Company NameGladloyal Ltd
Company StatusDissolved
Company Number01245811
CategoryPrivate Limited Company
Incorporation Date24 February 1976(48 years, 2 months ago)
Previous NamePlastic Recycling Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrian Alfred Ernest Bailey
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(15 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleEngineer
Correspondence Address4 Clydesdale Road
Droitwich
Worcestershire
WR9 7SA
Director NameMr Niall Andrew Chisholm Roy
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(15 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWest House Sandringham Road
Ainsdale
Southport
Merseyside
PR8 2NZ
Secretary NameMr Niall Andrew Chisholm Roy
NationalityBritish
StatusCurrent
Appointed14 February 1992(15 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest House Sandringham Road
Ainsdale
Southport
Merseyside
PR8 2NZ
Director NameRobin Forster
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1994(18 years, 8 months after company formation)
Appointment Duration29 years, 5 months
RoleWorks Director
Correspondence Address18 Clydesdale Road
Droitwich
Worcestershire
WR9 7SA
Director NameMr Keith McKee Brownson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address209 Queens Drive
Wavertree
Liverpool
Merseyside
L15 6XU
Director NameMatthew Christian Sutcliffe
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(17 years, 4 months after company formation)
Appointment Duration3 months (resigned 21 September 1993)
RoleSales/Marketing
Correspondence AddressKingston House
50 London Street
Pocklington
York
YO4 2JP

Location

Registered AddressGrant Thorntonheron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£600,000

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 August 2002Dissolved (1 page)
22 May 2002Return of final meeting in a members' voluntary winding up (3 pages)
20 March 2002Registered office changed on 20/03/02 from: errington works 14-16 derby road, kirkdale liverpool merseyside L20 8EE (1 page)
12 March 2002Appointment of a voluntary liquidator (1 page)
12 March 2002Declaration of solvency (3 pages)
12 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
20 September 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
12 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2001Return made up to 14/02/01; full list of members (7 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
24 February 2000Return made up to 14/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 24/02/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
22 February 1999Return made up to 14/02/99; no change of members (4 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
24 February 1998Return made up to 14/02/98; full list of members (6 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
21 February 1997Return made up to 14/02/97; no change of members (4 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
30 June 1992Full accounts made up to 30 November 1991 (16 pages)