Sale
Cheshire
M33 3SS
Director Name | Mr Darren Richard Hill |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2020(39 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 26 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Glen Robert Hayes |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treetops 116 Nottingham Road Ravenshead Nottingham NG15 9NL |
Secretary Name | Helena Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 16 November 2000) |
Role | Company Director |
Correspondence Address | The Old Hall Scarcliffe Lane Upper Langwith Nottinghamshire NG20 9RH |
Director Name | Graham Dronfield |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(14 years, 9 months after company formation) |
Appointment Duration | 2 days (resigned 04 January 1996) |
Role | Director Of Operations |
Correspondence Address | 23 The Pemberton South Normanton Alfreton Derbyshire DE55 3BD |
Director Name | Mr Francis John Turnbull |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Grange Lea Middlewich Cheshire CW10 9FA |
Director Name | Mr Robert Peter Anthony Willan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(19 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 22 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Secretary Name | Andrew Stewart Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Manor Court Marsh Lane, Edleston Nantwich Cheshire CW5 8GA |
Director Name | Mr Graham Leslie Dronfield |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(32 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 August 2020) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mr Neil Murray Rideout |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(32 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 August 2020) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Website | buildingproductdesign.com |
---|---|
Email address | [email protected] |
Telephone | 0161 9055700 |
Telephone region | Manchester |
Registered Address | 2 Brooklands Road Sale Cheshire M33 3SS |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
68 at £1 | Glidevale LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £102 |
Current Liabilities | £806,549 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 May 2000 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 |
26 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2020 | Application to strike the company off the register (3 pages) |
25 September 2020 | Resolutions
|
25 September 2020 | Statement of company's objects (2 pages) |
25 September 2020 | Memorandum and Articles of Association (28 pages) |
10 August 2020 | Termination of appointment of Graham Leslie Dronfield as a director on 7 August 2020 (1 page) |
10 August 2020 | Termination of appointment of Neil Murray Rideout as a director on 7 August 2020 (1 page) |
10 August 2020 | Appointment of Mr Darren Richard Hill as a director on 7 August 2020 (2 pages) |
21 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 June 2019 | Satisfaction of charge 9 in full (5 pages) |
4 February 2019 | Cessation of Gary Robert Newton as a person with significant control on 4 February 2019 (1 page) |
4 February 2019 | Cessation of Linda Elizabeth Willan as a person with significant control on 4 February 2019 (1 page) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
22 August 2018 | Notification of Glidevale Limited as a person with significant control on 6 April 2016 (2 pages) |
10 January 2018 | Cessation of Carole Fawcus as a person with significant control on 12 December 2017 (1 page) |
10 January 2018 | Notification of Gary Robert Newton as a person with significant control on 12 December 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
1 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 January 2014 | Appointment of Mr Neil Murray Rideout as a director (2 pages) |
29 January 2014 | Appointment of Mr Graham Leslie Dronfield as a director (2 pages) |
29 January 2014 | Termination of appointment of Robert Willan as a director (1 page) |
29 January 2014 | Appointment of Mr Graham Leslie Dronfield as a director (2 pages) |
29 January 2014 | Appointment of Mr Neil Murray Rideout as a director (2 pages) |
29 January 2014 | Termination of appointment of Robert Willan as a director (1 page) |
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
24 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Accounts for a dormant company made up to 2 April 2011 (6 pages) |
2 June 2011 | Accounts for a dormant company made up to 2 April 2011 (6 pages) |
2 June 2011 | Accounts for a dormant company made up to 2 April 2011 (6 pages) |
14 December 2010 | Accounts for a dormant company made up to 3 April 2010 (6 pages) |
14 December 2010 | Accounts for a dormant company made up to 3 April 2010 (6 pages) |
14 December 2010 | Accounts for a dormant company made up to 3 April 2010 (6 pages) |
22 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
23 November 2009 | Secretary's details changed for Mr Darren Richard Hill on 23 November 2009 (1 page) |
23 November 2009 | Secretary's details changed for Mr Darren Richard Hill on 23 November 2009 (1 page) |
23 November 2009 | Director's details changed for Mr Robert Peter Anthony Willan on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Robert Peter Anthony Willan on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
21 July 2009 | Accounts for a dormant company made up to 4 April 2009 (6 pages) |
21 July 2009 | Accounts for a dormant company made up to 4 April 2009 (6 pages) |
21 July 2009 | Accounts for a dormant company made up to 4 April 2009 (6 pages) |
21 November 2008 | Return made up to 20/11/08; full list of members (3 pages) |
21 November 2008 | Return made up to 20/11/08; full list of members (3 pages) |
20 August 2008 | Accounts for a dormant company made up to 5 April 2008 (6 pages) |
20 August 2008 | Accounts for a dormant company made up to 5 April 2008 (6 pages) |
20 August 2008 | Accounts for a dormant company made up to 5 April 2008 (6 pages) |
1 July 2008 | Secretary appointed mr darren richard hill (1 page) |
1 July 2008 | Secretary appointed mr darren richard hill (1 page) |
30 June 2008 | Appointment terminated secretary andrew lawson (1 page) |
30 June 2008 | Appointment terminated secretary andrew lawson (1 page) |
22 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
22 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
24 November 2006 | Return made up to 20/11/06; full list of members (2 pages) |
24 November 2006 | Return made up to 20/11/06; full list of members (2 pages) |
3 October 2006 | Accounts for a dormant company made up to 1 April 2006 (6 pages) |
3 October 2006 | Accounts for a dormant company made up to 1 April 2006 (6 pages) |
3 October 2006 | Accounts for a dormant company made up to 1 April 2006 (6 pages) |
7 December 2005 | Return made up to 20/11/05; full list of members (2 pages) |
7 December 2005 | Return made up to 20/11/05; full list of members (2 pages) |
21 September 2005 | Total exemption full accounts made up to 2 April 2005 (6 pages) |
21 September 2005 | Total exemption full accounts made up to 2 April 2005 (6 pages) |
21 September 2005 | Total exemption full accounts made up to 2 April 2005 (6 pages) |
26 November 2004 | Total exemption full accounts made up to 3 April 2004 (6 pages) |
26 November 2004 | Total exemption full accounts made up to 3 April 2004 (6 pages) |
26 November 2004 | Return made up to 20/11/04; full list of members (6 pages) |
26 November 2004 | Total exemption full accounts made up to 3 April 2004 (6 pages) |
26 November 2004 | Return made up to 20/11/04; full list of members (6 pages) |
26 November 2003 | Total exemption full accounts made up to 5 April 2003 (6 pages) |
26 November 2003 | Total exemption full accounts made up to 5 April 2003 (6 pages) |
26 November 2003 | Total exemption full accounts made up to 5 April 2003 (6 pages) |
26 November 2003 | Return made up to 20/11/03; full list of members (6 pages) |
26 November 2003 | Return made up to 20/11/03; full list of members (6 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
28 November 2002 | Return made up to 20/11/02; full list of members (7 pages) |
28 November 2002 | Return made up to 20/11/02; full list of members (7 pages) |
7 November 2002 | Full accounts made up to 30 March 2002 (15 pages) |
7 November 2002 | Full accounts made up to 30 March 2002 (15 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
5 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
23 November 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
23 November 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
14 November 2001 | Return made up to 20/11/01; full list of members (7 pages) |
14 November 2001 | Return made up to 20/11/01; full list of members (7 pages) |
2 July 2001 | Secretary's particulars changed (1 page) |
2 July 2001 | Secretary's particulars changed (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: plymouth avenue brookhill industrial estate pinxton nottinghamshire NG16 6NS (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: plymouth avenue brookhill industrial estate pinxton nottinghamshire NG16 6NS (1 page) |
19 February 2001 | Accounts for a medium company made up to 30 April 2000 (18 pages) |
19 February 2001 | Accounts for a medium company made up to 30 April 2000 (18 pages) |
26 January 2001 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
26 January 2001 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
19 December 2000 | Return made up to 20/11/00; full list of members
|
19 December 2000 | Return made up to 20/11/00; full list of members
|
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | Secretary resigned (1 page) |
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | New director appointed (3 pages) |
1 November 2000 | New director appointed (3 pages) |
1 November 2000 | New director appointed (3 pages) |
1 November 2000 | New director appointed (3 pages) |
22 May 2000 | Resolutions
|
22 May 2000 | Resolutions
|
19 May 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2000 | Return made up to 20/11/99; full list of members (6 pages) |
18 January 2000 | Return made up to 20/11/99; full list of members (6 pages) |
12 January 2000 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
12 January 2000 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
12 January 1999 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
12 January 1999 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
5 January 1999 | Return made up to 20/11/98; full list of members (6 pages) |
5 January 1999 | Return made up to 20/11/98; full list of members (6 pages) |
5 January 1998 | Accounts for a medium company made up to 31 March 1997 (17 pages) |
5 January 1998 | Accounts for a medium company made up to 31 March 1997 (17 pages) |
27 November 1997 | Return made up to 20/11/97; full list of members (6 pages) |
27 November 1997 | Return made up to 20/11/97; full list of members (6 pages) |
25 February 1997 | Return made up to 20/11/96; full list of members (6 pages) |
25 February 1997 | Return made up to 20/11/96; full list of members (6 pages) |
15 January 1997 | Accounts for a medium company made up to 31 March 1996 (17 pages) |
15 January 1997 | Accounts for a medium company made up to 31 March 1996 (17 pages) |
11 January 1996 | Accounts for a medium company made up to 31 March 1995 (16 pages) |
11 January 1996 | Accounts for a medium company made up to 31 March 1995 (16 pages) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | New director appointed (2 pages) |
10 January 1996 | Return made up to 20/11/95; full list of members (7 pages) |
10 January 1996 | Return made up to 20/11/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
4 March 1988 | Resolutions
|