About

Registered Number: 04020642
Date of Incorporation: 23/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 4 months ago)
Registered Address: Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, S43 4WP,

 

Established in 2000, Gladedale (Manchester) Ltd have registered office in Chesterfield. There is only one director listed for the organisation in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MASSEY, Joanne Elizabeth 17 December 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 30 September 2016
AR01 - Annual Return 30 August 2016
SH19 - Statement of capital 11 January 2016
CAP-SS - N/A 11 January 2016
RESOLUTIONS - N/A 06 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 January 2016
AA01 - Change of accounting reference date 11 December 2015
CH01 - Change of particulars for director 26 October 2015
CH01 - Change of particulars for director 26 October 2015
CH01 - Change of particulars for director 26 October 2015
CH03 - Change of particulars for secretary 26 October 2015
AD01 - Change of registered office address 23 October 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 24 June 2015
TM01 - Termination of appointment of director 07 April 2015
AP01 - Appointment of director 03 February 2015
TM01 - Termination of appointment of director 07 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
CH03 - Change of particulars for secretary 18 December 2014
AA - Annual Accounts 30 September 2014
TM01 - Termination of appointment of director 18 September 2014
AP01 - Appointment of director 17 September 2014
AR01 - Annual Return 23 June 2014
TM01 - Termination of appointment of director 18 March 2014
TM01 - Termination of appointment of director 20 November 2013
AP01 - Appointment of director 01 November 2013
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 28 August 2012
TM01 - Termination of appointment of director 28 August 2012
AR01 - Annual Return 25 June 2012
CH01 - Change of particulars for director 22 June 2012
AP01 - Appointment of director 20 June 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
RESOLUTIONS - N/A 23 January 2012
RESOLUTIONS - N/A 22 December 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 December 2011
SH19 - Statement of capital 22 December 2011
CAP-SS - N/A 22 December 2011
AD01 - Change of registered office address 28 November 2011
AD01 - Change of registered office address 14 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 01 July 2011
AP01 - Appointment of director 03 September 2010
AP01 - Appointment of director 03 September 2010
AA - Annual Accounts 17 August 2010
TM01 - Termination of appointment of director 23 July 2010
AR01 - Annual Return 29 June 2010
AP01 - Appointment of director 16 June 2010
AP01 - Appointment of director 16 June 2010
CH01 - Change of particulars for director 30 January 2010
TM01 - Termination of appointment of director 22 December 2009
TM02 - Termination of appointment of secretary 22 December 2009
AP03 - Appointment of secretary 22 December 2009
CH03 - Change of particulars for secretary 25 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 07 November 2009
AA - Annual Accounts 26 October 2009
RESOLUTIONS - N/A 15 October 2009
SH01 - Return of Allotment of shares 15 October 2009
MISC - Miscellaneous document 15 October 2009
AA - Annual Accounts 01 October 2009
395 - Particulars of a mortgage or charge 14 September 2009
395 - Particulars of a mortgage or charge 14 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
363a - Annual Return 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 May 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
RESOLUTIONS - N/A 23 January 2009
395 - Particulars of a mortgage or charge 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
363a - Annual Return 26 June 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
AUD - Auditor's letter of resignation 13 March 2008
AA - Annual Accounts 20 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2007
363s - Annual Return 05 July 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
CERTNM - Change of name certificate 01 March 2007
395 - Particulars of a mortgage or charge 30 January 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 31 August 2006
287 - Change in situation or address of Registered Office 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
225 - Change of Accounting Reference Date 20 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
395 - Particulars of a mortgage or charge 01 August 2005
363s - Annual Return 12 July 2005
395 - Particulars of a mortgage or charge 06 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 July 2005
395 - Particulars of a mortgage or charge 16 June 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
395 - Particulars of a mortgage or charge 11 May 2005
395 - Particulars of a mortgage or charge 11 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
AA - Annual Accounts 19 April 2005
395 - Particulars of a mortgage or charge 07 July 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 05 May 2004
395 - Particulars of a mortgage or charge 10 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 01 July 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
395 - Particulars of a mortgage or charge 22 March 2003
225 - Change of Accounting Reference Date 22 March 2003
395 - Particulars of a mortgage or charge 27 December 2002
395 - Particulars of a mortgage or charge 17 December 2002
363s - Annual Return 04 August 2002
AA - Annual Accounts 06 June 2002
288c - Notice of change of directors or secretaries or in their particulars 12 February 2002
395 - Particulars of a mortgage or charge 26 September 2001
363s - Annual Return 18 July 2001
287 - Change in situation or address of Registered Office 16 July 2001
225 - Change of Accounting Reference Date 23 January 2001
287 - Change in situation or address of Registered Office 17 January 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
CERTNM - Change of name certificate 01 December 2000
CERTNM - Change of name certificate 25 August 2000
NEWINC - New incorporation documents 23 June 2000

Mortgages & Charges

Description Date Status Charge by
Security agreement 01 September 2009 Fully Satisfied

N/A

A bond and floating charge 01 September 2009 Fully Satisfied

N/A

Debenture 30 December 2008 Fully Satisfied

N/A

Legal charge 25 January 2007 Fully Satisfied

N/A

Legal charge 19 July 2005 Fully Satisfied

N/A

Legal charge 04 July 2005 Fully Satisfied

N/A

Legal charge 10 June 2005 Fully Satisfied

N/A

Legal charge 28 April 2005 Fully Satisfied

N/A

Debenture 28 April 2005 Fully Satisfied

N/A

Legal charge 30 June 2004 Fully Satisfied

N/A

Debenture 02 February 2004 Fully Satisfied

N/A

Legal charge 12 March 2003 Fully Satisfied

N/A

Debenture 17 December 2002 Fully Satisfied

N/A

Sub-mortgage 28 November 2002 Fully Satisfied

N/A

Legal charge 21 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.