Company NameGladcourt Limited
Company StatusDissolved
Company Number01225591
CategoryPrivate Limited Company
Incorporation Date8 September 1975(48 years, 8 months ago)
Dissolution Date24 April 2001 (23 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJoanna Mary Hopwood
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1996(20 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 24 April 2001)
RoleHotel Manager
Correspondence Address21 Ripponden Road
Denshaw
Oldham
OL3 5SH
Director NameLawrence Duncan Lawton
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1996(20 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 24 April 2001)
RoleCompany Director
Correspondence AddressTunstead House Lower Tunstead
Tunstead Lane Greenfield
Oldham
Lancashire
OL3 7NT
Secretary NamePamela Franc Lawton
NationalityBritish
StatusClosed
Appointed05 January 1996(20 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 24 April 2001)
RoleCompany Director
Correspondence AddressTunstead House Lower Tunstead
Tunstead Lane Greenfield
Oldham
Lancashire
OL3 7NT
Director NameElizabeth Catherine Alberti
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(15 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 January 1996)
RoleSecretary
Correspondence AddressThe Paddock Ambrose Crescent
Diggle
Oldham
Lancashire
OL3 5XG
Director NamePietro Alberti
Date of BirthAugust 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed30 June 1991(15 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 January 1996)
RoleRestauranteur
Correspondence AddressThe Paddock Ambrose Crescent
Diggle
Oldham
Lancashire
OL3 5XG
Secretary NameElizabeth Catherine Alberti
NationalityBritish
StatusResigned
Appointed30 June 1991(15 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 January 1996)
RoleCompany Director
Correspondence AddressThe Paddock Ambrose Crescent
Diggle
Oldham
Lancashire
OL3 5XG

Location

Registered AddressClifford House
13a Corporation Street
Stalybridge
Cheshire
SK15 2JL
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

24 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2001First Gazette notice for voluntary strike-off (1 page)
23 November 2000Application for striking-off (1 page)
26 July 2000Return made up to 30/06/00; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
23 August 1999Return made up to 30/06/99; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
20 July 1998Return made up to 30/06/98; no change of members (4 pages)
20 July 1998Return made up to 30/06/97; full list of members (6 pages)
17 July 1998Ad 04/10/96--------- £ si 75000@1=75000 £ ic 133039/208039 (2 pages)
17 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
2 December 1997Declaration of satisfaction of mortgage/charge (1 page)
2 December 1997Declaration of satisfaction of mortgage/charge (1 page)
10 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
19 March 1997Director's particulars changed (1 page)
31 December 1996Registered office changed on 31/12/96 from: rochdale rd. Denshaw nr. Oldham (1 page)
31 December 1996Accounts for a small company made up to 30 September 1995 (6 pages)
17 September 1996Return made up to 30/06/96; full list of members (6 pages)
25 February 1996New director appointed (2 pages)
25 February 1996Return made up to 30/06/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 February 1996Ad 28/11/94-26/05/95 £ si 35000@1=35000 £ ic 98039/133039 (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New secretary appointed (2 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
2 November 1989Accounts for a small company made up to 30 September 1988 (4 pages)
15 March 1989Accounts for a small company made up to 30 September 1987 (4 pages)
27 February 1989Accounts for a small company made up to 30 September 1986 (3 pages)
29 February 1988Full accounts made up to 30 September 1985 (11 pages)
15 May 1985Accounts made up to 30 September 1984 (9 pages)
8 August 1984Accounts made up to 30 September 1983 (12 pages)
29 April 1983Accounts made up to 30 September 1982 (12 pages)
28 April 1983Accounts made up to 30 September 1981 (11 pages)
27 April 1983Accounts made up to 30 September 1980 (11 pages)
28 December 1979Accounts made up to 30 September 1979 (7 pages)
19 July 1979Accounts made up to 30 September 1978 (7 pages)
29 September 1978Accounts made up to 30 September 1977 (6 pages)