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(34 years, 6 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 | 22 August 1992(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (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 | 22 August 1992(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 November 2000) |
Role | Company Director |
Correspondence Address | The Old Hall Scarcliffe Lane Upper Langwith Nottinghamshire NG20 9RH |
Director Name | Mr Francis John Turnbull |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(14 years, 9 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(14 years, 9 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(14 years, 10 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(27 years, 11 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(27 years, 11 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 | glidevale.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 |
84 at £1 | Building Product Design LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £168 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 July 2010 | Delivered 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 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 |
19 May 1988 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 |
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) |
29 September 2020 | Memorandum and Articles of Association (28 pages) |
25 September 2020 | Statement of company's objects (2 pages) |
26 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
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) |
10 August 2020 | Termination of appointment of Graham Leslie Dronfield as a director on 7 August 2020 (1 page) |
27 August 2019 | Confirmation statement made on 22 August 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 4 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) |
26 November 2018 | Satisfaction of charge 5 in full (5 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
22 August 2018 | Notification of Building Product Design Limited as a person with significant control on 6 April 2016 (2 pages) |
8 January 2018 | Cessation of Carole Fawcus as a person with significant control on 12 December 2017 (1 page) |
8 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) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 22 August 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) |
26 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
4 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
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 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 Neil Murray Rideout as a director (2 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) |
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 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
6 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
6 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Accounts for a dormant company made up to 2 April 2011 (3 pages) |
2 June 2011 | Accounts for a dormant company made up to 2 April 2011 (3 pages) |
2 June 2011 | Accounts for a dormant company made up to 2 April 2011 (3 pages) |
14 December 2010 | Accounts for a dormant company made up to 3 April 2010 (3 pages) |
14 December 2010 | Accounts for a dormant company made up to 3 April 2010 (3 pages) |
14 December 2010 | Accounts for a dormant company made up to 3 April 2010 (3 pages) |
7 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (3 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 January 2010 | Secretary's details changed for Mr Darren Richard Hill on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Mr Robert Peter Anthony Willan on 28 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Mr Darren Richard Hill on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Mr Robert Peter Anthony Willan on 28 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Mr Darren Richard Hill on 28 January 2010 (1 page) |
28 January 2010 | Secretary's details changed for Mr Darren Richard Hill on 28 January 2010 (1 page) |
3 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
21 July 2009 | Accounts for a dormant company made up to 4 April 2009 (3 pages) |
21 July 2009 | Accounts for a dormant company made up to 4 April 2009 (3 pages) |
21 July 2009 | Accounts for a dormant company made up to 4 April 2009 (3 pages) |
3 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
3 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
20 August 2008 | Accounts for a dormant company made up to 5 April 2008 (3 pages) |
20 August 2008 | Accounts for a dormant company made up to 5 April 2008 (3 pages) |
20 August 2008 | Accounts for a dormant company made up to 5 April 2008 (3 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) |
28 August 2007 | Return made up to 22/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 22/08/07; full list of members (2 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
24 November 2006 | Accounts for a dormant company made up to 1 April 2006 (2 pages) |
24 November 2006 | Accounts for a dormant company made up to 1 April 2006 (2 pages) |
24 November 2006 | Accounts for a dormant company made up to 1 April 2006 (2 pages) |
23 August 2006 | Return made up to 22/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 22/08/06; full list of members (2 pages) |
22 August 2005 | Return made up to 22/08/05; full list of members (2 pages) |
22 August 2005 | Return made up to 22/08/05; full list of members (2 pages) |
17 August 2005 | Accounts for a small company made up to 2 April 2005 (10 pages) |
17 August 2005 | Accounts for a small company made up to 2 April 2005 (10 pages) |
17 August 2005 | Accounts for a small company made up to 2 April 2005 (10 pages) |
21 December 2004 | Accounts for a small company made up to 3 April 2004 (8 pages) |
21 December 2004 | Accounts for a small company made up to 3 April 2004 (8 pages) |
21 December 2004 | Accounts for a small company made up to 3 April 2004 (8 pages) |
27 August 2004 | Return made up to 22/08/04; full list of members (6 pages) |
27 August 2004 | Return made up to 22/08/04; full list of members (6 pages) |
10 November 2003 | Accounts for a small company made up to 5 April 2003 (8 pages) |
10 November 2003 | Accounts for a small company made up to 5 April 2003 (8 pages) |
10 November 2003 | Accounts for a small company made up to 5 April 2003 (8 pages) |
1 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
1 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
7 November 2002 | Accounts for a small company made up to 30 March 2002 (9 pages) |
7 November 2002 | Accounts for a small company made up to 30 March 2002 (9 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
29 August 2002 | Return made up to 22/08/02; full list of members (7 pages) |
29 August 2002 | Return made up to 22/08/02; full list of members (7 pages) |
5 June 2002 | Resolutions
|
5 June 2002 | Resolutions
|
4 February 2002 | Amended accounts made up to 31 March 2001 (9 pages) |
4 February 2002 | Amended accounts made up to 31 March 2001 (9 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (14 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) |
28 August 2001 | Return made up to 22/08/01; full list of members
|
28 August 2001 | Return made up to 22/08/01; full list of members
|
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 (15 pages) |
19 February 2001 | Accounts for a medium company made up to 30 April 2000 (15 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) |
16 January 2001 | Return made up to 22/08/00; full list of members (7 pages) |
16 January 2001 | Return made up to 22/08/00; full list of members (7 pages) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Secretary resigned (1 page) |
6 December 2000 | Company name changed glidevale holdings LIMITED\certificate issued on 07/12/00 (2 pages) |
6 December 2000 | Company name changed glidevale holdings LIMITED\certificate issued on 07/12/00 (2 pages) |
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) |
16 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2000 | Accounts for a medium company made up to 31 March 1999 (15 pages) |
12 January 2000 | Accounts for a medium company made up to 31 March 1999 (15 pages) |
8 September 1999 | Return made up to 22/08/99; full list of members (6 pages) |
8 September 1999 | Return made up to 22/08/99; full list of members (6 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
9 September 1998 | Return made up to 22/08/98; full list of members (7 pages) |
9 September 1998 | Return made up to 22/08/98; full list of members (7 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
29 October 1997 | Return made up to 22/08/97; full list of members (6 pages) |
29 October 1997 | Return made up to 22/08/97; full list of members (6 pages) |
3 January 1997 | Accounts for a medium company made up to 31 March 1996 (16 pages) |
3 January 1997 | Accounts for a medium company made up to 31 March 1996 (16 pages) |
29 October 1996 | Return made up to 22/08/96; full list of members (6 pages) |
29 October 1996 | Return made up to 22/08/96; full list of members (6 pages) |
29 October 1996 | Location of register of members (1 page) |
29 October 1996 | Location of register of members (1 page) |
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) |
12 September 1995 | Return made up to 22/08/95; full list of members (14 pages) |
12 September 1995 | Return made up to 22/08/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
15 March 1991 | Resolutions
|
2 March 1988 | Resolutions
|