Company NameGlendale Livestock Limited
Company StatusDissolved
Company Number04132990
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 3 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NameMaktech Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameEdward Jamees Jefferey
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2001(2 weeks, 5 days after company formation)
Appointment Duration14 years, 2 months (closed 07 April 2015)
RoleAuctioneer-Valuer
Correspondence AddressPetersfield
Wooler
Northumberland
NE71 6RL
Director NameRoy James Hall
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2001(2 weeks, 5 days after company formation)
Appointment Duration14 years, 2 months (closed 07 April 2015)
RoleBook Keeper
Correspondence Address2 Hollin Park Court
Calverley
Leeds
LS28 5PA
Secretary NameRoy James Hall
NationalityBritish
StatusClosed
Appointed17 January 2001(2 weeks, 5 days after company formation)
Appointment Duration14 years, 2 months (closed 07 April 2015)
RoleBook Keeper
Correspondence Address2 Hollin Park Court
Calverley
Leeds
LS28 5PA
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Shareholders

2.5k at £1Edward James Jeffrey
48.08%
Ordinary D
2.5k at £1Roy James Hall
48.08%
Ordinary C
100 at £1Roy James Hall
1.92%
Ordinary B
100 at £1Thelma Margaret Jeffrey
1.92%
Ordinary B

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014Application to strike the company off the register (3 pages)
16 December 2014Application to strike the company off the register (3 pages)
1 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 July 2014Director's details changed for Roy James Hall on 1 July 2014 (2 pages)
4 July 2014Secretary's details changed for Roy James Hall on 1 July 2014 (1 page)
4 July 2014Secretary's details changed for Roy James Hall on 1 July 2014 (1 page)
4 July 2014Director's details changed for Roy James Hall on 1 July 2014 (2 pages)
4 July 2014Director's details changed for Roy James Hall on 1 July 2014 (2 pages)
4 July 2014Secretary's details changed for Roy James Hall on 1 July 2014 (1 page)
13 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 5,200
(6 pages)
13 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 5,200
(6 pages)
8 January 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
8 January 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
6 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (15 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (15 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (15 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (15 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 January 2009Return made up to 29/12/08; full list of members (6 pages)
7 January 2009Return made up to 29/12/08; full list of members (6 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 September 2008Return made up to 29/12/07; full list of members; amend (6 pages)
3 September 2008Return made up to 29/12/07; full list of members; amend (6 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 January 2008Return made up to 29/12/07; full list of members (6 pages)
8 January 2008Return made up to 29/12/07; full list of members (6 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 April 2007Secretary's particulars changed;director's particulars changed (1 page)
14 April 2007Secretary's particulars changed;director's particulars changed (1 page)
11 January 2007Return made up to 29/12/06; full list of members (6 pages)
11 January 2007Return made up to 29/12/06; full list of members (6 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 January 2006Return made up to 29/12/05; full list of members (6 pages)
12 January 2006Return made up to 29/12/05; full list of members (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 January 2005Return made up to 29/12/04; full list of members (6 pages)
14 January 2005Return made up to 29/12/04; full list of members (6 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 August 2004Secretary's particulars changed;director's particulars changed (1 page)
10 August 2004Secretary's particulars changed;director's particulars changed (1 page)
12 January 2004Return made up to 29/12/03; full list of members (7 pages)
12 January 2004Return made up to 29/12/03; full list of members (7 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 January 2003Return made up to 29/12/02; full list of members (6 pages)
8 January 2003Return made up to 29/12/02; full list of members (6 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 April 2002Ad 27/03/02--------- £ si 200@1=200 £ ic 5000/5200 (2 pages)
16 April 2002Nc inc already adjusted 25/03/02 (1 page)
16 April 2002Ad 27/03/02--------- £ si 200@1=200 £ ic 5000/5200 (2 pages)
16 April 2002Nc inc already adjusted 25/03/02 (1 page)
15 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2002Conso 25/03/02 (1 page)
8 April 2002Conso 25/03/02 (1 page)
8 April 2002Resolutions
  • RES13 ‐ Consolidation 25/03/02
(1 page)
8 April 2002Resolutions
  • RES13 ‐ Consolidation 25/03/02
(1 page)
8 January 2002Return made up to 29/12/01; full list of members (5 pages)
8 January 2002Return made up to 29/12/01; full list of members (5 pages)
16 October 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
16 October 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
18 July 2001Ad 04/06/01--------- £ si 2499@1=2499 £ ic 1/2500 (2 pages)
18 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2001Nc inc already adjusted 04/06/01 (2 pages)
18 July 2001Ad 04/06/01--------- £ si 2499@1=2499 £ ic 1/2500 (2 pages)
18 July 2001Ad 04/06/01--------- £ si 2500@1=2500 £ ic 2500/5000 (2 pages)
18 July 2001Nc inc already adjusted 04/06/01 (2 pages)
18 July 2001Ad 04/06/01--------- £ si 2500@1=2500 £ ic 2500/5000 (2 pages)
15 May 2001Particulars of mortgage/charge (5 pages)
15 May 2001Particulars of mortgage/charge (5 pages)
6 April 2001Company name changed maktech LIMITED\certificate issued on 06/04/01 (2 pages)
6 April 2001Company name changed maktech LIMITED\certificate issued on 06/04/01 (2 pages)
29 January 2001Registered office changed on 29/01/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
29 January 2001New secretary appointed;new director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001Registered office changed on 29/01/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New secretary appointed;new director appointed (2 pages)
21 January 2001Director resigned (1 page)
21 January 2001Secretary resigned (1 page)
21 January 2001Director resigned (1 page)
21 January 2001Secretary resigned (1 page)
29 December 2000Incorporation (15 pages)
29 December 2000Incorporation (15 pages)