About

Registered Number: 02600938
Date of Incorporation: 12/04/1991 (33 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/04/2016 (8 years and 1 month ago)
Registered Address: 284 Clifton Drive South, Lytham St Annes, Lancashire, FY8 1LH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.