Company NameGlidevale Building And Products Limited
Company StatusDissolved
Company Number01555630
CategoryPrivate Limited Company
Incorporation Date10 April 1981(43 years ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameMr Darren Richard Hill
NationalityBritish
StatusClosed
Appointed23 June 2008(27 years, 2 months after company formation)
Appointment Duration12 years, 7 months (closed 26 January 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMr Darren Richard Hill
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2020(39 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (closed 26 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameGlen Robert Hayes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(11 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 04 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops 116 Nottingham Road
Ravenshead
Nottingham
NG15 9NL
Secretary NameHelena Oliver
NationalityBritish
StatusResigned
Appointed20 November 1992(11 years, 7 months after company formation)
Appointment Duration7 years, 12 months (resigned 16 November 2000)
RoleCompany Director
Correspondence AddressThe Old Hall Scarcliffe Lane
Upper Langwith
Nottinghamshire
NG20 9RH
Director NameGraham Dronfield
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(14 years, 9 months after company formation)
Appointment Duration2 days (resigned 04 January 1996)
RoleDirector Of Operations
Correspondence Address23 The Pemberton
South Normanton
Alfreton
Derbyshire
DE55 3BD
Director NameMr Francis John Turnbull
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(19 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Grange Lea
Middlewich
Cheshire
CW10 9FA
Director NameMr Robert Peter Anthony Willan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(19 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 22 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Secretary NameAndrew Stewart Lawson
NationalityBritish
StatusResigned
Appointed16 November 2000(19 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Manor Court
Marsh Lane, Edleston
Nantwich
Cheshire
CW5 8GA
Director NameMr Graham Leslie Dronfield
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(32 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 August 2020)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMr Neil Murray Rideout
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(32 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 August 2020)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS

Contact

Websitebuildingproductdesign.com
Email address[email protected]
Telephone0161 9055700
Telephone regionManchester

Location

Registered Address2 Brooklands Road
Sale
Cheshire
M33 3SS
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

68 at £1Glidevale LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£102
Current Liabilities£806,549

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

3 May 2000Delivered on: 19 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
4 June 1987Delivered on: 9 June 1987
Satisfied on: 11 May 2000
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: Freehold land on the south side of dursil road, pinxton, bolsover, derbyshire fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 June 1987Delivered on: 9 June 1987
Satisfied on: 11 May 2000
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 land on the west side of plymouth avenue pinxton bolsover derbyshire title no dy 129559 fixed charged over all moveable plant machinery implements utensils furuniture and equipment.
Fully Satisfied
21 March 1986Delivered on: 26 March 1986
Satisfied on: 16 March 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 November 1985Delivered on: 13 November 1985
Persons entitled: Midland Bank 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 roperty known as factory premises, plymouth avenue brookhill industrial estate, pinxton, nottingham.
Fully Satisfied
10 September 1985Delivered on: 21 September 1985
Satisfied on: 11 May 2000
Persons entitled: Investors in Industry PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed charge on property on the brookhill industrial estate dunsil road pinxton notts. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
30 April 1985Delivered on: 7 May 1985
Persons entitled: Midland Bank PLC

Classification: Charge over book
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts now and from time to time hereafter due owing t o or incurred to the company.
Fully Satisfied
17 February 1985Delivered on: 23 February 1985
Satisfied on: 17 April 1991
Persons entitled: Investors in Industry PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) conveyor - complete 2) heat-sealing machinery (inza) 3) ultrasonic welder (dewes) 4) ultrasonic welder (kerrys).
Fully Satisfied
17 February 1984Delivered on: 23 February 1984
Satisfied on: 17 April 1991
Persons entitled: Investors in Industry PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at plymouth avenue, brookhill industrial estate, pinxton, nottinghamshire together with the factory and premises erected or in the course of erection thereon (including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
29 October 2020Application to strike the company off the register (3 pages)
25 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 September 2020Statement of company's objects (2 pages)
25 September 2020Memorandum and Articles of Association (28 pages)
10 August 2020Termination of appointment of Graham Leslie Dronfield as a director on 7 August 2020 (1 page)
10 August 2020Termination of appointment of Neil Murray Rideout as a director on 7 August 2020 (1 page)
10 August 2020Appointment of Mr Darren Richard Hill as a director on 7 August 2020 (2 pages)
21 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 June 2019Satisfaction of charge 9 in full (5 pages)
4 February 2019Cessation of Gary Robert Newton as a person with significant control on 4 February 2019 (1 page)
4 February 2019Cessation of Linda Elizabeth Willan as a person with significant control on 4 February 2019 (1 page)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
22 August 2018Notification of Glidevale Limited as a person with significant control on 6 April 2016 (2 pages)
10 January 2018Cessation of Carole Fawcus as a person with significant control on 12 December 2017 (1 page)
10 January 2018Notification of Gary Robert Newton as a person with significant control on 12 December 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 68
(4 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 68
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 68
(4 pages)
26 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 68
(4 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 January 2014Appointment of Mr Neil Murray Rideout as a director (2 pages)
29 January 2014Appointment of Mr Graham Leslie Dronfield as a director (2 pages)
29 January 2014Termination of appointment of Robert Willan as a director (1 page)
29 January 2014Appointment of Mr Graham Leslie Dronfield as a director (2 pages)
29 January 2014Appointment of Mr Neil Murray Rideout as a director (2 pages)
29 January 2014Termination of appointment of Robert Willan as a director (1 page)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 68
(3 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 68
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
8 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
8 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
2 June 2011Accounts for a dormant company made up to 2 April 2011 (6 pages)
2 June 2011Accounts for a dormant company made up to 2 April 2011 (6 pages)
2 June 2011Accounts for a dormant company made up to 2 April 2011 (6 pages)
14 December 2010Accounts for a dormant company made up to 3 April 2010 (6 pages)
14 December 2010Accounts for a dormant company made up to 3 April 2010 (6 pages)
14 December 2010Accounts for a dormant company made up to 3 April 2010 (6 pages)
22 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
22 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
23 November 2009Secretary's details changed for Mr Darren Richard Hill on 23 November 2009 (1 page)
23 November 2009Secretary's details changed for Mr Darren Richard Hill on 23 November 2009 (1 page)
23 November 2009Director's details changed for Mr Robert Peter Anthony Willan on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Robert Peter Anthony Willan on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
21 July 2009Accounts for a dormant company made up to 4 April 2009 (6 pages)
21 July 2009Accounts for a dormant company made up to 4 April 2009 (6 pages)
21 July 2009Accounts for a dormant company made up to 4 April 2009 (6 pages)
21 November 2008Return made up to 20/11/08; full list of members (3 pages)
21 November 2008Return made up to 20/11/08; full list of members (3 pages)
20 August 2008Accounts for a dormant company made up to 5 April 2008 (6 pages)
20 August 2008Accounts for a dormant company made up to 5 April 2008 (6 pages)
20 August 2008Accounts for a dormant company made up to 5 April 2008 (6 pages)
1 July 2008Secretary appointed mr darren richard hill (1 page)
1 July 2008Secretary appointed mr darren richard hill (1 page)
30 June 2008Appointment terminated secretary andrew lawson (1 page)
30 June 2008Appointment terminated secretary andrew lawson (1 page)
22 November 2007Return made up to 20/11/07; full list of members (2 pages)
22 November 2007Return made up to 20/11/07; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
11 July 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
24 November 2006Return made up to 20/11/06; full list of members (2 pages)
24 November 2006Return made up to 20/11/06; full list of members (2 pages)
3 October 2006Accounts for a dormant company made up to 1 April 2006 (6 pages)
3 October 2006Accounts for a dormant company made up to 1 April 2006 (6 pages)
3 October 2006Accounts for a dormant company made up to 1 April 2006 (6 pages)
7 December 2005Return made up to 20/11/05; full list of members (2 pages)
7 December 2005Return made up to 20/11/05; full list of members (2 pages)
21 September 2005Total exemption full accounts made up to 2 April 2005 (6 pages)
21 September 2005Total exemption full accounts made up to 2 April 2005 (6 pages)
21 September 2005Total exemption full accounts made up to 2 April 2005 (6 pages)
26 November 2004Total exemption full accounts made up to 3 April 2004 (6 pages)
26 November 2004Total exemption full accounts made up to 3 April 2004 (6 pages)
26 November 2004Return made up to 20/11/04; full list of members (6 pages)
26 November 2004Total exemption full accounts made up to 3 April 2004 (6 pages)
26 November 2004Return made up to 20/11/04; full list of members (6 pages)
26 November 2003Total exemption full accounts made up to 5 April 2003 (6 pages)
26 November 2003Total exemption full accounts made up to 5 April 2003 (6 pages)
26 November 2003Total exemption full accounts made up to 5 April 2003 (6 pages)
26 November 2003Return made up to 20/11/03; full list of members (6 pages)
26 November 2003Return made up to 20/11/03; full list of members (6 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
28 November 2002Return made up to 20/11/02; full list of members (7 pages)
28 November 2002Return made up to 20/11/02; full list of members (7 pages)
7 November 2002Full accounts made up to 30 March 2002 (15 pages)
7 November 2002Full accounts made up to 30 March 2002 (15 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
5 December 2001Full accounts made up to 31 March 2001 (15 pages)
5 December 2001Full accounts made up to 31 March 2001 (15 pages)
23 November 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
23 November 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
14 November 2001Return made up to 20/11/01; full list of members (7 pages)
14 November 2001Return made up to 20/11/01; full list of members (7 pages)
2 July 2001Secretary's particulars changed (1 page)
2 July 2001Secretary's particulars changed (1 page)
7 March 2001Registered office changed on 07/03/01 from: plymouth avenue brookhill industrial estate pinxton nottinghamshire NG16 6NS (1 page)
7 March 2001Registered office changed on 07/03/01 from: plymouth avenue brookhill industrial estate pinxton nottinghamshire NG16 6NS (1 page)
19 February 2001Accounts for a medium company made up to 30 April 2000 (18 pages)
19 February 2001Accounts for a medium company made up to 30 April 2000 (18 pages)
26 January 2001Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
26 January 2001Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
19 December 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 December 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000Secretary resigned (1 page)
22 November 2000New secretary appointed (2 pages)
22 November 2000New secretary appointed (2 pages)
1 November 2000New director appointed (3 pages)
1 November 2000New director appointed (3 pages)
1 November 2000New director appointed (3 pages)
1 November 2000New director appointed (3 pages)
22 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 May 2000Particulars of mortgage/charge (3 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2000Declaration of satisfaction of mortgage/charge (1 page)
16 March 2000Declaration of satisfaction of mortgage/charge (1 page)
18 January 2000Return made up to 20/11/99; full list of members (6 pages)
18 January 2000Return made up to 20/11/99; full list of members (6 pages)
12 January 2000Accounts for a medium company made up to 31 March 1999 (18 pages)
12 January 2000Accounts for a medium company made up to 31 March 1999 (18 pages)
12 January 1999Accounts for a medium company made up to 31 March 1998 (18 pages)
12 January 1999Accounts for a medium company made up to 31 March 1998 (18 pages)
5 January 1999Return made up to 20/11/98; full list of members (6 pages)
5 January 1999Return made up to 20/11/98; full list of members (6 pages)
5 January 1998Accounts for a medium company made up to 31 March 1997 (17 pages)
5 January 1998Accounts for a medium company made up to 31 March 1997 (17 pages)
27 November 1997Return made up to 20/11/97; full list of members (6 pages)
27 November 1997Return made up to 20/11/97; full list of members (6 pages)
25 February 1997Return made up to 20/11/96; full list of members (6 pages)
25 February 1997Return made up to 20/11/96; full list of members (6 pages)
15 January 1997Accounts for a medium company made up to 31 March 1996 (17 pages)
15 January 1997Accounts for a medium company made up to 31 March 1996 (17 pages)
11 January 1996Accounts for a medium company made up to 31 March 1995 (16 pages)
11 January 1996Accounts for a medium company made up to 31 March 1995 (16 pages)
11 January 1996Director resigned (2 pages)
11 January 1996New director appointed (2 pages)
11 January 1996Director resigned (2 pages)
11 January 1996New director appointed (2 pages)
10 January 1996Return made up to 20/11/95; full list of members (7 pages)
10 January 1996Return made up to 20/11/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
4 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)