Company NameGlidevale Limited
Company StatusDissolved
Company Number01982225
CategoryPrivate Limited Company
Incorporation Date24 January 1986(38 years, 3 months ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)
Previous NamesBaldwin Park Limited and Glidevale Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Darren Richard Hill
NationalityBritish
StatusClosed
Appointed23 June 2008(22 years, 5 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(34 years, 6 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
Appointed22 August 1992(6 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 04 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops 116 Nottingham Road
Ravenshead
Nottingham
NG15 9NL
Secretary NameHelena Oliver
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 November 2000)
RoleCompany Director
Correspondence AddressThe Old Hall Scarcliffe Lane
Upper Langwith
Nottinghamshire
NG20 9RH
Director NameMr Francis John Turnbull
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(14 years, 9 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(14 years, 9 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(14 years, 10 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(27 years, 11 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(27 years, 11 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

Websiteglidevale.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

84 at £1Building Product Design LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£168

Accounts

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

Charges

14 July 2010Delivered on: 17 July 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
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
19 May 1988Delivered on: 25 May 1988
Satisfied on: 11 May 2000
Persons entitled: 3I PLC

Classification: Collateral mortgage
Secured details: All monies due or to become due from glidevale buildings & products limited to the chargee on any account whatsoever.
Particulars: (1) f/h land on the south side of dunshill road pinxton bolsover derbyshire t/no dy 134311 (2) f/h land on the west side of plymouth avenue pinxton balsover derbyshire. T/no 129559 together with all buildings & fixtures (including trade fixtures) & fixed plant & machinery.
Fully Satisfied
4 June 1987Delivered on: 9 June 1987
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 & fittings fixed plant and machinery.
Fully Satisfied
14 November 1986Delivered on: 1 December 1986
Satisfied on: 17 April 1991
Persons entitled: Investors in Industry PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from the company glidevale building and products limited to the chargee on any account whatsoever.
Particulars: Stock-in-trade work-in-progress pre-payments investments quoted on a recognised stock exchange & cash.. 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)
29 September 2020Memorandum and Articles of Association (28 pages)
25 September 2020Statement of company's objects (2 pages)
26 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
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)
10 August 2020Termination of appointment of Graham Leslie Dronfield as a director on 7 August 2020 (1 page)
27 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 June 2019Satisfaction of charge 4 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)
26 November 2018Satisfaction of charge 5 in full (5 pages)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
22 August 2018Notification of Building Product Design Limited as a person with significant control on 6 April 2016 (2 pages)
8 January 2018Cessation of Carole Fawcus as a person with significant control on 12 December 2017 (1 page)
8 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)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 22 August 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)
26 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 84
(4 pages)
25 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 84
(4 pages)
4 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 84
(4 pages)
4 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 84
(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 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 Neil Murray Rideout as a director (2 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)
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 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 84
(3 pages)
30 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 84
(3 pages)
6 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
8 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
2 June 2011Accounts for a dormant company made up to 2 April 2011 (3 pages)
2 June 2011Accounts for a dormant company made up to 2 April 2011 (3 pages)
2 June 2011Accounts for a dormant company made up to 2 April 2011 (3 pages)
14 December 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
14 December 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
14 December 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
7 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 January 2010Secretary's details changed for Mr Darren Richard Hill on 28 January 2010 (1 page)
28 January 2010Director's details changed for Mr Robert Peter Anthony Willan on 28 January 2010 (2 pages)
28 January 2010Secretary's details changed for Mr Darren Richard Hill on 28 January 2010 (1 page)
28 January 2010Director's details changed for Mr Robert Peter Anthony Willan on 28 January 2010 (2 pages)
28 January 2010Secretary's details changed for Mr Darren Richard Hill on 28 January 2010 (1 page)
28 January 2010Secretary's details changed for Mr Darren Richard Hill on 28 January 2010 (1 page)
3 September 2009Return made up to 22/08/09; full list of members (3 pages)
3 September 2009Return made up to 22/08/09; full list of members (3 pages)
21 July 2009Accounts for a dormant company made up to 4 April 2009 (3 pages)
21 July 2009Accounts for a dormant company made up to 4 April 2009 (3 pages)
21 July 2009Accounts for a dormant company made up to 4 April 2009 (3 pages)
3 September 2008Return made up to 22/08/08; full list of members (3 pages)
3 September 2008Return made up to 22/08/08; full list of members (3 pages)
20 August 2008Accounts for a dormant company made up to 5 April 2008 (3 pages)
20 August 2008Accounts for a dormant company made up to 5 April 2008 (3 pages)
20 August 2008Accounts for a dormant company made up to 5 April 2008 (3 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)
28 August 2007Return made up to 22/08/07; full list of members (2 pages)
28 August 2007Return made up to 22/08/07; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
11 July 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
24 November 2006Accounts for a dormant company made up to 1 April 2006 (2 pages)
24 November 2006Accounts for a dormant company made up to 1 April 2006 (2 pages)
24 November 2006Accounts for a dormant company made up to 1 April 2006 (2 pages)
23 August 2006Return made up to 22/08/06; full list of members (2 pages)
23 August 2006Return made up to 22/08/06; full list of members (2 pages)
22 August 2005Return made up to 22/08/05; full list of members (2 pages)
22 August 2005Return made up to 22/08/05; full list of members (2 pages)
17 August 2005Accounts for a small company made up to 2 April 2005 (10 pages)
17 August 2005Accounts for a small company made up to 2 April 2005 (10 pages)
17 August 2005Accounts for a small company made up to 2 April 2005 (10 pages)
21 December 2004Accounts for a small company made up to 3 April 2004 (8 pages)
21 December 2004Accounts for a small company made up to 3 April 2004 (8 pages)
21 December 2004Accounts for a small company made up to 3 April 2004 (8 pages)
27 August 2004Return made up to 22/08/04; full list of members (6 pages)
27 August 2004Return made up to 22/08/04; full list of members (6 pages)
10 November 2003Accounts for a small company made up to 5 April 2003 (8 pages)
10 November 2003Accounts for a small company made up to 5 April 2003 (8 pages)
10 November 2003Accounts for a small company made up to 5 April 2003 (8 pages)
1 September 2003Return made up to 22/08/03; full list of members (6 pages)
1 September 2003Return made up to 22/08/03; full list of members (6 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
7 November 2002Accounts for a small company made up to 30 March 2002 (9 pages)
7 November 2002Accounts for a small company made up to 30 March 2002 (9 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
29 August 2002Return made up to 22/08/02; full list of members (7 pages)
29 August 2002Return made up to 22/08/02; full list of members (7 pages)
5 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2002Amended accounts made up to 31 March 2001 (9 pages)
4 February 2002Amended accounts made up to 31 March 2001 (9 pages)
5 December 2001Full accounts made up to 31 March 2001 (14 pages)
5 December 2001Full accounts made up to 31 March 2001 (14 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)
28 August 2001Return made up to 22/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 August 2001Return made up to 22/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(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 (15 pages)
19 February 2001Accounts for a medium company made up to 30 April 2000 (15 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)
16 January 2001Return made up to 22/08/00; full list of members (7 pages)
16 January 2001Return made up to 22/08/00; full list of members (7 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000Secretary resigned (1 page)
6 December 2000Company name changed glidevale holdings LIMITED\certificate issued on 07/12/00 (2 pages)
6 December 2000Company name changed glidevale holdings LIMITED\certificate issued on 07/12/00 (2 pages)
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)
16 March 2000Declaration of satisfaction of mortgage/charge (1 page)
16 March 2000Declaration of satisfaction of mortgage/charge (1 page)
12 January 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
12 January 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
8 September 1999Return made up to 22/08/99; full list of members (6 pages)
8 September 1999Return made up to 22/08/99; full list of members (6 pages)
12 January 1999Full accounts made up to 31 March 1998 (15 pages)
12 January 1999Full accounts made up to 31 March 1998 (15 pages)
9 September 1998Return made up to 22/08/98; full list of members (7 pages)
9 September 1998Return made up to 22/08/98; full list of members (7 pages)
5 January 1998Full accounts made up to 31 March 1997 (16 pages)
5 January 1998Full accounts made up to 31 March 1997 (16 pages)
29 October 1997Return made up to 22/08/97; full list of members (6 pages)
29 October 1997Return made up to 22/08/97; full list of members (6 pages)
3 January 1997Accounts for a medium company made up to 31 March 1996 (16 pages)
3 January 1997Accounts for a medium company made up to 31 March 1996 (16 pages)
29 October 1996Return made up to 22/08/96; full list of members (6 pages)
29 October 1996Return made up to 22/08/96; full list of members (6 pages)
29 October 1996Location of register of members (1 page)
29 October 1996Location of register of members (1 page)
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)
12 September 1995Return made up to 22/08/95; full list of members (14 pages)
12 September 1995Return made up to 22/08/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
15 March 1991Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(14 pages)
2 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)