Company NameG & L N Holdings Limited
Company StatusDissolved
Company Number07949386
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 2 months ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Giles Boyd Nettleton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Cricketers View
Shadwell
Leeds
LS17 8WD
Director NameMrs Lynn Margaret Nettleton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Cricketers View
Shadwell
Leeds
LS17 8WD

Location

Registered Address3365 Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Giles Boyd Nettleton
50.00%
Ordinary
50 at £1Lynn Margaret Nettleton
50.00%
Ordinary

Financials

Year2014
Net Worth£12,078
Cash£220
Current Liabilities£18,875

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

18 May 2017Delivered on: 18 May 2017
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument.
Outstanding
26 March 2014Delivered on: 28 March 2014
Persons entitled: Reward Commercial Finance LLP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 March 2014Delivered on: 28 March 2014
Persons entitled: Reward Commercial Finance LLP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
7 January 2020Application to strike the company off the register (3 pages)
1 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
13 August 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
10 April 2018Registered office address changed from Century House 29 Clarendon Road Leeds LS2 9PG to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 10 April 2018 (1 page)
2 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
5 July 2017Director's details changed for Mrs Lynn Margaret Nettleton on 5 July 2017 (2 pages)
5 July 2017Director's details changed for Mr Giles Boyd Nettleton on 5 July 2017 (2 pages)
5 July 2017Director's details changed for Mrs Lynn Margaret Nettleton on 5 July 2017 (2 pages)
5 July 2017Director's details changed for Mr Giles Boyd Nettleton on 5 July 2017 (2 pages)
18 May 2017Registration of charge 079493860003, created on 18 May 2017 (37 pages)
18 May 2017Registration of charge 079493860003, created on 18 May 2017 (37 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 March 2014Registration of charge 079493860001 (53 pages)
28 March 2014Registration of charge 079493860001 (53 pages)
28 March 2014Registration of charge 079493860002 (49 pages)
28 March 2014Registration of charge 079493860002 (49 pages)
5 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
30 March 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
30 March 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
14 February 2012Incorporation (22 pages)
14 February 2012Incorporation (22 pages)