Company NameGlendining (Roads) Limited
DirectorGary Saunders
Company StatusDissolved
Company Number00456611
CategoryPrivate Limited Company
Incorporation Date8 June 1948(75 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gary Saunders
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2003(54 years, 10 months after company formation)
Appointment Duration21 years, 1 month
RoleHighways Engineer
Correspondence AddressNancyville
High Street North
Shincliffe
County Durham
DH1 2NJ
Secretary NameGeorge Charlton
NationalityBritish
StatusCurrent
Appointed01 September 2003(55 years, 3 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Stoneleigh Court
Woodham Village
Newton Aycliffe
County Durham
DL5 4TL
Director NameKathleen Ann Glendining
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(43 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 October 1996)
RoleCompany Director
Correspondence Address158 High Road
Woodford Green
Essex
IG8 9EF
Director NameMr Peter Hayward Glendining
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(43 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 26 March 2003)
RoleHighway Engineer
Correspondence Address158 High Road
Woodford Green
Essex
IG8 9EF
Secretary NameMr Peter Hayward Glendining
NationalityBritish
StatusResigned
Appointed08 November 1991(43 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address158 High Road
Woodford Green
Essex
IG8 9EF
Director NameMr Keith John Nicholson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1996(48 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 March 2003)
RoleCompany Director
Correspondence Address84 Lower Queen Road
Buckhurst Hill
Essex
IG9 6DS
Director NameJohn Paul Clarke
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(49 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 March 2003)
RoleCompany Director
Correspondence Address100 Acorn Drive
Stannington
Sheffield
South Yorkshire
S6 6ES

Location

Registered AddressPricewaterhousecoopers Llp
Benson House 33 Wellington
Street Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Gross Profit£830,473
Net Worth£460,469
Cash£120,673
Current Liabilities£2,368,374

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

11 November 2006Dissolved (1 page)
11 August 2006Notice of move from Administration to Dissolution (6 pages)
11 August 2006Administrator's progress report (6 pages)
28 February 2006Administrator's progress report (5 pages)
2 February 2006Notice of extension of period of Administration (1 page)
20 September 2005Administrator's progress report (5 pages)
20 September 2005Administrator's progress report (5 pages)
13 September 2005Notice of vacation of office by administrator (8 pages)
13 September 2005 (1 page)
5 April 2005Notice of extension of period of Administration (1 page)
6 October 2004Statement of administrator's proposal (23 pages)
17 August 2004Registered office changed on 17/08/04 from: 11 stoneleigh court woodham village newton aycliffe county durham DL5 4TL (1 page)
16 August 2004Appointment of an administrator (1 page)
7 August 2004Particulars of mortgage/charge (5 pages)
30 July 2004Declaration of satisfaction of mortgage/charge (1 page)
30 July 2004Declaration of satisfaction of mortgage/charge (1 page)
18 June 2004Director resigned (1 page)
30 March 2004Full accounts made up to 31 May 2003 (16 pages)
7 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003Return made up to 23/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 November 2003Director resigned (1 page)
26 September 2003Secretary resigned (1 page)
26 September 2003New secretary appointed (2 pages)
28 May 2003Registered office changed on 28/05/03 from: 14 yardley street london WC1X 0EZ (1 page)
14 April 2003Declaration of assistance for shares acquisition (4 pages)
14 April 2003Resolutions
  • RES13 ‐ One director 26/03/03
(1 page)
14 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 April 2003Particulars of mortgage/charge (5 pages)
14 January 2003Accounts for a small company made up to 31 May 2002 (7 pages)
28 October 2002Return made up to 23/10/02; full list of members (8 pages)
22 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
31 October 2001Return made up to 23/10/01; full list of members (8 pages)
13 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
31 October 2000Return made up to 28/10/00; full list of members (8 pages)
11 February 2000Declaration of satisfaction of mortgage/charge (1 page)
11 February 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 1999Accounts for a small company made up to 31 May 1999 (4 pages)
2 December 1999Return made up to 28/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 02/12/99
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
23 February 1999Accounts for a small company made up to 31 May 1998 (4 pages)
23 December 1998Return made up to 28/10/98; no change of members (5 pages)
5 August 1998New director appointed (2 pages)
18 December 1997Accounts for a small company made up to 31 May 1997 (4 pages)
4 December 1997Return made up to 28/10/97; no change of members (5 pages)
13 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
8 November 1996Return made up to 28/10/96; full list of members (7 pages)
8 November 1996Registered office changed on 08/11/96 from: 89/91 shernhall street, london E17 9HT (1 page)
4 November 1996Director resigned (1 page)
4 November 1996New director appointed (2 pages)
5 December 1995Return made up to 28/10/95; no change of members (4 pages)
13 November 1995Accounts for a small company made up to 31 May 1995 (4 pages)
30 June 1948Incorporation (17 pages)