Company NameGlentarget Limited
DirectorsJames Andrew Rothwell and Peter Henry Fieldsend
Company StatusDissolved
Company Number02913323
CategoryPrivate Limited Company
Incorporation Date28 March 1994(30 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Andrew Rothwell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1997(3 years, 2 months after company formation)
Appointment Duration26 years, 11 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressManor Lathe
Paythorne
Clitheroe
Lancashire
BB7 4JD
Director NameMr Peter Henry Fieldsend
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2000(5 years, 10 months after company formation)
Appointment Duration24 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address237 Prescot Road
Aughton
Lancashire
L39 5AE
Secretary NameMr Peter Henry Fieldsend
NationalityBritish
StatusCurrent
Appointed26 January 2000(5 years, 10 months after company formation)
Appointment Duration24 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address237 Prescot Road
Aughton
Lancashire
L39 5AE
Director NameMr Terence James Coffey
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 27 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Goldcrest Close
Shearwater Road
Lincoln
Lincolnshire
LN6 0UX
Director NameDonald Budge Macgregor
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 23 September 1998)
RoleChief Executive
Correspondence AddressFellside Farm Smalden Lane
Grindleton
Clitheroe
Lancashire
BB7 4RX
Director NameRobert Marsden
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address11 Saltram Road
Wigan
Lancashire
WN3 6AB
Secretary NameRobert Marsden
NationalityBritish
StatusResigned
Appointed11 May 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 29 May 1997)
RoleCompany Director
Correspondence Address11 Saltram Road
Wigan
Lancashire
WN3 6AB
Director NameDavid Kenworthy Wilkinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(2 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 29 May 1997)
RoleInvestment Banker
Correspondence AddressBarn Cottage Hebers Ghyll Drive
Ilkley
West Yorkshire
LS29 9QH
Director NameAlec Geoffrey Thompson
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressBarcaldine Leighton Drive
Slack Head
Milnthorpe
Cumbria
LA7 7BE
Secretary NameMiss Maxine Armitage
NationalityBritish
StatusResigned
Appointed29 May 1997(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 January 2000)
RoleCompany Director
Correspondence Address157 Ringley Road West
Radcliffe
Manchester
Lancashire
M26 1DW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Arthur Andersen
1 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Current Liabilities£7,417,000

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 May 2006Dissolved (1 page)
3 February 2006Return of final meeting in a creditors' voluntary winding up (2 pages)
3 February 2006Liquidators statement of receipts and payments (5 pages)
25 October 2005Liquidators statement of receipts and payments (5 pages)
5 May 2005Liquidators statement of receipts and payments (5 pages)
15 October 2004Liquidators statement of receipts and payments (5 pages)
6 April 2004Liquidators statement of receipts and payments (5 pages)
9 October 2003Liquidators statement of receipts and payments (5 pages)
22 October 2002Liquidators statement of receipts and payments (5 pages)
21 November 2001Administrator's abstract of receipts and payments (3 pages)
10 October 2001Appointment of a voluntary liquidator (1 page)
28 September 2001Statement of affairs (5 pages)
28 September 2001Notice of discharge of Administration Order (4 pages)
13 September 2001Administrator's abstract of receipts and payments (3 pages)
24 April 2001Notice of result of meeting of creditors (3 pages)
29 January 2001Administration Order (4 pages)
26 January 2001Notice of Administration Order (1 page)
20 January 2001Registered office changed on 20/01/01 from: church street east radcliffe manchester M26 2EL (1 page)
3 April 2000Return made up to 28/03/00; full list of members (6 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000New secretary appointed;new director appointed (2 pages)
16 September 1999Full accounts made up to 31 December 1998 (12 pages)
19 April 1999Return made up to 28/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 October 1998Director resigned (1 page)
22 July 1998Full accounts made up to 31 December 1997 (13 pages)
23 April 1998Return made up to 28/03/98; full list of members (7 pages)
11 August 1997Director resigned (1 page)
21 July 1997Full group accounts made up to 31 December 1996 (25 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997New secretary appointed (2 pages)
24 June 1997Secretary resigned (1 page)
1 May 1997Return made up to 28/03/97; change of members (10 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
10 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
6 March 1997Particulars of mortgage/charge (7 pages)
5 March 1997Declaration of assistance for shares acquisition (10 pages)
5 March 1997Declaration of assistance for shares acquisition (10 pages)
5 March 1997Declaration of assistance for shares acquisition (10 pages)
5 March 1997Declaration of assistance for shares acquisition (11 pages)
9 September 1996Memorandum and Articles of Association (34 pages)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 May 1996Full group accounts made up to 31 December 1995 (23 pages)
2 May 1996Return made up to 28/03/96; full list of members
  • 363(287) ‐ Registered office changed on 02/05/96
(8 pages)
21 September 1995Full group accounts made up to 31 December 1994 (26 pages)
19 September 1995Return made up to 28/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(16 pages)