Company NameGlad Holdings Limited
Company StatusDissolved
Company Number06511871
CategoryPrivate Limited Company
Incorporation Date21 February 2008(16 years, 2 months ago)
Dissolution Date12 April 2022 (2 years ago)
Previous NameTebays Limited

Business Activity

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

Directors

Director NameMr Philip George Thompson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2017(9 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 12 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Steffco Limited, 78 Armley Road
Leeds
LS12 2EJ
Director NameGraham Fairhurst
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Priest Hill Gardens
Wetherby
Leeds
West Yorkshire
LS22 7UD
Director NameDavid Malcolm Green
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 North Grove Mount
Wetherby
West Yorkshire
LS22 7GD
Secretary NameGraham Fairhurst
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address11 Priest Hill Gardens
Wetherby
West Yorkshire
LS22 7UD
Secretary NameSusan Elizabeth Best
NationalityBritish
StatusResigned
Appointed17 June 2008(3 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 04 August 2017)
RoleCompany Director
Correspondence Address12 Henley Close
Rawdon
Leeds
West Yorkshire
LS19 6QB

Contact

Websitetebays.co.uk
Email address[email protected]
Telephone01943 870054
Telephone regionGuiseley

Location

Registered AddressC/O Steffco Limited, 78
Armley Road
Leeds
LS12 2EJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

30 at £1Amanda Louise Fairhurst
30.00%
Ordinary A
30 at £1Graham Fairhurst
30.00%
Ordinary A
20 at £1Anthea Patricia Green
20.00%
Ordinary B
20 at £1David Malcolm Green
20.00%
Ordinary B

Financials

Year2014
Net Worth£100
Cash£839
Current Liabilities£164,439

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

12 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2022First Gazette notice for voluntary strike-off (1 page)
12 January 2022Application to strike the company off the register (1 page)
20 May 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
22 March 2021Accounts for a small company made up to 30 September 2020 (5 pages)
31 March 2020Accounts for a small company made up to 30 September 2019 (6 pages)
30 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
18 June 2019Accounts for a small company made up to 30 September 2018 (6 pages)
26 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
15 March 2018Accounts for a small company made up to 30 September 2017 (8 pages)
2 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
2 March 2018Cessation of Graham Fairhurst as a person with significant control on 4 August 2017 (1 page)
10 November 2017Previous accounting period extended from 31 July 2017 to 30 September 2017 (1 page)
10 November 2017Previous accounting period extended from 31 July 2017 to 30 September 2017 (1 page)
8 August 2017Registered office address changed from Unit 4 the Sidings, Station Road Guiseley Leeds West Yorkshire LS20 8BX to C/O Steffco Limited, 78 Armley Road Leeds LS12 2EJ on 8 August 2017 (1 page)
8 August 2017Termination of appointment of David Malcolm Green as a director on 4 August 2017 (1 page)
8 August 2017Termination of appointment of Graham Fairhurst as a director on 4 August 2017 (1 page)
8 August 2017Notification of Resource Print Solutions Limited as a person with significant control on 4 August 2017 (2 pages)
8 August 2017Termination of appointment of David Malcolm Green as a director on 4 August 2017 (1 page)
8 August 2017Termination of appointment of Susan Elizabeth Best as a secretary on 4 August 2017 (1 page)
8 August 2017Appointment of Mr Philip George Thompson as a director on 4 August 2017 (2 pages)
8 August 2017Termination of appointment of Graham Fairhurst as a director on 4 August 2017 (1 page)
8 August 2017Appointment of Mr Philip George Thompson as a director on 4 August 2017 (2 pages)
8 August 2017Notification of Resource Print Solutions Limited as a person with significant control on 4 August 2017 (2 pages)
8 August 2017Registered office address changed from Unit 4 the Sidings, Station Road Guiseley Leeds West Yorkshire LS20 8BX to C/O Steffco Limited, 78 Armley Road Leeds LS12 2EJ on 8 August 2017 (1 page)
8 August 2017Termination of appointment of Susan Elizabeth Best as a secretary on 4 August 2017 (1 page)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
10 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(6 pages)
3 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(6 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 March 2015Director's details changed for David Malcolm Green on 12 December 2014 (2 pages)
19 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(6 pages)
19 March 2015Director's details changed for David Malcolm Green on 12 December 2014 (2 pages)
19 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(6 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
18 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(6 pages)
18 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(6 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
29 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
29 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 May 2012Company name changed tebays LIMITED\certificate issued on 23/05/12
  • RES15 ‐ Change company name resolution on 2012-05-15
(3 pages)
23 May 2012Change of name notice (2 pages)
23 May 2012Change of name notice (2 pages)
23 May 2012Company name changed tebays LIMITED\certificate issued on 23/05/12
  • RES15 ‐ Change company name resolution on 2012-05-15
(3 pages)
20 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
23 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
23 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
18 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-agreement 06/03/2008
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
14 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-agreement 06/03/2008
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 March 2009Return made up to 21/02/09; full list of members (4 pages)
19 March 2009Return made up to 21/02/09; full list of members (4 pages)
2 March 2009Ad 21/02/08\gbp si 40@1=40\gbp ic 60/100\ (2 pages)
2 March 2009Ad 21/02/08\gbp si 40@1=40\gbp ic 60/100\ (2 pages)
23 June 2008Appointment terminated secretary graham fairhurst (1 page)
23 June 2008Appointment terminated secretary graham fairhurst (1 page)
23 June 2008Secretary appointed susan elizabeth best (2 pages)
23 June 2008Secretary appointed susan elizabeth best (2 pages)
9 May 2008Accounting reference date shortened from 28/02/2009 to 31/07/2008 (1 page)
9 May 2008Accounting reference date shortened from 28/02/2009 to 31/07/2008 (1 page)
21 February 2008Incorporation (16 pages)
21 February 2008Incorporation (16 pages)