Founded in 1991, Glebelands House Ltd has its registered office in Lancashire, it has a status of "Dissolved". This company has 5 directors listed as Bance, Vinu Singh, Cumber, Doreen June, Allcock, Janice Anne, Meadows, John Charles, Meadows, May Florence in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLCOCK, Janice Anne | 08 June 1998 | 07 September 2005 | 1 |
MEADOWS, John Charles | 08 June 1998 | 07 September 2005 | 1 |
MEADOWS, May Florence | N/A | 07 September 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANCE, Vinu Singh | 31 March 2008 | - | 1 |
CUMBER, Doreen June | N/A | 08 June 1998 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 April 2016 | |
4.43 - Notice of final meeting of creditors | 29 January 2016 | |
AD01 - Change of registered office address | 11 February 2014 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 10 February 2014 | |
3.6 - Abstract of receipt and payments in receivership | 10 May 2011 | |
LQ02 - Notice of ceasing to act as receiver or manager | 10 May 2011 | |
COCOMP - Order to wind up | 21 April 2011 | |
3.6 - Abstract of receipt and payments in receivership | 11 April 2011 | |
3.6 - Abstract of receipt and payments in receivership | 27 October 2010 | |
3.6 - Abstract of receipt and payments in receivership | 21 October 2010 | |
LQ01 - Notice of appointment of receiver or manager | 04 January 2010 | |
COCOMP - Order to wind up | 22 December 2009 | |
363a - Annual Return | 14 April 2009 | |
363a - Annual Return | 21 April 2008 | |
287 - Change in situation or address of Registered Office | 21 April 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 21 April 2008 | |
288a - Notice of appointment of directors or secretaries | 08 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 April 2008 | |
288b - Notice of resignation of directors or secretaries | 07 April 2008 | |
AA - Annual Accounts | 14 December 2007 | |
363a - Annual Return | 13 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 December 2007 | |
287 - Change in situation or address of Registered Office | 12 June 2007 | |
363a - Annual Return | 07 August 2006 | |
288b - Notice of resignation of directors or secretaries | 07 August 2006 | |
288b - Notice of resignation of directors or secretaries | 07 August 2006 | |
288b - Notice of resignation of directors or secretaries | 07 August 2006 | |
288b - Notice of resignation of directors or secretaries | 07 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 August 2006 | |
288b - Notice of resignation of directors or secretaries | 15 May 2006 | |
288a - Notice of appointment of directors or secretaries | 15 May 2006 | |
288a - Notice of appointment of directors or secretaries | 15 May 2006 | |
395 - Particulars of a mortgage or charge | 07 April 2006 | |
287 - Change in situation or address of Registered Office | 03 April 2006 | |
AA - Annual Accounts | 27 October 2005 | |
225 - Change of Accounting Reference Date | 21 October 2005 | |
363s - Annual Return | 26 April 2005 | |
AA - Annual Accounts | 21 December 2004 | |
363s - Annual Return | 14 April 2004 | |
AA - Annual Accounts | 05 February 2004 | |
287 - Change in situation or address of Registered Office | 18 April 2003 | |
363s - Annual Return | 13 April 2003 | |
AA - Annual Accounts | 02 April 2003 | |
363a - Annual Return | 02 June 2002 | |
AA - Annual Accounts | 27 March 2002 | |
363a - Annual Return | 14 May 2001 | |
AA - Annual Accounts | 20 November 2000 | |
363a - Annual Return | 30 May 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 May 2000 | |
AA - Annual Accounts | 20 March 2000 | |
363s - Annual Return | 21 April 1999 | |
AA - Annual Accounts | 21 February 1999 | |
287 - Change in situation or address of Registered Office | 20 October 1998 | |
288a - Notice of appointment of directors or secretaries | 25 June 1998 | |
288a - Notice of appointment of directors or secretaries | 25 June 1998 | |
288a - Notice of appointment of directors or secretaries | 25 June 1998 | |
288b - Notice of resignation of directors or secretaries | 22 June 1998 | |
288a - Notice of appointment of directors or secretaries | 22 June 1998 | |
363s - Annual Return | 02 June 1998 | |
AA - Annual Accounts | 06 November 1997 | |
363s - Annual Return | 16 April 1997 | |
AA - Annual Accounts | 11 October 1996 | |
363s - Annual Return | 16 April 1996 | |
AA - Annual Accounts | 05 December 1995 | |
395 - Particulars of a mortgage or charge | 24 May 1995 | |
363s - Annual Return | 21 April 1995 | |
AA - Annual Accounts | 25 November 1994 | |
363s - Annual Return | 21 April 1994 | |
AA - Annual Accounts | 30 March 1994 | |
363b - Annual Return | 15 April 1993 | |
AA - Annual Accounts | 04 November 1992 | |
363b - Annual Return | 20 May 1992 | |
395 - Particulars of a mortgage or charge | 21 September 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 August 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 12 August 1991 | |
287 - Change in situation or address of Registered Office | 23 May 1991 | |
288 - N/A | 23 May 1991 | |
288 - N/A | 23 May 1991 | |
NEWINC - New incorporation documents | 12 April 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 23 March 2006 | Outstanding |
N/A |
Guarantee and debenture | 18 May 1995 | Outstanding |
N/A |
Legal charge | 05 September 1991 | Outstanding |
N/A |