Company NameGlendennings (Containers) Limited
Company StatusDissolved
Company Number04153525
CategoryPrivate Limited Company
Incorporation Date5 February 2001(23 years, 2 months ago)
Dissolution Date19 August 2011 (12 years, 8 months ago)
Previous NameJgwco 165 Limited

Business Activity

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

Directors

Director NameMr Barry Glendenning
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2001(3 months, 1 week after company formation)
Appointment Duration10 years, 3 months (closed 19 August 2011)
RoleMetal Container Reconditioner
Country of ResidenceUnited Kingdom
Correspondence Address18 Grange View
Weston Lane
Otley
West Yorkshire
LS21 2SE
Director NameMrs Elizabeth Ellen Glendenning
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2001(3 months, 1 week after company formation)
Appointment Duration10 years, 3 months (closed 19 August 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Grange View
Weston Lane
Otley
West Yorkshire
LS21 2SE
Director NameIan Glendenning
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2001(3 months, 1 week after company formation)
Appointment Duration10 years, 3 months (closed 19 August 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address42 Weston Park View
Otley
West Yorkshire
LS21 2DU
Director NameSimon Glendenning
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2001(3 months, 1 week after company formation)
Appointment Duration10 years, 3 months (closed 19 August 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Orchard Street
Otley
West Yorkshire
LS21 1JU
Secretary NameSimon Glendenning
NationalityBritish
StatusClosed
Appointed18 May 2001(3 months, 1 week after company formation)
Appointment Duration10 years, 3 months (closed 19 August 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Orchard Street
Otley
West Yorkshire
LS21 1JU
Secretary NameStephanie Elizabeth Haithwaite
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address40 Sackville Street
Skipton
North Yorkshire
BD23 2PS
Director NameGraham Gadsby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 13 September 2004)
RoleCompany Director
Correspondence Address31-33 Bell Lane
Bramley
Leeds
LS13 2LZ
Director NameMr Gerald Ivory
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 12 September 2003)
RoleEngineer
Correspondence Address32 Stanningley Road
Upper Armley
Leeds
West Yorkshire
LS12 2QS
Director NameJohn Gordon Walton & Co Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence AddressC/O Bdo Stoy Hayward Llp
6th Floor 1 City Square
Leeds
LS1 2DP

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 August 2011Final Gazette dissolved following liquidation (1 page)
19 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2011Liquidators statement of receipts and payments to 26 April 2011 (5 pages)
19 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2011Liquidators' statement of receipts and payments to 26 April 2011 (5 pages)
8 February 2011Liquidators' statement of receipts and payments to 26 January 2011 (5 pages)
8 February 2011Liquidators statement of receipts and payments to 26 January 2011 (5 pages)
23 August 2010Liquidators' statement of receipts and payments to 26 July 2010 (5 pages)
23 August 2010Liquidators statement of receipts and payments to 26 July 2010 (5 pages)
3 March 2010Liquidators statement of receipts and payments to 26 January 2010 (5 pages)
3 March 2010Liquidators' statement of receipts and payments to 26 January 2010 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page)
8 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2009Statement of affairs with form 4.19 (6 pages)
8 February 2009Statement of affairs with form 4.19 (6 pages)
8 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-27
(1 page)
8 February 2009Appointment of a voluntary liquidator (1 page)
8 February 2009Appointment of a voluntary liquidator (1 page)
9 January 2009Registered office changed on 09/01/2009 from brancepeth place armley road leeds west yorkshire LS12 2EH (1 page)
9 January 2009Registered office changed on 09/01/2009 from brancepeth place armley road leeds west yorkshire LS12 2EH (1 page)
8 February 2008Return made up to 05/02/08; full list of members (3 pages)
8 February 2008Location of register of members (1 page)
8 February 2008Return made up to 05/02/08; full list of members (3 pages)
8 February 2008Location of register of members (1 page)
3 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
3 October 2007Accounts made up to 31 March 2007 (1 page)
19 February 2007Return made up to 05/02/07; full list of members (8 pages)
19 February 2007Return made up to 05/02/07; full list of members (8 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 February 2006Return made up to 05/02/06; full list of members (8 pages)
17 February 2006Return made up to 05/02/06; full list of members (8 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 December 2005Return made up to 05/02/05; full list of members (8 pages)
16 December 2005Return made up to 05/02/05; full list of members (8 pages)
7 March 2005Return made up to 05/02/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 March 2005Return made up to 05/02/04; full list of members (9 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
8 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
8 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
27 May 2003Return made up to 05/02/03; full list of members (9 pages)
27 May 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 December 2002Accounts made up to 31 March 2002 (1 page)
8 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
28 October 2002Particulars of mortgage/charge (3 pages)
28 October 2002Particulars of mortgage/charge (3 pages)
1 July 2002Return made up to 05/02/02; full list of members (7 pages)
1 July 2002Return made up to 05/02/02; full list of members (7 pages)
7 June 2002Location of register of members (1 page)
7 June 2002Location of register of members (1 page)
15 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2002Director's particulars changed (1 page)
5 May 2002Director's particulars changed (1 page)
5 June 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
31 May 2001Company name changed jgwco 165 LIMITED\certificate issued on 31/05/01 (2 pages)
31 May 2001Ad 18/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 May 2001Ad 18/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 May 2001Company name changed jgwco 165 LIMITED\certificate issued on 31/05/01 (2 pages)
30 May 2001Secretary resigned (1 page)
30 May 2001New director appointed (3 pages)
30 May 2001New director appointed (3 pages)
30 May 2001New director appointed (3 pages)
30 May 2001New director appointed (3 pages)
30 May 2001Registered office changed on 30/05/01 from: c/o john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page)
30 May 2001New director appointed (3 pages)
30 May 2001Director resigned (1 page)
30 May 2001New director appointed (3 pages)
30 May 2001New director appointed (3 pages)
30 May 2001New secretary appointed;new director appointed (3 pages)
30 May 2001New director appointed (3 pages)
30 May 2001Secretary resigned (1 page)
30 May 2001New director appointed (3 pages)
30 May 2001Registered office changed on 30/05/01 from: c/o john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page)
30 May 2001New secretary appointed;new director appointed (3 pages)
30 May 2001Director resigned (1 page)
30 May 2001New director appointed (3 pages)
25 May 2001Secretary's particulars changed (1 page)
25 May 2001Secretary's particulars changed (1 page)
5 February 2001Incorporation (16 pages)