Company NameGlosford Holdings Limited
Company StatusDissolved
Company Number02300722
CategoryPrivate Limited Company
Incorporation Date28 September 1988(35 years, 6 months ago)
Dissolution Date25 April 2006 (17 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kenneth Robert Jones
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(4 years after company formation)
Appointment Duration6 years, 7 months (resigned 12 May 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressEigne Croft Vineyard Road
Hampton Park
Hereford
Hereford And Worcester
HR1 1TT
Wales
Director NameRichard James Howard Bretherton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(4 years after company formation)
Appointment Duration9 months (resigned 30 June 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Cullabine Farm
Dumbleton
Worcestershire
WR11 7TJ
Secretary NameMr Kenneth Robert Jones
NationalityBritish
StatusResigned
Appointed03 October 1992(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 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
Appointed01 July 1993(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 23 July 1997)
RoleCompany Director
Correspondence AddressSycamore Lodge
Northend
Henley On Thames
Oxfordshire
RG9 6LQ
Director NameMr Cecil Duckworth
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(6 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 July 1997)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressStonehall Farm Green Street
Kempsey
Worcester
Worcestershire
WR5 3QB
Director NameKim Nigel Dando
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(6 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 February 1999)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAcacia House 159 Hinton Road
Hereford
Herefordshire
HR2 6BW
Wales
Director NameGordon Willoughby Mandell
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(6 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 November 2001)
RoleChartered Secretary
Correspondence AddressStrathmore Norchard Lane
Peopleton
Pershore
Worcestershire
WR10 2ED
Director NameMr Leslie George Whitehouse
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(6 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 February 1999)
RoleSales Engineer
Correspondence AddressEarlswood
Waverley Crescent
Wolverhampton
West Midlands
WV2 4QA
Secretary NameGordon Willoughby Mandell
NationalityBritish
StatusResigned
Appointed04 September 1995(6 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 November 2001)
RoleChartered Secretary
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(8 years, 10 months 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(8 years, 10 months 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(12 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 April 2001)
RoleCompany Director
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(12 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 January 2001)
RoleEngineer
Correspondence Address8 Woodlea Chase
Darwen
Lancashire
BB3 2TP
Director NameMichael Thomas Newton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(12 years, 1 month 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(12 years, 4 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(13 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 September 2002)
RoleCompany Director
Correspondence Address5 The Orchard
Hepscott
Morpeth
Northumberland
NE61 6HT
Director NameGeoffrey Rouen Adams
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(13 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 September 2002)
RoleChartered Accountant
Correspondence AddressLangton Manor
Scotton
Harrogate
North Yorkshire
HG5 9HS

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£4,312,000
Current Liabilities£81,000

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
26 August 2005Receiver ceasing to act (1 page)
26 August 2005Receiver's abstract of receipts and payments (2 pages)
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 2002Administrative Receiver's report (27 pages)
26 September 2002Secretary resigned (1 page)
18 September 2002Director resigned (1 page)
11 September 2002Registered office changed on 11/09/02 from: westercroft lane northowram halifax west yorkshire HX3 7TY (1 page)
5 September 2002Appointment of receiver/manager (1 page)
15 April 2002New director appointed (2 pages)
7 February 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
29 January 2002New director appointed (2 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001Secretary resigned;director resigned (1 page)
12 October 2001Return made up to 03/10/01; full list of members (6 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 (4 pages)
28 December 2000Director resigned (1 page)
4 December 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
13 October 2000Return made up to 03/10/00; full list of members (6 pages)
20 September 2000Ad 28/07/00--------- £ si 12850@1=12850 £ ic 1000000/1012850 (2 pages)
20 September 2000Statement of affairs (6 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
30 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 August 2000Nc inc already adjusted 28/07/00 (1 page)
4 August 2000Director resigned (1 page)
20 January 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
14 October 1999Return made up to 03/10/99; full list of members (7 pages)
18 May 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
22 February 1999Full accounts made up to 31 July 1998 (15 pages)
9 November 1998Return made up to 03/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 December 1997Return made up to 03/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 1997Director resigned (1 page)
1 September 1997Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
1 September 1997Director resigned (1 page)
13 August 1997Declaration of assistance for shares acquisition (7 pages)
29 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
29 July 1997New director appointed (2 pages)
29 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
29 July 1997Memorandum and Articles of Association (8 pages)
29 July 1997Auditor's resignation (1 page)
29 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 July 1997New director appointed (2 pages)
26 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1997Full group accounts made up to 31 March 1997 (29 pages)
13 December 1996Full group accounts made up to 31 March 1996 (25 pages)
31 October 1996Return made up to 03/10/96; full list of members (8 pages)
31 October 1996Secretary resigned (1 page)
15 August 1996£ sr 3000@1 24/05/95 (1 page)
4 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 December 1995Full group accounts made up to 31 March 1995 (26 pages)
19 October 1995Return made up to 03/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 September 1995New director appointed (2 pages)
8 September 1995New secretary appointed;new director appointed (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995New director appointed (2 pages)
18 July 1995Ad 24/05/95--------- £ si 493988@1 (2 pages)
18 July 1995Particulars of contract relating to shares (4 pages)
4 July 1995Ad 24/05/95--------- £ si 493988@1=493988 £ ic 142657/636645 (2 pages)
21 June 1995Registered office changed on 21/06/95 from: holmer road hereford HR4 9SZ (1 page)
31 May 1995New director appointed (4 pages)
31 May 1995Memorandum and Articles of Association (26 pages)
31 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 May 1995£ nc 50000/1003000 24/05/95 (1 page)
31 May 1995Ad 24/05/95--------- £ si 130892@1=130892 £ ic 11765/142657 (2 pages)
26 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
28 September 1988Incorporation (17 pages)