About

Registered Number: 04173789
Date of Incorporation: 06/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2018 (5 years and 6 months ago)
Registered Address: Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester, M3 3HF

 

Based in Manchester, Glide Pharmaceutical Technologies Ltd was established in 2001, it has a status of "Dissolved". The current directors of the business are listed as Bungay, Richard Edward, Smith, Ian Joseph, Dr, Young, Vanessa Jane, Carnegie-brown, Mark, Dr, Morton, Bryan Geoffrey, Otter, James Anthony, Potter, Margaret Anne, Medinnovate Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNGAY, Richard Edward 01 July 2014 - 1
SMITH, Ian Joseph, Dr 14 December 2011 - 1
CARNEGIE-BROWN, Mark, Dr 22 February 2013 25 November 2016 1
MORTON, Bryan Geoffrey 25 October 2013 11 February 2017 1
OTTER, James Anthony 13 April 2011 10 March 2013 1
POTTER, Margaret Anne 21 August 2001 07 March 2005 1
MEDINNOVATE LTD 03 May 2013 11 February 2017 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Vanessa Jane 13 April 2011 14 December 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 October 2018
AM23 - N/A 20 July 2018
AM01 - N/A 03 July 2018
AM15 - N/A 03 July 2018
AM10 - N/A 15 March 2018
AM06 - N/A 05 October 2017
AM03 - N/A 05 October 2017
AM02 - N/A 27 September 2017
AD01 - Change of registered office address 12 September 2017
AM01 - N/A 11 September 2017
AP01 - Appointment of director 28 April 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 08 March 2017
SH01 - Return of Allotment of shares 20 February 2017
TM01 - Termination of appointment of director 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
AP01 - Appointment of director 13 February 2017
MR01 - N/A 01 February 2017
CS01 - N/A 27 January 2017
RESOLUTIONS - N/A 19 January 2017
TM01 - Termination of appointment of director 07 December 2016
AA01 - Change of accounting reference date 12 August 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 09 July 2014
AP01 - Appointment of director 04 July 2014
AR01 - Annual Return 12 February 2014
AP01 - Appointment of director 04 November 2013
TM01 - Termination of appointment of director 04 November 2013
TM01 - Termination of appointment of director 04 November 2013
AUD - Auditor's letter of resignation 10 October 2013
AA - Annual Accounts 09 August 2013
AD01 - Change of registered office address 29 May 2013
AP02 - Appointment of corporate director 28 May 2013
TM01 - Termination of appointment of director 28 May 2013
SH01 - Return of Allotment of shares 14 March 2013
TM01 - Termination of appointment of director 11 March 2013
AP01 - Appointment of director 06 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2013
RESOLUTIONS - N/A 25 February 2013
AR01 - Annual Return 06 February 2013
TM02 - Termination of appointment of secretary 17 December 2012
AA - Annual Accounts 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2012
MG01 - Particulars of a mortgage or charge 01 June 2012
SH01 - Return of Allotment of shares 16 May 2012
SH01 - Return of Allotment of shares 07 February 2012
AR01 - Annual Return 03 February 2012
CH01 - Change of particulars for director 03 February 2012
AP01 - Appointment of director 09 January 2012
SH01 - Return of Allotment of shares 06 December 2011
RESOLUTIONS - N/A 09 June 2011
AP01 - Appointment of director 18 May 2011
TM02 - Termination of appointment of secretary 27 April 2011
AP03 - Appointment of secretary 27 April 2011
AA - Annual Accounts 01 April 2011
AA01 - Change of accounting reference date 25 February 2011
AR01 - Annual Return 15 February 2011
CH03 - Change of particulars for secretary 15 February 2011
TM01 - Termination of appointment of director 19 October 2010
TM01 - Termination of appointment of director 13 October 2010
TM01 - Termination of appointment of director 13 October 2010
AA - Annual Accounts 19 July 2010
RESOLUTIONS - N/A 21 April 2010
MEM/ARTS - N/A 16 April 2010
SH01 - Return of Allotment of shares 14 April 2010
SH01 - Return of Allotment of shares 16 February 2010
AR01 - Annual Return 11 February 2010
SH01 - Return of Allotment of shares 28 January 2010
SH01 - Return of Allotment of shares 28 January 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
SH01 - Return of Allotment of shares 19 November 2009
SH01 - Return of Allotment of shares 19 November 2009
RESOLUTIONS - N/A 10 August 2009
MEM/ARTS - N/A 10 August 2009
AA - Annual Accounts 10 June 2009
RESOLUTIONS - N/A 08 June 2009
363a - Annual Return 27 January 2009
AUD - Auditor's letter of resignation 30 December 2008
363s - Annual Return 04 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 September 2008
AA - Annual Accounts 03 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2007
AA - Annual Accounts 05 November 2007
RESOLUTIONS - N/A 07 September 2007
RESOLUTIONS - N/A 07 September 2007
RESOLUTIONS - N/A 07 September 2007
RESOLUTIONS - N/A 07 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2007
123 - Notice of increase in nominal capital 07 September 2007
395 - Particulars of a mortgage or charge 04 May 2007
363s - Annual Return 23 February 2007
AA - Annual Accounts 03 October 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
CERTNM - Change of name certificate 07 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2006
395 - Particulars of a mortgage or charge 02 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2006
363s - Annual Return 31 January 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 11 January 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 11 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 02 June 2005
RESOLUTIONS - N/A 15 April 2005
RESOLUTIONS - N/A 15 April 2005
RESOLUTIONS - N/A 15 April 2005
RESOLUTIONS - N/A 15 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 14 July 2004
RESOLUTIONS - N/A 13 July 2004
RESOLUTIONS - N/A 13 July 2004
RESOLUTIONS - N/A 13 July 2004
RESOLUTIONS - N/A 13 July 2004
RESOLUTIONS - N/A 13 July 2004
123 - Notice of increase in nominal capital 13 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 May 2004
AA - Annual Accounts 26 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 02 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2002
363s - Annual Return 03 April 2002
MEM/ARTS - N/A 31 August 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
287 - Change in situation or address of Registered Office 29 August 2001
CERTNM - Change of name certificate 23 August 2001
NEWINC - New incorporation documents 06 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 January 2017 Outstanding

N/A

Debenture 31 May 2012 Fully Satisfied

N/A

Charge 01 May 2007 Fully Satisfied

N/A

Debenture 24 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.