Company NameGlenroyd Mills Limited
Company StatusDissolved
Company Number04681905
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 2 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)
Previous NameSage Leaf Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Gary Milner Woodhead
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2008(4 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 07 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford Chambers
Oxford Road
Guiseley
Leeds
LS20 9AT
Director NameMrs Gienowefa Regina Woodhead
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2008(4 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 07 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford Chambers
Oxford Road
Guiseley
Leeds
LS20 9AT
Secretary NameMrs Gienowefa Regina Woodhead
NationalityBritish
StatusClosed
Appointed18 January 2008(4 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 07 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford Chambers
Oxford Road
Guiseley
Leeds
LS20 9AT
Director NameAlan Fenwick
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(1 week, 3 days after company formation)
Appointment Duration4 years, 10 months (resigned 18 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFar Croft
Far Lane Hepworth
Huddersfield
West Yorkshire
HD9 1TY
Director NameJill Rosemary Jeavons
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(1 week, 3 days after company formation)
Appointment Duration4 years, 10 months (resigned 18 January 2008)
RoleCompany Director
Correspondence Address26a Springfield Crescent
Horsham
RH12 2PP
Secretary NameAlan Fenwick
NationalityBritish
StatusResigned
Appointed10 March 2003(1 week, 3 days after company formation)
Appointment Duration4 years, 10 months (resigned 18 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFar Croft
Far Lane Hepworth
Huddersfield
West Yorkshire
HD9 1TY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressOxford Chambers
Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£290,146
Cash£109
Current Liabilities£735,522

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 March 2017Final Gazette dissolved following liquidation (1 page)
7 March 2017Final Gazette dissolved following liquidation (1 page)
7 December 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
7 December 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
5 October 2016Liquidators' statement of receipts and payments to 1 August 2016 (20 pages)
5 October 2016Liquidators' statement of receipts and payments to 1 August 2016 (20 pages)
27 October 2015Liquidators' statement of receipts and payments to 1 August 2015 (23 pages)
27 October 2015Liquidators statement of receipts and payments to 1 August 2015 (23 pages)
27 October 2015Liquidators statement of receipts and payments to 1 August 2015 (23 pages)
27 October 2015Liquidators' statement of receipts and payments to 1 August 2015 (23 pages)
14 October 2014Liquidators statement of receipts and payments to 1 August 2014 (24 pages)
14 October 2014Liquidators' statement of receipts and payments to 1 August 2014 (24 pages)
14 October 2014Liquidators' statement of receipts and payments to 1 August 2014 (24 pages)
14 October 2014Liquidators statement of receipts and payments to 1 August 2014 (24 pages)
11 September 2014Registered office address changed from Unit 3 Wellington Business Park New Lane Bradford West Yorkshire BD4 8AL England to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 11 September 2014 (4 pages)
11 September 2014Registered office address changed from Unit 3 Wellington Business Park New Lane Bradford West Yorkshire BD4 8AL England to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 11 September 2014 (4 pages)
2 September 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 September 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 August 2013Appointment of a voluntary liquidator (1 page)
7 August 2013Appointment of a voluntary liquidator (1 page)
7 August 2013Statement of affairs with form 4.19 (7 pages)
7 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2013Statement of affairs with form 4.19 (7 pages)
22 June 2013Satisfaction of charge 1 in full (3 pages)
22 June 2013Satisfaction of charge 1 in full (3 pages)
22 June 2013Satisfaction of charge 2 in full (3 pages)
22 June 2013Satisfaction of charge 2 in full (3 pages)
11 March 2013Director's details changed for Gary Milner Woodhead on 1 January 2013 (2 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 100
(4 pages)
11 March 2013Secretary's details changed for Mrs Gienowefa Regina Woodhead on 1 January 2013 (1 page)
11 March 2013Director's details changed for Mrs Gienowefa Regina Woodhead on 1 January 2013 (2 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 100
(4 pages)
11 March 2013Director's details changed for Mrs Gienowefa Regina Woodhead on 1 January 2013 (2 pages)
11 March 2013Director's details changed for Mrs Gienowefa Regina Woodhead on 1 January 2013 (2 pages)
11 March 2013Director's details changed for Gary Milner Woodhead on 1 January 2013 (2 pages)
11 March 2013Secretary's details changed for Mrs Gienowefa Regina Woodhead on 1 January 2013 (1 page)
11 March 2013Secretary's details changed for Mrs Gienowefa Regina Woodhead on 1 January 2013 (1 page)
11 March 2013Director's details changed for Gary Milner Woodhead on 1 January 2013 (2 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 November 2011Registered office address changed from Moor View Cold Cotes Nr Clapham Lancaster North Yorkshire LA2 8JA on 18 November 2011 (1 page)
18 November 2011Registered office address changed from Moor View Cold Cotes Nr Clapham Lancaster North Yorkshire LA2 8JA on 18 November 2011 (1 page)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 March 2010Director's details changed for Gary Milner Woodhead on 28 February 2010 (2 pages)
9 March 2010Director's details changed for Gienowefa Regina Woodhead on 28 February 2010 (2 pages)
9 March 2010Director's details changed for Gary Milner Woodhead on 28 February 2010 (2 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Gienowefa Regina Woodhead on 28 February 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
13 March 2009Registered office changed on 13/03/2009 from moor view cold cotes nr clapham lancaster north yorkshire LA2 8JA (1 page)
13 March 2009Registered office changed on 13/03/2009 from moor view cold cotes nr clapham lancaster north yorkshire LA2 8JA (1 page)
13 March 2009Location of debenture register (1 page)
13 March 2009Location of debenture register (1 page)
13 March 2009Return made up to 28/02/09; full list of members (3 pages)
13 March 2009Location of register of members (1 page)
13 March 2009Return made up to 28/02/09; full list of members (3 pages)
13 March 2009Location of register of members (1 page)
10 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
10 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
7 April 2008Return made up to 28/02/08; change of members (7 pages)
7 April 2008Return made up to 28/02/08; change of members (7 pages)
18 February 2008New secretary appointed;new director appointed (2 pages)
18 February 2008New secretary appointed;new director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
5 February 2008Secretary resigned;director resigned (1 page)
5 February 2008Declaration of assistance for shares acquisition (10 pages)
5 February 2008Registered office changed on 05/02/08 from: glenroyd mills, occupation lane pudsey leeds west yorkshire LS28 8HW (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
5 February 2008Secretary resigned;director resigned (1 page)
5 February 2008Registered office changed on 05/02/08 from: glenroyd mills, occupation lane pudsey leeds west yorkshire LS28 8HW (1 page)
5 February 2008Declaration of assistance for shares acquisition (10 pages)
5 February 2008Director resigned (1 page)
5 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
25 January 2008Particulars of mortgage/charge (9 pages)
25 January 2008Particulars of mortgage/charge (9 pages)
13 November 2007Accounts for a small company made up to 30 April 2007 (7 pages)
13 November 2007Accounts for a small company made up to 30 April 2007 (7 pages)
21 March 2007Return made up to 28/02/07; full list of members (7 pages)
21 March 2007Return made up to 28/02/07; full list of members (7 pages)
13 November 2006Accounts for a small company made up to 30 April 2006 (7 pages)
13 November 2006Accounts for a small company made up to 30 April 2006 (7 pages)
10 March 2006Return made up to 28/02/06; full list of members (7 pages)
10 March 2006Return made up to 28/02/06; full list of members (7 pages)
25 October 2005Accounts for a small company made up to 30 April 2005 (7 pages)
25 October 2005Accounts for a small company made up to 30 April 2005 (7 pages)
22 March 2005Return made up to 28/02/05; full list of members (7 pages)
22 March 2005Return made up to 28/02/05; full list of members (7 pages)
28 October 2004Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
28 October 2004Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
14 October 2004Return made up to 28/02/04; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 October 2004Return made up to 28/02/04; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 September 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
30 September 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
29 April 2004Particulars of mortgage/charge (10 pages)
29 April 2004Particulars of mortgage/charge (10 pages)
12 March 2004Return made up to 28/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 March 2004Return made up to 28/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 December 2003Company name changed sage leaf LIMITED\certificate issued on 08/12/03 (2 pages)
8 December 2003Company name changed sage leaf LIMITED\certificate issued on 08/12/03 (2 pages)
11 March 2003New director appointed (1 page)
11 March 2003New director appointed (1 page)
11 March 2003New secretary appointed;new director appointed (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003Registered office changed on 11/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 March 2003Registered office changed on 11/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003New secretary appointed;new director appointed (1 page)
11 March 2003Director resigned (1 page)
28 February 2003Incorporation (16 pages)
28 February 2003Incorporation (16 pages)