Company NameGledhill Of Ossett Limited
Company StatusDissolved
Company Number00799950
CategoryPrivate Limited Company
Incorporation Date7 April 1964(60 years ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NamePompilio Savignano
Date of BirthDecember 1955 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed22 November 2002(38 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 05 May 2009)
RoleManager
Correspondence Address11 Random Close
Exley Head
Keighley
West Yorkshire
BD22 6LZ
Secretary NameEdgerton Nominees Limited (Corporation)
StatusClosed
Appointed22 November 2002(38 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 05 May 2009)
Correspondence AddressSpringfiled Hall
Thornhill Road
Huddersfield
West Yorkshire
HD3 3AU
Director NameMavis Mary Kunz
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(28 years after company formation)
Appointment Duration10 years, 7 months (resigned 22 November 2002)
RoleCompany Director
Correspondence AddressThe Lodge Weeton Lane
Weeton
Leeds
Yorkshire
LS17 0AN
Secretary NameStuart Richardson
NationalityBritish
StatusResigned
Appointed18 April 1992(28 years after company formation)
Appointment Duration9 years, 9 months (resigned 01 February 2002)
RoleCompany Director
Correspondence AddressThe Cottage Scopsley Lane
Whitley
Dewsbury
West Yorkshire
WF12 0NG
Secretary NameSimon Fraser Kunz
NationalityBritish
StatusResigned
Appointed01 February 2002(37 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 November 2002)
RoleCompany Director
Correspondence Address76 The Quays
Concordia Street
Leeds
LS1 4ES

Location

Registered AddressGrant Thornton Uk Llp
No 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£297,173
Cash£193,387
Current Liabilities£198,855

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
10 March 2008Notice of ceasing to act as receiver or manager (1 page)
10 March 2008Receiver's abstract of receipts and payments to 22 January 2009 (2 pages)
7 February 2008Receiver's abstract of receipts and payments (2 pages)
20 February 2007Registered office changed on 20/02/07 from: st johns centre 110 albion street leeds LS2 8LA (1 page)
18 February 2007Receiver's abstract of receipts and payments (2 pages)
1 February 2006Receiver's abstract of receipts and payments (2 pages)
2 February 2005Receiver's abstract of receipts and payments (4 pages)
4 November 2004Receiver ceasing to act (1 page)
13 August 2004Statement of Affairs in administrative receivership following report to creditors (6 pages)
6 May 2004Registered office changed on 06/05/04 from: kingsway ossett yorkshire WF5 8DD (1 page)
28 January 2004Appointment of receiver/manager (1 page)
15 July 2003Declaration of satisfaction of mortgage/charge (1 page)
15 July 2003Declaration of satisfaction of mortgage/charge (1 page)
23 April 2003Particulars of mortgage/charge (3 pages)
28 March 2003Return made up to 24/03/03; full list of members (6 pages)
3 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
28 November 2002Director resigned (1 page)
28 November 2002New secretary appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002Secretary resigned (1 page)
10 May 2002Secretary resigned (1 page)
9 May 2002New secretary appointed (2 pages)
22 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
13 April 2001Return made up to 04/04/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
22 April 2000Return made up to 04/04/00; full list of members (6 pages)
11 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
6 April 1999Return made up to 04/04/99; full list of members (6 pages)
12 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 November 1997Accounts for a small company made up to 30 June 1997 (8 pages)
25 April 1997Return made up to 04/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
14 April 1996Return made up to 04/04/96; full list of members (6 pages)
11 April 1996Accounts for a small company made up to 30 June 1995 (3 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (3 pages)
21 April 1995Return made up to 18/04/95; no change of members (4 pages)