Company NameGlideround Limited
Company StatusDissolved
Company Number01837654
CategoryPrivate Limited Company
Incorporation Date2 August 1984(39 years, 9 months ago)
Dissolution Date5 June 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Alistair James Adamson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(7 years, 4 months after company formation)
Appointment Duration22 years, 5 months (closed 05 June 2014)
RoleFloor Covering Supplier
Correspondence Address4 Thornway
Worsley
Manchester
Lancashire
M28 1YS
Director NameMr Kenneth Roger Campbell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(7 years, 4 months after company formation)
Appointment Duration22 years, 5 months (closed 05 June 2014)
RoleSupplier And Installer Of Floor Covering
Correspondence Address"Glenside"
St Anns Road, Prestwich
Manchester
Lancashire
M25 9QE
Secretary NameMr Kenneth Roger Campbell
NationalityBritish
StatusClosed
Appointed19 December 1991(7 years, 4 months after company formation)
Appointment Duration22 years, 5 months (closed 05 June 2014)
RoleFloor Covering Supplier
Correspondence Address"Glenside"
St Anns Road, Prestwich
Manchester
Lancashire
M25 9QE

Location

Registered AddressC/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£67,164
Current Liabilities£115,340

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End02 August

Filing History

5 June 2014Final Gazette dissolved following liquidation (1 page)
5 June 2014Final Gazette dissolved following liquidation (1 page)
5 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
5 March 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
25 February 2009Liquidators' statement of receipts and payments to 30 January 2009 (5 pages)
25 February 2009Liquidators' statement of receipts and payments to 30 January 2009 (5 pages)
25 February 2009Liquidators statement of receipts and payments to 30 January 2009 (5 pages)
9 February 2008Statement of affairs (11 pages)
9 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2008Statement of affairs (11 pages)
9 February 2008Appointment of a voluntary liquidator (1 page)
9 February 2008Appointment of a voluntary liquidator (1 page)
14 January 2008Registered office changed on 14/01/08 from: 3 4 & 5 agecroft enterprise park agecroft road swinton manchester M27 8WA (1 page)
14 January 2008Registered office changed on 14/01/08 from: 3 4 & 5 agecroft enterprise park agecroft road swinton manchester M27 8WA (1 page)
31 December 2007Return made up to 19/12/07; full list of members (3 pages)
31 December 2007Return made up to 19/12/07; full list of members (3 pages)
20 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
28 February 2007Registered office changed on 28/02/07 from: 3 moss lane whitefield manchester M45 6QE (1 page)
28 February 2007Registered office changed on 28/02/07 from: 3 moss lane whitefield manchester M45 6QE (1 page)
20 December 2006Return made up to 19/12/06; full list of members (3 pages)
20 December 2006Return made up to 19/12/06; full list of members (3 pages)
24 January 2006Return made up to 19/12/05; full list of members (3 pages)
24 January 2006Return made up to 19/12/05; full list of members (3 pages)
29 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
22 February 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
22 February 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
30 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
30 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 January 2004Return made up to 19/12/03; full list of members (7 pages)
8 January 2004Return made up to 19/12/03; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
24 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
14 January 2003Return made up to 19/12/02; full list of members (7 pages)
14 January 2003Return made up to 19/12/02; full list of members (7 pages)
11 December 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
11 December 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
21 February 2002Total exemption small company accounts made up to 31 July 2001 (9 pages)
21 February 2002Total exemption small company accounts made up to 31 July 2001 (9 pages)
2 January 2002Return made up to 19/12/01; full list of members (6 pages)
2 January 2002Return made up to 19/12/01; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 31 July 2000 (8 pages)
7 March 2001Accounts for a small company made up to 31 July 2000 (8 pages)
7 February 2001Return made up to 19/12/00; full list of members (6 pages)
7 February 2001Return made up to 19/12/00; full list of members (6 pages)
15 March 2000Accounts for a small company made up to 31 July 1999 (8 pages)
15 March 2000Accounts for a small company made up to 31 July 1999 (8 pages)
19 January 2000Return made up to 19/12/99; full list of members (6 pages)
19 January 2000Return made up to 19/12/99; full list of members (6 pages)
26 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
26 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
13 January 1999Return made up to 19/12/98; full list of members (5 pages)
13 January 1999Return made up to 19/12/98; full list of members (5 pages)
31 December 1997Return made up to 19/12/97; no change of members (4 pages)
31 December 1997Return made up to 19/12/97; no change of members (4 pages)
17 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
17 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
2 January 1997Return made up to 19/12/96; full list of members (6 pages)
2 January 1997Return made up to 19/12/96; full list of members (6 pages)
25 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
25 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
10 April 1996Accounts for a small company made up to 31 July 1995 (5 pages)
10 April 1996Accounts for a small company made up to 31 July 1995 (5 pages)
26 January 1996Return made up to 19/12/95; no change of members (4 pages)
26 January 1996Return made up to 19/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
20 February 1993Particulars of mortgage/charge (3 pages)
20 February 1993Particulars of mortgage/charge (3 pages)