Company NameGledhill Construction Limited
Company StatusDissolved
Company Number05101941
CategoryPrivate Limited Company
Incorporation Date14 April 2004(20 years ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)
Previous NameD Gledhill Joinery Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Damon Gledhill
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(1 week, 1 day after company formation)
Appointment Duration11 years, 4 months (closed 18 August 2015)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address10 Beech Close
Bacup
Lancashire
OL13 9DS
Secretary NameMrs Andrea Louise Gledhill
NationalityBritish
StatusClosed
Appointed22 April 2004(1 week, 1 day after company formation)
Appointment Duration11 years, 4 months (closed 18 August 2015)
RoleStudent Podiatrist
Country of ResidenceUnited Kingdom
Correspondence Address10 Beech Close
Bacup
Lancs
OL13 9DS
Director NameMrs Andrea Louise Gledhill
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(6 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Beech Close
Bacup
Lancashire
OL13 9DS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth£29,208
Cash£5,009
Current Liabilities£107,883

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved following liquidation (1 page)
18 August 2015Final Gazette dissolved following liquidation (1 page)
18 May 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
18 May 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
4 August 2014Liquidators' statement of receipts and payments to 9 June 2014 (13 pages)
4 August 2014Liquidators statement of receipts and payments to 9 June 2014 (13 pages)
4 August 2014Liquidators statement of receipts and payments to 9 June 2014 (13 pages)
4 August 2014Liquidators' statement of receipts and payments to 9 June 2014 (13 pages)
2 July 2013Liquidators' statement of receipts and payments to 9 June 2013 (13 pages)
2 July 2013Liquidators' statement of receipts and payments to 9 June 2013 (13 pages)
2 July 2013Liquidators statement of receipts and payments to 9 June 2013 (13 pages)
2 July 2013Liquidators statement of receipts and payments to 9 June 2013 (13 pages)
20 June 2012Liquidators' statement of receipts and payments to 9 June 2012 (12 pages)
20 June 2012Liquidators' statement of receipts and payments to 9 June 2012 (12 pages)
20 June 2012Liquidators statement of receipts and payments to 9 June 2012 (12 pages)
20 June 2012Liquidators statement of receipts and payments to 9 June 2012 (12 pages)
22 June 2011Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ on 22 June 2011 (2 pages)
22 June 2011Appointment of a voluntary liquidator (1 page)
22 June 2011Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ on 22 June 2011 (2 pages)
22 June 2011Statement of affairs with form 4.19 (6 pages)
22 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-10
(1 page)
22 June 2011Statement of affairs with form 4.19 (6 pages)
22 June 2011Appointment of a voluntary liquidator (1 page)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 October 2010Appointment of Mrs Andrea Louise Gledhill as a director (3 pages)
18 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 2
(4 pages)
18 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 2
(4 pages)
18 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 2
(4 pages)
18 October 2010Appointment of Mrs Andrea Louise Gledhill as a director (3 pages)
17 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Damon Gledhill on 13 April 2010 (2 pages)
17 May 2010Director's details changed for Damon Gledhill on 13 April 2010 (2 pages)
17 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
4 May 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
4 May 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
14 May 2009Return made up to 14/04/09; full list of members (3 pages)
14 May 2009Return made up to 14/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 October 2008Company name changed d gledhill joinery LIMITED\certificate issued on 06/10/08 (2 pages)
3 October 2008Company name changed d gledhill joinery LIMITED\certificate issued on 06/10/08 (2 pages)
22 April 2008Secretary's change of particulars / andrea camps / 22/04/2008 (2 pages)
22 April 2008Return made up to 14/04/08; full list of members (3 pages)
22 April 2008Return made up to 14/04/08; full list of members (3 pages)
22 April 2008Secretary's change of particulars / andrea camps / 22/04/2008 (2 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 June 2007Return made up to 14/04/07; full list of members (2 pages)
20 June 2007Return made up to 14/04/07; full list of members (2 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
12 March 2007Secretary's particulars changed (1 page)
12 March 2007Secretary's particulars changed (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 May 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 April 2005Return made up to 14/04/05; full list of members (6 pages)
25 April 2005Return made up to 14/04/05; full list of members (6 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
14 April 2004Incorporation (9 pages)
14 April 2004Incorporation (9 pages)