Company NameGlesfield Limited
Company StatusDissolved
Company Number03204520
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 11 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Yocheved Weiss
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed04 July 1996(1 month, 1 week after company formation)
Appointment Duration24 years, 3 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Secretary NameMr Maurice Neumann
NationalityBritish
StatusClosed
Appointed04 July 1996(1 month, 1 week after company formation)
Appointment Duration24 years, 3 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stanley Road
Salford
Lancashire
M7 4ES
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR

Location

Registered AddressCloister House 1st Floor
New Bailey Street
Salford
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Philip Weiss
50.00%
Ordinary
1 at £1Pinchas Neumann
50.00%
Ordinary

Financials

Year2013
Net Worth£2

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
16 March 2020Application to strike the company off the register (3 pages)
24 January 2020Micro company accounts made up to 31 May 2019 (3 pages)
28 May 2019Cessation of Yocheved Weiss as a person with significant control on 28 May 2019 (1 page)
28 May 2019Registered office address changed from 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG to Cloister House 1st Floor New Bailey Street Salford M3 5FS on 28 May 2019 (1 page)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
12 November 2018Micro company accounts made up to 31 May 2018 (3 pages)
30 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 May 2017 (3 pages)
1 September 2017Micro company accounts made up to 31 May 2017 (3 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (7 pages)
2 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
2 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
1 December 2015Total exemption full accounts made up to 31 May 2015 (6 pages)
1 December 2015Total exemption full accounts made up to 31 May 2015 (6 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
20 November 2014Total exemption full accounts made up to 31 May 2014 (6 pages)
20 November 2014Total exemption full accounts made up to 31 May 2014 (6 pages)
9 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
18 December 2013Total exemption full accounts made up to 31 May 2013 (6 pages)
18 December 2013Total exemption full accounts made up to 31 May 2013 (6 pages)
10 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption full accounts made up to 31 May 2012 (5 pages)
12 September 2012Total exemption full accounts made up to 31 May 2012 (5 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption full accounts made up to 31 May 2011 (5 pages)
10 October 2011Total exemption full accounts made up to 31 May 2011 (5 pages)
29 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption full accounts made up to 31 May 2010 (5 pages)
15 October 2010Total exemption full accounts made up to 31 May 2010 (5 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption full accounts made up to 31 May 2009 (5 pages)
3 December 2009Total exemption full accounts made up to 31 May 2009 (5 pages)
1 June 2009Return made up to 28/05/09; full list of members (3 pages)
1 June 2009Return made up to 28/05/09; full list of members (3 pages)
13 March 2009Total exemption full accounts made up to 31 May 2008 (5 pages)
13 March 2009Total exemption full accounts made up to 31 May 2008 (5 pages)
11 June 2008Registered office changed on 11/06/2008 from 309 bury new road salford manchester M7 2YN (1 page)
11 June 2008Return made up to 28/05/08; full list of members (3 pages)
11 June 2008Return made up to 28/05/08; full list of members (3 pages)
11 June 2008Registered office changed on 11/06/2008 from 309 bury new road salford manchester M7 2YN (1 page)
9 September 2007Return made up to 28/05/07; no change of members (6 pages)
9 September 2007Return made up to 28/05/07; no change of members (6 pages)
5 July 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
5 July 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
11 July 2006Total exemption full accounts made up to 31 May 2006 (5 pages)
11 July 2006Total exemption full accounts made up to 31 May 2006 (5 pages)
15 June 2006Return made up to 28/05/06; full list of members (6 pages)
15 June 2006Return made up to 28/05/06; full list of members (6 pages)
20 December 2005Total exemption full accounts made up to 31 May 2005 (5 pages)
20 December 2005Total exemption full accounts made up to 31 May 2005 (5 pages)
13 June 2005Return made up to 28/05/05; full list of members (6 pages)
13 June 2005Return made up to 28/05/05; full list of members (6 pages)
22 March 2005Total exemption full accounts made up to 31 May 2004 (5 pages)
22 March 2005Total exemption full accounts made up to 31 May 2004 (5 pages)
25 May 2004Return made up to 28/05/04; full list of members (6 pages)
25 May 2004Return made up to 28/05/04; full list of members (6 pages)
29 March 2004Total exemption full accounts made up to 31 May 2003 (5 pages)
29 March 2004Total exemption full accounts made up to 31 May 2003 (5 pages)
5 June 2003Return made up to 28/05/03; full list of members (6 pages)
5 June 2003Return made up to 28/05/03; full list of members (6 pages)
24 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2003Total exemption full accounts made up to 31 May 2002 (5 pages)
20 March 2003Total exemption full accounts made up to 31 May 2002 (5 pages)
19 August 2002Return made up to 28/05/02; full list of members (6 pages)
19 August 2002Return made up to 28/05/02; full list of members (6 pages)
17 January 2002Total exemption full accounts made up to 31 May 2001 (5 pages)
17 January 2002Total exemption full accounts made up to 31 May 2001 (5 pages)
12 June 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2001Full accounts made up to 31 May 2000 (5 pages)
20 March 2001Full accounts made up to 31 May 2000 (5 pages)
1 August 2000Return made up to 28/05/00; full list of members (6 pages)
1 August 2000Return made up to 28/05/00; full list of members (6 pages)
6 March 2000Full accounts made up to 31 May 1999 (5 pages)
6 March 2000Full accounts made up to 31 May 1999 (5 pages)
1 June 1999Return made up to 28/05/99; no change of members (4 pages)
1 June 1999Return made up to 28/05/99; no change of members (4 pages)
9 October 1998Full accounts made up to 31 May 1998 (5 pages)
9 October 1998Full accounts made up to 31 May 1998 (5 pages)
17 July 1998Return made up to 28/05/98; no change of members (5 pages)
17 July 1998Return made up to 28/05/98; no change of members (5 pages)
30 March 1998Full accounts made up to 31 May 1997 (4 pages)
30 March 1998Full accounts made up to 31 May 1997 (4 pages)
8 June 1997Return made up to 28/05/97; full list of members (6 pages)
8 June 1997Return made up to 28/05/97; full list of members (6 pages)
8 June 1997Ad 16/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 June 1997Ad 16/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 December 1996Registered office changed on 02/12/96 from: 35 whitworth st west manchester M1 5NG (1 page)
2 December 1996Secretary resigned (1 page)
2 December 1996Director resigned (1 page)
2 December 1996New secretary appointed (2 pages)
2 December 1996New secretary appointed (2 pages)
2 December 1996Registered office changed on 02/12/96 from: 35 whitworth st west manchester M1 5NG (1 page)
2 December 1996New director appointed (2 pages)
2 December 1996Director resigned (1 page)
2 December 1996New director appointed (2 pages)
2 December 1996Secretary resigned (1 page)
28 May 1996Incorporation (13 pages)
28 May 1996Incorporation (13 pages)