Company NameGlengrade Limited
Company StatusDissolved
Company Number03979292
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)
Dissolution Date11 November 2003 (20 years, 6 months ago)

Directors

Director NameGavin Michael Steward
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2000(5 days after company formation)
Appointment Duration3 years, 6 months (closed 11 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurgate Farm
Burgate
North Newbald
North Yorkshire
YO43 4SG
Secretary NameAnn Patricia Steward
NationalityBritish
StatusClosed
Appointed30 April 2000(5 days after company formation)
Appointment Duration3 years, 6 months (closed 11 November 2003)
RoleCompany Director
Correspondence Address7 Westfield Park
Brough
Hull
East Yorkshire
HU15 1AN
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressUnit 3,Sullivan Business Park
West Dock Street
Hull
North Humberside
HU3 4HH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

11 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
21 January 2003Strike-off action suspended (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
16 July 2002Strike-off action suspended (1 page)
23 April 2002First Gazette notice for compulsory strike-off (1 page)
16 October 2001Strike-off action suspended (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
30 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 June 2000New secretary appointed (2 pages)
28 June 2000Registered office changed on 28/06/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000Director resigned (1 page)