Company NameGlebe Mines Limited
Company StatusDissolved
Company Number03846248
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 6 months ago)
Dissolution Date17 August 2017 (6 years, 7 months ago)
Previous NamePinco 1281 Limited

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.
Section CManufacturing
SIC 2682Manufacture other non-metal mineral
SIC 23990Manufacture of other non-metallic mineral products n.e.c.

Directors

Director NameMr Richard Francis Sutton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2011(11 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 17 August 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 City Square
Leeds
LS1 2AL
Director NameProf Michael Stephen Johnson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(1 month after company formation)
Appointment Duration8 years (resigned 19 November 2007)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressWestrydene
Station Road Burton
Neston
Cheshire
CH64 5SD
Wales
Director NameMr Peter John Robinson
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(1 month after company formation)
Appointment Duration8 years (resigned 19 November 2007)
RoleMining Eng
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Thorner Lane
Scarcroft
Leeds
West Yorkshire
LS14 3AJ
Director NameJonathan William Parkhouse
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(2 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 25 August 2004)
RoleGeneral Manager
Correspondence AddressThe School House
Wormhill
Buxton
Derbyshire
SK17 8SL
Secretary NamePamela Rumsey
NationalityBritish
StatusResigned
Appointed31 January 2002(2 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 November 2007)
RoleAccountant
Correspondence Address3 Fairways Close
Harrogate
North Yorkshire
HG2 7EJ
Director NameMr Clinton John White
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(5 years after company formation)
Appointment Duration3 years, 1 month (resigned 19 November 2007)
RoleGeologist
Country of ResidenceEngland
Correspondence Address9 Redgrove Way
Chesterfield
Derbyshire
S40 3JN
Director NameMr Roy Henry Faragher
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Pangbourne Close
Appleton
Warrington
Cheshire
WA4 5HJ
Secretary NameLouise Anne Lowe
StatusResigned
Appointed19 November 2007(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 2009)
RoleCompany Director
Correspondence Address63 Orchard Road West
Northenden
Manchester
Lancashire
M22 4FD
Director NameDr Gary Goodyear
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(9 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 2011)
RoleSupply Chain Manager
Correspondence AddressCavendish Mill Stoney Middleton
Hope Valley
Derbyshire
S32 4TH
Director NameGary John Hemingway
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 March 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heath
Runcorn
Cheshire
WA7 4QF
Secretary NamePaula Breden
StatusResigned
Appointed03 March 2009(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressThe Heath
Runcorn
Cheshire
WA7 4QF
Director NameMr Gary Stephen Corsi
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish Mill Stoney Middleton
Hope Valley
Derbyshire
S32 4TH
Director NameDr Henry Deans
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish Mill Stoney Middleton
Hope Valley
Derbyshire
S32 4TH
Secretary NameMr Martin Howard Stokes
StatusResigned
Appointed31 March 2010(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 2011)
RoleCompany Director
Correspondence AddressCavendish Mill Stoney Middleton
Hope Valley
Derbyshire
S32 4TH
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 August 2017Final Gazette dissolved following liquidation (1 page)
17 August 2017Final Gazette dissolved following liquidation (1 page)
17 May 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
17 May 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
22 June 2016Liquidators' statement of receipts and payments to 14 April 2016 (19 pages)
22 June 2016Liquidators' statement of receipts and payments to 14 April 2016 (19 pages)
16 June 2015Liquidators' statement of receipts and payments to 14 April 2015 (22 pages)
16 June 2015Liquidators statement of receipts and payments to 14 April 2015 (22 pages)
16 June 2015Liquidators' statement of receipts and payments to 14 April 2015 (22 pages)
18 June 2014Liquidators statement of receipts and payments to 14 April 2014 (20 pages)
18 June 2014Liquidators' statement of receipts and payments to 14 April 2014 (20 pages)
18 June 2014Liquidators' statement of receipts and payments to 14 April 2014 (20 pages)
29 April 2013Administrator's progress report to 15 April 2013 (28 pages)
29 April 2013Administrator's progress report to 15 April 2013 (28 pages)
15 April 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
15 April 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
12 December 2012Administrator's progress report to 16 November 2012 (29 pages)
12 December 2012Administrator's progress report to 16 November 2012 (29 pages)
25 July 2012Result of meeting of creditors (74 pages)
25 July 2012Result of meeting of creditors (74 pages)
5 July 2012Statement of administrator's proposal (73 pages)
5 July 2012Statement of administrator's proposal (73 pages)
28 June 2012Statement of affairs with form 2.14B (6 pages)
28 June 2012Statement of affairs with form 2.14B (6 pages)
24 May 2012Registered office address changed from Cavendish Mill Stoney Middleton Hope Valley Derbyshire S32 4TH on 24 May 2012 (2 pages)
24 May 2012Registered office address changed from Cavendish Mill Stoney Middleton Hope Valley Derbyshire S32 4TH on 24 May 2012 (2 pages)
23 May 2012Appointment of an administrator (1 page)
23 May 2012Appointment of an administrator (1 page)
23 March 2012Particulars of a mortgage or charge / charge no: 11 (9 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 11 (9 pages)
7 December 2011Appointment of Mr Richard Francis Sutton as a director (2 pages)
7 December 2011Appointment of Mr Richard Francis Sutton as a director (2 pages)
7 December 2011Annual return made up to 22 September 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 1
(3 pages)
7 December 2011Annual return made up to 22 September 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 1
(3 pages)
6 December 2011Termination of appointment of Gary Corsi as a director (1 page)
6 December 2011Termination of appointment of Martin Stokes as a secretary (1 page)
6 December 2011Termination of appointment of Henry Deans as a director (1 page)
6 December 2011Termination of appointment of Gary Goodyear as a director (1 page)
6 December 2011Termination of appointment of Gary Goodyear as a director (1 page)
6 December 2011Termination of appointment of Gary Corsi as a director (1 page)
6 December 2011Termination of appointment of Henry Deans as a director (1 page)
6 December 2011Termination of appointment of Martin Stokes as a secretary (1 page)
16 November 2011Registered office address changed from the Heath Runcorn Cheshire WA7 4QF on 16 November 2011 (2 pages)
16 November 2011Registered office address changed from the Heath Runcorn Cheshire WA7 4QF on 16 November 2011 (2 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
26 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 August 2011Director's details changed for Dr Gary Goodyear on 1 August 2011 (2 pages)
11 August 2011Director's details changed for Dr Gary Goodyear on 1 August 2011 (2 pages)
11 August 2011Director's details changed for Dr Gary Goodyear on 1 August 2011 (2 pages)
14 June 2011Full accounts made up to 31 December 2010 (21 pages)
14 June 2011Full accounts made up to 31 December 2010 (21 pages)
24 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
10 May 2010Full accounts made up to 31 December 2009 (22 pages)
10 May 2010Full accounts made up to 31 December 2009 (22 pages)
8 April 2010Appointment of Dr Henry Deans as a director (2 pages)
8 April 2010Appointment of Mr Martin Howard Stokes as a secretary (1 page)
8 April 2010Appointment of Mr Gary Stephen Corsi as a director (2 pages)
8 April 2010Termination of appointment of Paula Breden as a secretary (1 page)
8 April 2010Appointment of Mr Martin Howard Stokes as a secretary (1 page)
8 April 2010Termination of appointment of Gary Hemingway as a director (1 page)
8 April 2010Termination of appointment of Gary Hemingway as a director (1 page)
8 April 2010Appointment of Mr Gary Stephen Corsi as a director (2 pages)
8 April 2010Appointment of Dr Henry Deans as a director (2 pages)
8 April 2010Termination of appointment of Paula Breden as a secretary (1 page)
18 October 2009Director's details changed for Gary John Hemingway on 16 October 2009 (2 pages)
18 October 2009Director's details changed for Gary John Hemingway on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Paula Breden on 16 October 2009 (1 page)
16 October 2009Director's details changed for Dr Gary Goodyear on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Dr Gary Goodyear on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Paula Breden on 16 October 2009 (1 page)
8 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 September 2009Return made up to 22/09/09; full list of members (3 pages)
25 September 2009Return made up to 22/09/09; full list of members (3 pages)
20 August 2009Full accounts made up to 31 December 2008 (23 pages)
20 August 2009Full accounts made up to 31 December 2008 (23 pages)
6 March 2009Secretary appointed paula breden (1 page)
6 March 2009Secretary appointed paula breden (1 page)
5 March 2009Appointment terminated secretary louise lowe (1 page)
5 March 2009Director appointed gary john hemingway (1 page)
5 March 2009Director appointed gary john hemingway (1 page)
5 March 2009Appointment terminated secretary louise lowe (1 page)
2 February 2009Appointment terminated director roy faragher (1 page)
2 February 2009Appointment terminated director roy faragher (1 page)
2 December 2008Director appointed gary goodyear (1 page)
2 December 2008Director appointed gary goodyear (1 page)
17 November 2008Return made up to 22/09/08; full list of members (3 pages)
17 November 2008Return made up to 22/09/08; full list of members (3 pages)
28 May 2008Full accounts made up to 31 December 2007 (23 pages)
28 May 2008Full accounts made up to 31 December 2007 (23 pages)
7 February 2008Auditor's resignation (1 page)
7 February 2008Auditor's resignation (1 page)
22 December 2007Full accounts made up to 31 March 2007 (27 pages)
22 December 2007Full accounts made up to 31 March 2007 (27 pages)
1 December 2007New secretary appointed (2 pages)
1 December 2007New secretary appointed (2 pages)
30 November 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
30 November 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Registered office changed on 29/11/07 from: cavendish mill stoney middleton hope valley derbyshire S32 4TH (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007New director appointed (2 pages)
29 November 2007Director resigned (1 page)
29 November 2007Registered office changed on 29/11/07 from: cavendish mill stoney middleton hope valley derbyshire S32 4TH (1 page)
29 November 2007Director resigned (1 page)
29 November 2007New director appointed (2 pages)
15 October 2007Return made up to 22/09/07; full list of members (2 pages)
15 October 2007Return made up to 22/09/07; full list of members (2 pages)
11 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2006Full accounts made up to 31 March 2006 (26 pages)
12 December 2006Full accounts made up to 31 March 2006 (26 pages)
8 December 2006Particulars of mortgage/charge (4 pages)
8 December 2006Particulars of mortgage/charge (4 pages)
4 October 2006Return made up to 22/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2006Return made up to 22/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2006Particulars of mortgage/charge (4 pages)
26 July 2006Particulars of mortgage/charge (4 pages)
1 February 2006Full accounts made up to 31 March 2005 (24 pages)
1 February 2006Full accounts made up to 31 March 2005 (24 pages)
4 October 2005Return made up to 22/09/05; full list of members (7 pages)
4 October 2005Return made up to 22/09/05; full list of members (7 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
21 October 2004Return made up to 22/09/04; full list of members (7 pages)
21 October 2004Return made up to 22/09/04; full list of members (7 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
3 September 2004Full accounts made up to 31 March 2004 (24 pages)
3 September 2004Full accounts made up to 31 March 2004 (24 pages)
6 October 2003Return made up to 22/09/03; full list of members (7 pages)
6 October 2003Return made up to 22/09/03; full list of members (7 pages)
27 September 2003Full accounts made up to 31 March 2003 (26 pages)
27 September 2003Full accounts made up to 31 March 2003 (26 pages)
30 September 2002Return made up to 22/09/02; full list of members (7 pages)
30 September 2002Return made up to 22/09/02; full list of members (7 pages)
18 September 2002Full accounts made up to 31 March 2002 (19 pages)
18 September 2002Full accounts made up to 31 March 2002 (19 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002New secretary appointed (2 pages)
26 February 2002Secretary resigned (1 page)
26 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 September 2001Return made up to 22/09/01; full list of members (7 pages)
28 September 2001Return made up to 22/09/01; full list of members (7 pages)
20 August 2001Secretary's particulars changed (1 page)
20 August 2001Secretary's particulars changed (1 page)
29 March 2001Registered office changed on 29/03/01 from: starbeck hall high street harrogate north yorkshire HG2 7HX (1 page)
29 March 2001Registered office changed on 29/03/01 from: starbeck hall high street harrogate north yorkshire HG2 7HX (1 page)
16 November 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 May 2000Particulars of mortgage/charge (4 pages)
10 May 2000Particulars of mortgage/charge (4 pages)
13 April 2000Particulars of mortgage/charge (4 pages)
13 April 2000Particulars of mortgage/charge (4 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
8 December 1999Particulars of mortgage/charge (4 pages)
8 December 1999Particulars of mortgage/charge (4 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
29 October 1999Registered office changed on 29/10/99 from: 41 park square north leeds west yorkshire LS1 2NS (1 page)
29 October 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
29 October 1999Registered office changed on 29/10/99 from: 41 park square north leeds west yorkshire LS1 2NS (1 page)
29 October 1999Director resigned (1 page)
8 October 1999Company name changed pinco 1281 LIMITED\certificate issued on 08/10/99 (2 pages)
8 October 1999Company name changed pinco 1281 LIMITED\certificate issued on 08/10/99 (2 pages)
22 September 1999Incorporation (17 pages)
22 September 1999Incorporation (17 pages)