Company NameGLS 166 Limited
Company StatusDissolved
Company Number03564424
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 10 months ago)
Dissolution Date8 January 2019 (5 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Price Thomas
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1998(6 months, 1 week after company formation)
Appointment Duration20 years, 1 month (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Castle Hill Farm Lumb Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6TA
Secretary NameSusanne Price Thomas
StatusClosed
Appointed01 January 2010(11 years, 7 months after company formation)
Appointment Duration9 years (closed 08 January 2019)
RoleCompany Director
Correspondence AddressLower Castle Hill Farm Lumb Lane
Almondbury
Huddersfield
HD4 6TA
Director NameJustine Falkner
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 Shevon Way
Brentwood
Essex
CM14 4PJ
Director NameGroup Captain John William King
Date of BirthMay 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address28 Valiant House
Vicarage Crescent
London
SW11 3LU
Secretary NameGroup Captain John William King
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address28 Valiant House
Vicarage Crescent
London
SW11 3LU
Secretary NameGLS Financial Services Limited (Corporation)
StatusResigned
Appointed08 June 1999(1 year after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2009)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4TT

Location

Registered AddressLower Castle Hill Farm Lumb Lane
Almondbury
Huddersfield
HD4 6TA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury

Shareholders

76 at £1Michael Price Thomas
76.00%
Ordinary
24 at £1Susanne Price Thomas
24.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
26 September 2018Application to strike the company off the register (1 page)
21 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 May 2018Confirmation statement made on 14 May 2018 with updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 September 2017Registered office address changed from Unit 29 Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9BL to Lower Castle Hill Farm Lumb Lane Almondbury Huddersfield HD4 6TA on 22 September 2017 (1 page)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 September 2017Registered office address changed from Unit 29 Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9BL to Lower Castle Hill Farm Lumb Lane Almondbury Huddersfield HD4 6TA on 22 September 2017 (1 page)
3 July 2017Notification of Michael Price Thomas as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Michael Price Thomas as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 14 May 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 14 May 2017 with no updates (3 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
29 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
28 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
28 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
3 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
14 October 2013Auditor's resignation (1 page)
14 October 2013Auditor's resignation (1 page)
11 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
11 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
17 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
18 May 2012Accounts for a small company made up to 31 December 2011 (5 pages)
18 May 2012Accounts for a small company made up to 31 December 2011 (5 pages)
11 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
11 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
8 June 2010Appointment of Susanne Price Thomas as a secretary (1 page)
8 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
8 June 2010Termination of appointment of Gls Financial Services Limited as a secretary (1 page)
8 June 2010Appointment of Susanne Price Thomas as a secretary (1 page)
8 June 2010Termination of appointment of Gls Financial Services Limited as a secretary (1 page)
8 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
27 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
27 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 October 2009Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 5 October 2009 (2 pages)
5 October 2009Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 5 October 2009 (2 pages)
5 October 2009Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 5 October 2009 (2 pages)
11 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
11 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
1 June 2009Return made up to 14/05/09; full list of members (3 pages)
1 June 2009Return made up to 14/05/09; full list of members (3 pages)
11 February 2009Registered office changed on 11/02/2009 from victoria house geo little sebire & co 64 paul street london EC2A 4TT (1 page)
11 February 2009Registered office changed on 11/02/2009 from victoria house geo little sebire & co 64 paul street london EC2A 4TT (1 page)
11 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
11 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
15 May 2008Return made up to 14/05/08; full list of members (3 pages)
15 May 2008Return made up to 14/05/08; full list of members (3 pages)
12 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
12 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
9 July 2007Return made up to 14/05/07; full list of members (2 pages)
9 July 2007Return made up to 14/05/07; full list of members (2 pages)
21 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
21 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
19 June 2006Return made up to 14/05/06; full list of members (2 pages)
19 June 2006Return made up to 14/05/06; full list of members (2 pages)
23 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
23 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
8 July 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 08/07/05
(3 pages)
8 July 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 08/07/05
(3 pages)
8 June 2004Return made up to 14/05/04; full list of members (6 pages)
8 June 2004Return made up to 14/05/04; full list of members (6 pages)
19 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
19 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
15 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
15 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
28 July 2003Return made up to 14/05/03; full list of members (6 pages)
28 July 2003Return made up to 14/05/03; full list of members (6 pages)
6 June 2002Return made up to 14/05/02; full list of members (6 pages)
6 June 2002Return made up to 14/05/02; full list of members (6 pages)
16 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
16 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
30 May 2001Return made up to 14/05/01; full list of members (6 pages)
30 May 2001Return made up to 14/05/01; full list of members (6 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001Secretary resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
29 August 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 29/08/00
(6 pages)
29 August 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 29/08/00
(6 pages)
28 June 1999Full accounts made up to 31 December 1998 (8 pages)
28 June 1999Full accounts made up to 31 December 1998 (8 pages)
22 May 1999Return made up to 14/05/99; full list of members (7 pages)
22 May 1999Return made up to 14/05/99; full list of members (7 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
30 November 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
30 November 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
24 August 1998Registered office changed on 24/08/98 from: 26/28 bartholomew square london EC1V 3QA (1 page)
24 August 1998Registered office changed on 24/08/98 from: 26/28 bartholomew square london EC1V 3QA (1 page)
14 May 1998Incorporation (19 pages)
14 May 1998Incorporation (19 pages)