About

Registered Number: 00434615
Date of Incorporation: 07/05/1947 (77 years ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (5 years and 1 month ago)
Registered Address: 14 Queen Square, Bath, BA1 2HN

 

Gladwin & Company (Electrical Engineers) Ltd was established in 1947, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Gladwin & Company (Electrical Engineers) Ltd. The organisation has 3 directors listed as Thompson, Simon, Thompson, Susan, Thompson, Russell Frederick James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Russell Frederick James N/A 31 October 2011 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Simon 31 October 2011 - 1
THOMPSON, Susan N/A 31 October 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 April 2019
LIQ14 - N/A 16 January 2019
LIQ03 - N/A 25 April 2018
AD01 - Change of registered office address 20 October 2017
4.68 - Liquidator's statement of receipts and payments 12 April 2017
4.68 - Liquidator's statement of receipts and payments 19 April 2016
4.68 - Liquidator's statement of receipts and payments 08 April 2015
RESOLUTIONS - N/A 14 February 2014
RESOLUTIONS - N/A 14 February 2014
4.20 - N/A 14 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 14 February 2014
AD01 - Change of registered office address 30 January 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 27 June 2013
CH01 - Change of particulars for director 27 June 2013
RESOLUTIONS - N/A 18 March 2013
RESOLUTIONS - N/A 18 March 2013
SH19 - Statement of capital 18 March 2013
SH01 - Return of Allotment of shares 18 March 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 March 2013
CC04 - Statement of companies objects 18 March 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 March 2013
CAP-SS - N/A 18 March 2013
CH01 - Change of particulars for director 11 January 2013
AD01 - Change of registered office address 08 January 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 15 June 2012
AD01 - Change of registered office address 01 May 2012
AP03 - Appointment of secretary 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
TM02 - Termination of appointment of secretary 10 November 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 30 December 2007
287 - Change in situation or address of Registered Office 01 August 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 15 June 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 26 September 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 12 June 2000
AA - Annual Accounts 17 August 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 27 July 1998
363s - Annual Return 11 June 1998
363s - Annual Return 19 June 1997
AA - Annual Accounts 19 June 1997
AA - Annual Accounts 08 July 1996
363s - Annual Return 29 May 1996
363s - Annual Return 17 May 1995
AA - Annual Accounts 17 May 1995
395 - Particulars of a mortgage or charge 09 August 1994
AA - Annual Accounts 26 May 1994
363s - Annual Return 26 May 1994
AA - Annual Accounts 25 May 1993
363s - Annual Return 25 May 1993
AA - Annual Accounts 27 May 1992
363s - Annual Return 27 May 1992
363a - Annual Return 14 June 1991
AA - Annual Accounts 01 June 1991
AA - Annual Accounts 18 June 1990
363 - Annual Return 18 June 1990
AA - Annual Accounts 18 July 1989
363 - Annual Return 18 July 1989
AA - Annual Accounts 10 June 1988
363 - Annual Return 10 June 1988
363 - Annual Return 23 August 1987
AA - Annual Accounts 23 August 1987
288 - N/A 22 July 1986
AA - Annual Accounts 04 July 1986
363 - Annual Return 04 July 1986
MISC - Miscellaneous document 07 May 1947

Mortgages & Charges

Description Date Status Charge by
Charge 08 August 1994 Outstanding

N/A

Fixed and floating charge 04 January 1984 Outstanding

N/A

Series of debentures 09 December 1948 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.