About

Registered Number: 01795165
Date of Incorporation: 27/02/1984 (40 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years and 1 month ago)
Registered Address: The Watermill, Wheatley Park, Mirfield, West Yorkshire, WF14 8HE

 

Having been setup in 1984, Glenside Fabrics Ltd are based in Mirfield, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CROALL, Anthony Stuart 11 January 2013 - 1
WORTON, Nicholas John 23 November 2010 11 January 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
DS01 - Striking off application by a company 04 January 2017
RESOLUTIONS - N/A 19 December 2016
SH19 - Statement of capital 19 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 December 2016
CAP-SS - N/A 19 December 2016
CS01 - N/A 21 September 2016
AA - Annual Accounts 19 September 2016
CH01 - Change of particulars for director 15 July 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 02 October 2015
AD01 - Change of registered office address 02 October 2015
RESOLUTIONS - N/A 11 May 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 30 September 2013
AD01 - Change of registered office address 30 September 2013
AA - Annual Accounts 26 September 2013
AP03 - Appointment of secretary 18 January 2013
TM02 - Termination of appointment of secretary 18 January 2013
AR01 - Annual Return 24 September 2012
CH01 - Change of particulars for director 24 September 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 12 October 2011
CH01 - Change of particulars for director 12 October 2011
AA - Annual Accounts 17 August 2011
AP03 - Appointment of secretary 23 November 2010
TM02 - Termination of appointment of secretary 23 November 2010
AR01 - Annual Return 22 September 2010
AD01 - Change of registered office address 22 September 2010
TM01 - Termination of appointment of director 16 September 2010
AP01 - Appointment of director 16 September 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 19 September 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 17 July 2006
RESOLUTIONS - N/A 22 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
AUD - Auditor's letter of resignation 03 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
AA - Annual Accounts 25 October 2005
363a - Annual Return 21 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 13 October 2004
288c - Notice of change of directors or secretaries or in their particulars 18 December 2003
363s - Annual Return 15 October 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
AA - Annual Accounts 23 July 2003
288c - Notice of change of directors or secretaries or in their particulars 09 July 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 07 October 2002
288b - Notice of resignation of directors or secretaries 05 December 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 28 September 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 12 June 2000
288b - Notice of resignation of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
363s - Annual Return 23 September 1999
AA - Annual Accounts 13 September 1999
225 - Change of Accounting Reference Date 13 September 1999
287 - Change in situation or address of Registered Office 10 August 1999
287 - Change in situation or address of Registered Office 07 April 1999
AA - Annual Accounts 23 February 1999
288b - Notice of resignation of directors or secretaries 01 December 1998
288b - Notice of resignation of directors or secretaries 01 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
363s - Annual Return 05 October 1998
169 - Return by a company purchasing its own shares 18 April 1998
169 - Return by a company purchasing its own shares 12 November 1997
AA - Annual Accounts 06 November 1997
363s - Annual Return 12 October 1997
169 - Return by a company purchasing its own shares 22 August 1997
RESOLUTIONS - N/A 21 August 1997
395 - Particulars of a mortgage or charge 08 May 1997
363s - Annual Return 31 October 1996
AA - Annual Accounts 30 October 1996
169 - Return by a company purchasing its own shares 24 May 1996
RESOLUTIONS - N/A 17 May 1996
288 - N/A 17 May 1996
MEM/ARTS - N/A 17 May 1996
AA - Annual Accounts 22 April 1996
395 - Particulars of a mortgage or charge 04 January 1996
288 - N/A 19 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1995
288 - N/A 13 November 1995
288 - N/A 13 November 1995
363s - Annual Return 19 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1995
395 - Particulars of a mortgage or charge 19 July 1995
288 - N/A 22 February 1995
395 - Particulars of a mortgage or charge 22 December 1994
AA - Annual Accounts 13 December 1994
363s - Annual Return 23 November 1994
AA - Annual Accounts 08 April 1994
288 - N/A 21 December 1993
288 - N/A 14 October 1993
363s - Annual Return 14 October 1993
AA - Annual Accounts 05 March 1993
363s - Annual Return 25 January 1993
RESOLUTIONS - N/A 12 October 1992
395 - Particulars of a mortgage or charge 12 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1992
123 - Notice of increase in nominal capital 12 October 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 October 1992
287 - Change in situation or address of Registered Office 10 January 1992
AA - Annual Accounts 05 November 1991
363b - Annual Return 24 October 1991
363 - Annual Return 19 March 1991
AA - Annual Accounts 04 March 1991
AA - Annual Accounts 24 November 1989
363 - Annual Return 14 November 1989
AA - Annual Accounts 29 November 1988
363 - Annual Return 29 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1988
AA - Annual Accounts 09 February 1988
363 - Annual Return 09 February 1988
RESOLUTIONS - N/A 27 January 1988
PUC 2 - N/A 27 January 1988
123 - Notice of increase in nominal capital 27 January 1988
395 - Particulars of a mortgage or charge 09 May 1987
AA - Annual Accounts 05 March 1987
363 - Annual Return 05 March 1987

Mortgages & Charges

Description Date Status Charge by
Fixed charge 07 May 1997 Fully Satisfied

N/A

Debenture 02 January 1996 Fully Satisfied

N/A

Mortgage debenture 12 July 1995 Fully Satisfied

N/A

Fixed charge 21 December 1994 Fully Satisfied

N/A

Secured debenture 30 September 1992 Fully Satisfied

N/A

Debenture 06 May 1987 Fully Satisfied

N/A

Fixed and floating charge 25 September 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.