Company NameGlidemark Limited
Company StatusDissolved
Company Number02989302
CategoryPrivate Limited Company
Incorporation Date11 November 1994(29 years, 4 months ago)
Dissolution Date24 August 2004 (19 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGlen Robinson
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1997(2 years, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 24 August 2004)
RoleFreight Forwarder
Correspondence Address174 Fairfax Avenue
Hull
East Yorkshire
HU5 4RA
Director NamePeter Charles Bruen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1999(4 years, 8 months after company formation)
Appointment Duration5 years (closed 24 August 2004)
RoleCompany Director
Correspondence AddressThe Manor House
School Lane, Holmpton
Withernsea
North Humberside
HU19 2QS
Secretary NameAlan Paul Taylor
NationalityBritish
StatusClosed
Appointed23 February 2001(6 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 24 August 2004)
RoleCompany Director
Correspondence AddressSaint Stephens House
2 Main Road
Newport
East Yorkshire
HU15 2PP
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed11 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameLisa Jane Robinson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(1 week, 6 days after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 1999)
RoleCompany Director
Correspondence Address58 Louis Drive
Hull
HU5 5PA
Secretary NamePatricia Anne Robinson
NationalityBritish
StatusResigned
Appointed24 November 1994(1 week, 6 days after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 1999)
RoleCompany Director
Correspondence AddressThe Plough Inn
Hollym
Withernsea
HU19 2RS
Director NameMr Malcolm Kevin Booth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Crawshaw Avenue
Beverley
East Yorkshire
HU17 7QW
Secretary NameMr Malcolm Kevin Booth
NationalityBritish
StatusResigned
Appointed01 August 1999(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Crawshaw Avenue
Beverley
East Yorkshire
HU17 7QW
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed11 November 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£3,068
Cash£6,386
Current Liabilities£49,400

Accounts

Latest Accounts30 November 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2004First Gazette notice for compulsory strike-off (1 page)
3 March 2004Registered office changed on 03/03/04 from: pricewaterhouse coopers 9 bond court leeds west yorkshire LS1 2SW (1 page)
27 November 2003Receiver ceasing to act (1 page)
27 November 2003Receiver's abstract of receipts and payments (3 pages)
6 June 2003Receiver's abstract of receipts and payments (3 pages)
19 April 2002Receiver's abstract of receipts and payments (3 pages)
29 June 2001Stat of affairs with f 3.10 (3 pages)
29 June 2001Administrative Receiver's report (30 pages)
18 April 2001Registered office changed on 18/04/01 from: 633-653 hedon road hull north humberside HU9 5LQ (1 page)
10 April 2001Appointment of receiver/manager (1 page)
22 March 2001Director resigned (1 page)
19 March 2001New secretary appointed (2 pages)
5 March 2001Secretary resigned (1 page)
12 December 2000Director's particulars changed (1 page)
17 November 2000Return made up to 11/11/00; full list of members (7 pages)
17 August 2000Director's particulars changed (1 page)
11 May 2000Particulars of mortgage/charge (3 pages)
16 December 1999Return made up to 11/11/99; full list of members
  • 363(287) ‐ Registered office changed on 16/12/99
(6 pages)
29 November 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
24 November 1999New director appointed (2 pages)
19 November 1999Registered office changed on 19/11/99 from: 277 anlaby road hull HU3 2SE (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Secretary resigned (1 page)
19 November 1999New secretary appointed;new director appointed (2 pages)
20 July 1999Accounts for a small company made up to 30 November 1998 (4 pages)
12 November 1998Return made up to 11/11/98; full list of members (6 pages)
24 June 1998Ad 01/11/97--------- £ si 99@1 (2 pages)
10 November 1997Return made up to 11/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 October 1997Accounts for a small company made up to 30 November 1996 (4 pages)
15 July 1997New director appointed (2 pages)
5 June 1997Return made up to 11/11/96; no change of members (4 pages)
3 September 1996Full accounts made up to 30 November 1995 (1 page)
13 March 1996Return made up to 11/11/95; full list of members (4 pages)