Company NameGlebelands Developments (Wirral) Limited
Company StatusDissolved
Company Number05530661
CategoryPrivate Limited Company
Incorporation Date8 August 2005(18 years, 8 months ago)
Dissolution Date30 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLeighton James Smith
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Saughall Road
Moreton
Merseyside
CH46 5NG
Wales
Director NameNicholas Trevor Smith
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Saughall Road
Moreton
Merseyside
CH46 5NG
Wales
Director NameTrevor Samuel Smith
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2005(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address64 Saughall Road
Moreton
Merseyside
CH46 5NG
Wales
Director NamePatricia Joan Smith
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address1a Glebelands Road
Moreton
Merseyside
CH46 0PW
Wales
Secretary NamePatricia Joan Smith
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address64 Saughall Road
Moreton
Merseyside
CH46 5NG
Wales

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Trevor Samuel Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£71,103
Current Liabilities£319,322

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 July 2015Final Gazette dissolved following liquidation (1 page)
30 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2015Final Gazette dissolved following liquidation (1 page)
30 April 2015Return of final meeting in a members' voluntary winding up (6 pages)
30 April 2015Return of final meeting in a members' voluntary winding up (6 pages)
26 September 2014Registered office address changed from 64 Saughall Road Moreton Merseyside CH46 5NG to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 26 September 2014 (2 pages)
26 September 2014Registered office address changed from 64 Saughall Road Moreton Merseyside CH46 5NG to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 26 September 2014 (2 pages)
25 September 2014Declaration of solvency (3 pages)
25 September 2014Appointment of a voluntary liquidator (1 page)
25 September 2014Appointment of a voluntary liquidator (1 page)
25 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-17
(1 page)
25 September 2014Declaration of solvency (3 pages)
17 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 315,001
(4 pages)
17 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 315,001
(4 pages)
17 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 315,001
(4 pages)
17 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2014Satisfaction of charge 2 in full (3 pages)
10 July 2014Satisfaction of charge 2 in full (3 pages)
27 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 June 2014Termination of appointment of Patricia Smith as a secretary (1 page)
27 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 June 2014Termination of appointment of Patricia Smith as a secretary (1 page)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
9 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-09
(6 pages)
9 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-09
(6 pages)
9 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-09
(6 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
20 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 September 2010Secretary's details changed for Patricia Joan Smith on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Leighton James Smith on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Leighton James Smith on 1 October 2009 (2 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
2 September 2010Registered office address changed from 64 Saughall Road Moreton Merseyside CH64 5NG on 2 September 2010 (1 page)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
2 September 2010Director's details changed for Nicholas Trevor Smith on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Trevor Samuel Smith on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Trevor Samuel Smith on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Leighton James Smith on 1 October 2009 (2 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
2 September 2010Secretary's details changed for Patricia Joan Smith on 1 October 2009 (2 pages)
2 September 2010Registered office address changed from 64 Saughall Road Moreton Merseyside CH64 5NG on 2 September 2010 (1 page)
2 September 2010Secretary's details changed for Patricia Joan Smith on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Nicholas Trevor Smith on 1 October 2009 (2 pages)
2 September 2010Registered office address changed from 64 Saughall Road Moreton Merseyside CH64 5NG on 2 September 2010 (1 page)
2 September 2010Director's details changed for Nicholas Trevor Smith on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Trevor Samuel Smith on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
30 December 2009Compulsory strike-off action has been discontinued (1 page)
30 December 2009Compulsory strike-off action has been discontinued (1 page)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page)
23 June 2009Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page)
21 February 2009Compulsory strike-off action has been discontinued (1 page)
21 February 2009Compulsory strike-off action has been discontinued (1 page)
20 February 2009Return made up to 08/08/08; full list of members (4 pages)
20 February 2009Registered office changed on 20/02/2009 from 1A glebelands road moreton merseyside CH46 0PW (1 page)
20 February 2009Return made up to 08/08/08; full list of members (4 pages)
20 February 2009Registered office changed on 20/02/2009 from 1A glebelands road moreton merseyside CH46 0PW (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 September 2007Return made up to 08/08/07; full list of members (2 pages)
4 September 2007Return made up to 08/08/07; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Return made up to 08/08/06; full list of members (2 pages)
30 May 2007Return made up to 08/08/06; full list of members (2 pages)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
27 September 2005Particulars of mortgage/charge (3 pages)
27 September 2005Particulars of mortgage/charge (3 pages)
8 August 2005Incorporation (12 pages)
8 August 2005Incorporation (12 pages)