Company NameJohn Gladstone And Co Limited
DirectorJohn Gladstone Holdings Ltd
Company StatusDissolved
Company Number02749921
CategoryPrivate Limited Company
Incorporation Date23 September 1992(31 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameJohn Gladstone Holdings Ltd (Corporation)
StatusCurrent
Appointed20 August 2001(8 years, 11 months after company formation)
Appointment Duration22 years, 8 months
Correspondence Address70 Wellington Mills
Plover Road
Huddersfield
West Yorkshire
HD3 3HR
Secretary NameMichael John Archer
NationalityBritish
StatusResigned
Appointed28 September 1992(5 days after company formation)
Appointment Duration2 years, 4 months (resigned 09 February 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGarrick House
27/32 King Street Covent Garden
London
WC2E 8JB
Director NameJohn Wilson Quarmby
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(1 week, 5 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 May 1993)
RoleCompany Director
Correspondence AddressSpinksmire Mill
Meltham
Huddersfield
HD7 3AN
Director NameDipak Kumar Sett
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed05 October 1992(1 week, 5 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 May 1993)
RoleManagement
Correspondence Address13 Alston Close
Bradford
West Yorkshire
BD9 6AN
Director NameDavid Howard Stott
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(1 week, 5 days after company formation)
Appointment Duration8 years, 6 months (resigned 20 April 2001)
RoleTextile Management
Country of ResidenceUnited Kingdom
Correspondence Address9 Werneth Road
Woodley
Stockport
Cheshire
SK6 1HW
Secretary NameAnne Margaret Naylor
NationalityBritish
StatusResigned
Appointed24 March 1993(6 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 June 2002)
RoleSecretary
Correspondence Address21 Kiln House Bank
Holmfirth
West Yorkshire
HD9 2QW
Director NameMichael John Archer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(8 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 February 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGarrick House
27/32 King Street Covent Garden
London
WC2E 8JB
Director NameDr David Campbell Finlay Maxwell
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 1997)
RoleConsultant
Correspondence AddressProspect House
Prospect Street
Huddersfield
West Yorkshire
HD1 2NU
Director NameNoorali Rashid Sayani
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(8 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 February 1995)
RoleSolicitor
Correspondence AddressGarrick House
27/32 King Street Covent Garden
London
WC2E 8JD
Director NameMr Hassan Noorali Sayani
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(1 year, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 February 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Rossetti House
106-110 Hallam Street
London
W1W 5HG
Director NameWilliam Laidlaw
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 February 1999)
RoleCompany Director
Correspondence AddressOld Boathouse Inn Agden Bridge
Lymm
Cheshire
WA13 0UH
Director NameJohn Keith Myers
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2001)
RoleSales & Marketing Director
Correspondence Address30a Nab Lane
Shipley
West Yorkshire
BD18 4HQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed23 September 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed23 September 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address70 Plover Road
Lindley
Huddersfield
West Yorkshire
HD3 3HR
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£7,256,514
Gross Profit£585,661
Net Worth£259,464
Cash£92,410
Current Liabilities£5,933,224

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 December 2005Dissolved (1 page)
16 September 2005Return of final meeting of creditors (1 page)
16 September 2003Appointment of a liquidator (1 page)
30 July 2003Order of court to wind up (2 pages)
28 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
1 November 2002Return made up to 23/09/02; full list of members (8 pages)
17 June 2002Secretary resigned (1 page)
22 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
16 November 2001Director resigned (1 page)
2 October 2001Accounts made up to 31 March 2000 (19 pages)
14 September 2001Return made up to 23/09/01; full list of members (6 pages)
25 May 2001Director resigned (1 page)
2 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
11 October 2000Return made up to 23/09/00; full list of members (6 pages)
15 April 2000Accounts for a medium company made up to 31 March 1999 (17 pages)
27 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
30 September 1999Return made up to 23/09/99; no change of members (4 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
16 December 1998Accounts for a medium company made up to 31 March 1998 (17 pages)
23 October 1998Return made up to 23/09/98; no change of members (4 pages)
6 May 1998Accounts for a medium company made up to 31 March 1997 (16 pages)
21 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
29 September 1997Return made up to 23/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 September 1997Director resigned (1 page)
29 August 1997New director appointed (2 pages)
5 February 1997Delivery ext'd 3 mth 31/03/96 (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (15 pages)
22 October 1996Return made up to 23/09/96; no change of members (4 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
25 March 1996Particulars of mortgage/charge (5 pages)
5 October 1995Return made up to 23/09/95; no change of members (4 pages)
26 July 1995Accounts for a medium company made up to 28 February 1995 (17 pages)
25 July 1995Accounting reference date extended from 28/02 to 31/03 (1 page)
19 April 1995Registered office changed on 19/04/95 from: garrick house 27 - 32 king street covent garden london WC2E 8JD (1 page)
16 October 1992Company name changed vengrove LIMITED\certificate issued on 19/10/92 (2 pages)
23 September 1992Incorporation (17 pages)