Company NameGladport Limited
Company StatusDissolved
Company Number02801185
CategoryPrivate Limited Company
Incorporation Date18 March 1993(31 years, 1 month ago)
Dissolution Date3 June 2003 (20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Adrian Rhodes
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1993(2 months, 1 week after company formation)
Appointment Duration10 years (closed 03 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 The Links
Whitley Bay
Tyne & Wear
NE26 1TE
Secretary NameDorothy Rhodes
NationalityBritish
StatusClosed
Appointed24 February 1998(4 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 03 June 2003)
RoleRetired
Correspondence Address3 Brantwood Avenue
Whitley Bay
Tyne & Wear
NE25 8LY
Secretary NameMrs Dorothy Christine McIver
NationalityBritish
StatusResigned
Appointed25 May 1993(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 24 February 1998)
RoleSecretary
Correspondence AddressGrindlesford Mount Padley Road
Grindlesford
Sheffield
S30 1HR
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressBooth Street Chambers
Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£162
Cash£5
Current Liabilities£1,691

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
9 January 2003Application for striking-off (1 page)
16 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 March 2002Return made up to 18/03/02; full list of members (6 pages)
28 March 2002Registered office changed on 28/03/02 from: c/o e parker & co 29 wimpole street ashton under lyne lancashire OL6 6EG (1 page)
24 September 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
15 March 2001Return made up to 18/03/01; full list of members (6 pages)
16 October 2000Full accounts made up to 31 July 2000 (9 pages)
22 March 2000Return made up to 18/03/00; full list of members (6 pages)
5 January 2000Full accounts made up to 31 July 1999 (13 pages)
25 March 1999Return made up to 18/03/99; no change of members (4 pages)
28 August 1998Full accounts made up to 31 July 1998 (13 pages)
13 March 1998Return made up to 18/03/98; no change of members (4 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998New secretary appointed (2 pages)
1 September 1997Full accounts made up to 31 July 1997 (13 pages)
13 March 1997Return made up to 18/03/97; full list of members (6 pages)
29 August 1996Full accounts made up to 31 July 1996 (11 pages)
8 March 1996Return made up to 18/03/96; no change of members (4 pages)
5 October 1995Secretary's particulars changed (2 pages)
19 September 1995Full accounts made up to 31 July 1995 (11 pages)
28 March 1995Return made up to 18/03/95; no change of members
  • 363(287) ‐ Registered office changed on 28/03/95
(4 pages)