Company NameGlidestar Limited
Company StatusDissolved
Company Number05433863
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul David Vickers
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2005(1 month after company formation)
Appointment Duration4 years, 6 months (closed 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Tunstall Gardens
Redcar
Cleveland
TS10 2TR
Secretary NameJoanne Vickers
NationalityBritish
StatusClosed
Appointed01 July 2007(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 01 December 2009)
RoleCompany Director
Correspondence Address45 Tunstall Gardens
Redcar
Cleveland
TS10 2TR
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered Address45 Tunstall Gardens
Redcar
Cleveland
TS10 2TR
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardLongbeck
Built Up AreaTeesside

Financials

Year2014
Net Worth£6,344
Cash£20,201
Current Liabilities£14,992

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
4 December 2008Ad 05/11/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
4 December 2008Notice of assignment of name or new name to shares (1 page)
22 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 May 2008Return made up to 22/04/08; full list of members (3 pages)
2 May 2008Director's change of particulars / paul vickers / 26/03/2008 (1 page)
26 March 2008Registered office changed on 26/03/2008 from mansion house manchester road altrincham cheshire WA14 4RW (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 July 2007New secretary appointed (2 pages)
24 April 2007Return made up to 22/04/07; full list of members (2 pages)
27 January 2007Secretary's particulars changed (1 page)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 July 2006Return made up to 22/04/06; full list of members (2 pages)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
17 May 2006Director's particulars changed (1 page)
24 June 2005Secretary's particulars changed (1 page)
17 June 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
17 June 2005New director appointed (1 page)
17 June 2005Ad 24/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 2005Director resigned (1 page)