Company NameGlosford Property Company Limited
Company StatusDissolved
Company Number01927210
CategoryPrivate Limited Company
Incorporation Date28 June 1985(38 years, 10 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)
Previous NameK. R. Jones And P. E. T. Price Property Investment Company Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kenneth Robert Jones
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(6 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEigne Croft Vineyard Road
Hampton Park
Hereford
Hereford And Worcester
HR1 1TT
Wales
Director NamePhilip Edwin Thomas Price
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(6 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPetrose
Scotsbrook
St Weonards
Herefordshire
HR2 8PY
Wales
Secretary NameMr Kenneth Robert Jones
NationalityBritish
StatusResigned
Appointed18 November 1991(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEigne Croft Vineyard Road
Hampton Park
Hereford
Hereford And Worcester
HR1 1TT
Wales
Director NameMr Reginald Owen Cadwaladr
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed23 May 1995(9 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 July 1997)
RoleCompany Director
Correspondence AddressSycamore Lodge
Northend
Henley On Thames
Oxfordshire
RG9 6LQ
Secretary NameGordon Willoughby Mandell
NationalityBritish
StatusResigned
Appointed28 June 1995(10 years after company formation)
Appointment Duration6 years, 4 months (resigned 12 November 2001)
RoleChartered Secretary
Correspondence AddressStrathmore Norchard Lane
Peopleton
Pershore
Worcestershire
WR10 2ED
Director NameGordon Willoughby Mandell
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(12 years after company formation)
Appointment Duration4 years, 4 months (resigned 12 November 2001)
RoleChartered Sec
Correspondence AddressStrathmore Norchard Lane
Peopleton
Pershore
Worcestershire
WR10 2ED
Director NameStephen Andrew Brown
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(12 years after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2000)
RoleChartered Accountant
Correspondence AddressChantry Loddiswell
Kingsbridge
Devon
TQ7 4EH
Director NamePeter Alan Walker
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(12 years after company formation)
Appointment Duration3 years (resigned 31 July 2000)
RoleEngineer
Correspondence Address4 Lumbrook Close Lane Ends
Northowram
Halifax
West Yorkshire
HX3 7UD
Director NameRichard Eric Hill
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(15 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 April 2001)
RoleCed
Country of ResidenceUnited Kingdom
Correspondence AddressSwift Cross Barn
Ripponden
West Yorkshire
HX6 4LQ
Director NameMichael Thomas Newton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(15 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 January 2001)
RoleEngineer
Correspondence Address8 Woodlea Chase
Darwen
Lancashire
BB3 2TP
Director NameMr Stephen John Rudman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(15 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAppelgaard Farm
Suckley
Worcestershire
WR6 5DJ
Secretary NameHarry Douglas Cone
NationalityBritish
StatusResigned
Appointed12 November 2001(16 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 September 2002)
RoleCompany Director
Correspondence Address5 The Orchard
Hepscott
Morpeth
Northumberland
NE61 6HT
Director NameMichael Thomas Newton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(16 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 September 2002)
RoleEngineer
Correspondence Address8 Woodlea Chase
Darwen
Lancashire
BB3 2TP

Location

Registered AddressPO Box 61 Cloth Hall Court
14 King Street
Leeds
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£781,000
Current Liabilities£1,540,000

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

13 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
30 August 2005Receiver's abstract of receipts and payments (2 pages)
26 August 2005Receiver ceasing to act (1 page)
1 November 2004Receiver's abstract of receipts and payments (3 pages)
30 October 2003Receiver's abstract of receipts and payments (3 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
29 November 2002Stat of affairs with f 3.10 (4 pages)
29 November 2002Administrative Receiver's report (23 pages)
11 September 2002Registered office changed on 11/09/02 from: westercroft lane northowram halifax west yorkshire HX3 7TY (1 page)
4 September 2002Appointment of receiver/manager (1 page)
13 February 2002Full accounts made up to 31 July 2001 (9 pages)
29 January 2002New director appointed (2 pages)
19 December 2001Return made up to 19/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 2001Secretary resigned;director resigned (1 page)
20 November 2001New secretary appointed (2 pages)
8 May 2001Director resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
28 January 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
28 December 2000Director resigned (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (4 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2000Return made up to 19/11/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
20 January 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
29 November 1999Return made up to 19/11/99; full list of members (7 pages)
18 May 1999Director resigned (1 page)
15 April 1999Full accounts made up to 31 July 1998 (14 pages)
11 February 1999Particulars of mortgage/charge (3 pages)
24 November 1998Return made up to 19/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 December 1997Return made up to 19/11/97; no change of members (4 pages)
1 September 1997Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
1 September 1997Director resigned (1 page)
7 August 1997New director appointed (2 pages)
30 July 1997Registered office changed on 30/07/97 from: metal constructions LIMITED brickfields road worcester WR4 9UA (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
30 July 1997New director appointed (2 pages)
28 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 July 1997New director appointed (2 pages)
2 July 1997Full accounts made up to 31 March 1997 (14 pages)
30 December 1996Accounting reference date shortened from 30/06/96 to 31/03/96 (1 page)
30 December 1996Full accounts made up to 31 March 1996 (14 pages)
27 November 1996Return made up to 18/11/96; full list of members (6 pages)
21 September 1996Particulars of mortgage/charge (4 pages)
28 August 1996Auditor's resignation (1 page)
14 June 1996Accounts for a small company made up to 30 June 1995 (7 pages)
26 September 1995Ad 24/05/95--------- £ si 970@1=970 £ ic 100/1070 (2 pages)
26 September 1995Particulars of contract relating to shares (4 pages)
25 July 1995Particulars of mortgage/charge (6 pages)
5 July 1995New secretary appointed (2 pages)
5 July 1995Secretary resigned (2 pages)
21 June 1995Registered office changed on 21/06/95 from: glosford structures LIMITED holmer road hereford HR4 9SZ (1 page)
7 June 1995Nc inc already adjusted 24/05/95 (1 page)
7 June 1995Conve 24/05/95 (1 page)
7 June 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
2 June 1995Company name changed K. R. jones and P. E. T. price p roperty investment company limit ed\certificate issued on 05/06/95 (10 pages)
26 May 1995Particulars of mortgage/charge (6 pages)
28 June 1985Incorporation (13 pages)