Company NameM. Gledhill And Co. Limited
DirectorMartin Philip Gledhill
Company StatusDissolved
Company Number04306934
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMartin Philip Gledhill
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2001(same day as company formation)
RoleHairdresser
Correspondence AddressSadler House
1a Out Lane Emley
Huddersfield
West Yorkshire
HD8 9RL
Secretary NameMr Melvin Lewis Slater
NationalityBritish
StatusCurrent
Appointed01 May 2005(3 years, 6 months after company formation)
Appointment Duration18 years, 12 months
RoleCompany Director
Correspondence AddressAlpha House 715 New Hey Road
Huddersfield
West Yorkshire
HD3 3YL
Director NameMaureen Elizabeth Truelove
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address94 Somerset Road
Almondbury
Huddersfield
HD5 8HZ
Secretary NameMaureen Elizabeth Truelove
NationalityBritish
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address94 Somerset Road
Almondbury
Huddersfield
HD5 8HZ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressC/O Wilkinson & Co
68 Thorpe Lane
Almondbury Huddersfield
W Yorks
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 May 2007Dissolved (1 page)
1 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
8 March 2006Statement of affairs (5 pages)
8 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2006Appointment of a voluntary liquidator (1 page)
27 February 2006Registered office changed on 27/02/06 from: stoneygate house 2-4 greenfield road holmfirth west yorkshire HD9 2JT (1 page)
9 November 2005Return made up to 18/10/05; full list of members (2 pages)
25 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
18 May 2005New secretary appointed (2 pages)
9 May 2005Secretary resigned;director resigned (1 page)
27 October 2004Return made up to 18/10/04; full list of members (7 pages)
12 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
26 November 2003Return made up to 18/10/03; full list of members (7 pages)
28 April 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
24 October 2002Return made up to 18/10/02; full list of members
  • 363(287) ‐ Registered office changed on 24/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001Registered office changed on 26/10/01 from: 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001New secretary appointed;new director appointed (2 pages)
26 October 2001Director resigned (1 page)
18 October 2001Incorporation (16 pages)