL11 5QA
Director NameMrs Gillian Marshall
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(23 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 18 March 1992)
RoleLecturer
Correspondence Address2 Earnshaw Cottages
Rochdale
Lancashire
OL12 0TT
Director NameMrs Claire Denise Simpson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(23 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 18 March 1992)
RoleHousewife
Correspondence Address5 Marland Close
Rochdale
Lancashire
OL11 4RG
Director NameMrs Marilyn Talbot
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(23 years, 4 months after company formation)
Appointment Duration24 years (resigned 31 December 2015)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Manchester Road
Rochdale
Lancashire
OL11 4HY
Director NameMr Ian Beddoes
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(23 years, 4 months after company formation)
Appointment Duration26 years, 2 months (resigned 12 February 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address287 Hollin Lane
Middleton
Manchester
Lancashire
M24 5LF
Director NameMrs Kay Myra Grandidge
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(23 years, 4 months after company formation)
Appointment Duration26 years, 2 months (resigned 12 February 2018)
RoleBank Offcial
Country of ResidenceUnited Kingdom
Correspondence AddressLumb Grange Lumb Village
Edenfield
Ramsbottom
Greater Manchester
BL0 0QR
Secretary NameMrs Claire Denise Simpson
NationalityBritish
StatusResigned
Appointed20 December 1991(23 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 18 March 1992)
RoleCompany Director
Correspondence Address5 Marland Close
Rochdale
Lancashire
OL11 4RG
Secretary NameJulie Gemmell
NationalityBritish
StatusResigned
Appointed21 January 1993(24 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 1995)
RoleManager
Correspondence Address3 Horseshoe Lane
Foxdenton
Middleton Manchester
M24 1QS
Director NameMichael Fleming
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(24 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 December 1998)
RolePoliceman
Correspondence Address23 Campion Way
Shawclough
Rochdale
Lancashire
OL12 7UL
Director NameJanet Margaret Al-Asadi
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(27 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 07 December 1998)
RoleCompany Director
Correspondence Address116 Hollin Lane
Middleton
Manchester
M24 5LB
Secretary NameJanet Margaret Al-Asadi
NationalityBritish
StatusResigned
Appointed18 September 1995(27 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 07 December 1998)
RoleCompany Director
Correspondence Address116 Hollin Lane
Middleton
Manchester
M24 5LB

Contact

Websiteglebehouseschool.co.uk
Telephone01485 532809
Telephone regionHunstanton

Location

Registered Address200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£22
Net Worth£4,437
Cash£6,888
Current Liabilities£2,451

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

1 November 1988Delivered on: 9 November 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h titles to the land & buildings k/a glebe house broadfield stile rochdale greater manchester t/no gm 194904 & la 168339 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
21 October 1982Delivered on: 25 June 1983
Satisfied on: 16 December 1987
Persons entitled: Trustee Savings Bank

Classification: Legal charge registered pursuant to an order of court dated 23/6/83
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h glebe house, broadfield stile, rochdale, greater manchester title no f/h gm 194904 l/h la 198339.
Fully Satisfied

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2018Voluntary strike-off action has been suspended (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
20 March 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
20 March 2018Application to strike the company off the register (3 pages)
21 February 2018Termination of appointment of Ian Beddoes as a director on 12 February 2018 (1 page)
21 February 2018Termination of appointment of Kay Myra Grandidge as a director on 12 February 2018 (1 page)
27 June 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
27 June 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
6 January 2017Confirmation statement made on 10 December 2016 with updates (4 pages)
6 January 2017Confirmation statement made on 10 December 2016 with updates (4 pages)
1 November 2016Termination of appointment of Marilyn Talbot as a director on 31 December 2015 (1 page)
1 November 2016Termination of appointment of Marilyn Talbot as a director on 31 December 2015 (1 page)
29 June 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
29 June 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
17 February 2016Annual return made up to 10 December 2015 no member list (6 pages)
17 February 2016Annual return made up to 10 December 2015 no member list (6 pages)
10 July 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
10 July 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
19 December 2014Annual return made up to 10 December 2014 no member list (6 pages)
19 December 2014Annual return made up to 10 December 2014 no member list (6 pages)
22 May 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
22 May 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
15 January 2014Annual return made up to 10 December 2013 no member list (6 pages)
15 January 2014Annual return made up to 10 December 2013 no member list (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
9 January 2013Annual return made up to 10 December 2012 no member list (6 pages)
9 January 2013Annual return made up to 10 December 2012 no member list (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 January 2012Annual return made up to 10 December 2011 no member list (6 pages)
18 January 2012Annual return made up to 10 December 2011 no member list (6 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
9 February 2011Annual return made up to 10 December 2010 no member list (6 pages)
9 February 2011Annual return made up to 10 December 2010 no member list (6 pages)
4 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
4 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
11 January 2010Director's details changed for Mr Ian Beddoes on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Ian Beddoes on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Ian Beddoes on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Diane Michelle Harrison on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Diane Michelle Harrison on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mrs Marilyn Talbot on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mrs Kay Myra Grandidge on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mrs Marilyn Talbot on 2 October 2009 (2 pages)
11 January 2010Annual return made up to 10 December 2009 no member list (4 pages)
11 January 2010Director's details changed for Diane Michelle Harrison on 2 October 2009 (2 pages)
11 January 2010Annual return made up to 10 December 2009 no member list (4 pages)
11 January 2010Director's details changed for Mrs Kay Myra Grandidge on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mrs Kay Myra Grandidge on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mrs Marilyn Talbot on 2 October 2009 (2 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
6 February 2009Annual return made up to 10/12/08 (3 pages)
6 February 2009Annual return made up to 10/12/08 (3 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
12 February 2008Annual return made up to 10/12/07 (2 pages)
12 February 2008Annual return made up to 10/12/07 (2 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
2 March 2007Annual return made up to 10/12/06 (2 pages)
2 March 2007Annual return made up to 10/12/06 (2 pages)
5 July 2006Full accounts made up to 31 August 2005 (10 pages)
5 July 2006Full accounts made up to 31 August 2005 (10 pages)
29 December 2005Annual return made up to 10/12/05 (5 pages)
29 December 2005Annual return made up to 10/12/05 (5 pages)
12 December 2005Registered office changed on 12/12/05 from: glebe house broadfield stile rochdale lancashire OL16 1UT (1 page)
12 December 2005Registered office changed on 12/12/05 from: glebe house broadfield stile rochdale lancashire OL16 1UT (1 page)
10 June 2005Full accounts made up to 31 August 2004 (10 pages)
10 June 2005Full accounts made up to 31 August 2004 (10 pages)
5 January 2005Annual return made up to 10/12/04 (5 pages)
5 January 2005Annual return made up to 10/12/04 (5 pages)
29 June 2004Full accounts made up to 31 August 2003 (10 pages)
29 June 2004Full accounts made up to 31 August 2003 (10 pages)
26 January 2004Annual return made up to 10/12/03 (6 pages)
26 January 2004Annual return made up to 10/12/03 (6 pages)
2 July 2003Full accounts made up to 31 August 2002 (10 pages)
2 July 2003Full accounts made up to 31 August 2002 (10 pages)
25 January 2003Annual return made up to 10/12/02 (5 pages)
25 January 2003Annual return made up to 10/12/02 (5 pages)
3 July 2002Full accounts made up to 31 August 2001 (10 pages)
3 July 2002Full accounts made up to 31 August 2001 (10 pages)
6 February 2002Annual return made up to 10/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 February 2002Annual return made up to 10/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 June 2001Full accounts made up to 31 August 2000 (10 pages)
29 June 2001Full accounts made up to 31 August 2000 (10 pages)
12 February 2001Annual return made up to 10/12/00 (4 pages)
12 February 2001Annual return made up to 10/12/00 (4 pages)
28 June 2000Full accounts made up to 31 August 1999 (10 pages)
28 June 2000Full accounts made up to 31 August 1999 (10 pages)
22 December 1999Annual return made up to 10/12/99 (4 pages)
22 December 1999Annual return made up to 10/12/99 (4 pages)
1 July 1999Full accounts made up to 31 August 1998 (10 pages)
1 July 1999Full accounts made up to 31 August 1998 (10 pages)
18 February 1999Annual return made up to 20/12/98
  • 363(287) ‐ Registered office changed on 18/02/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 February 1999Annual return made up to 20/12/98
  • 363(287) ‐ Registered office changed on 18/02/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998Full accounts made up to 31 August 1997 (9 pages)
14 May 1998Full accounts made up to 31 August 1997 (9 pages)
14 May 1998New secretary appointed (2 pages)
21 January 1998Annual return made up to 20/12/97 (6 pages)
21 January 1998Annual return made up to 20/12/97 (6 pages)
29 June 1997Full accounts made up to 31 August 1996 (8 pages)
29 June 1997Full accounts made up to 31 August 1996 (8 pages)
13 March 1997Annual return made up to 20/12/96 (6 pages)
13 March 1997Annual return made up to 20/12/96 (6 pages)
4 March 1996Full accounts made up to 31 August 1995 (8 pages)
4 March 1996Full accounts made up to 31 August 1995 (8 pages)
2 February 1996Annual return made up to 20/12/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 February 1996Annual return made up to 20/12/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 October 1995New secretary appointed;new director appointed (2 pages)
10 October 1995New secretary appointed;new director appointed (2 pages)
27 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
27 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)