Charfield
Wotton-Under-Edge
Gloucestershire
GL12 8HD
Wales
Director Name | Mr Neil Edward John Hampson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2015(11 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 21 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poplar Cottage Avening Green Tortworth Wotton-Under-Edge Gloucestershire GL12 8HD Wales |
Director Name | Mr Scott McGregor Ewing |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 186 Capelrig Road Newton Mearns G77 6LE Scotland |
Director Name | Mr Kenneth Anderson Munro |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hobart House 80 Hanover Street Edinburgh EH2 1EL Scotland |
Secretary Name | Mr Kenneth Anderson Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenfoot Ballingry Farm Road Lochgelly Fife KY5 8LT Scotland |
Director Name | Brian Stevenson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 01 December 2009) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 21 Cedarwood Avenue Newton Mearns Glasgow G77 5QB Scotland |
Director Name | Lindsay McCombe |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Saracen Drive Sutton Coldfield Birmingham West Midlands B75 7HF |
Director Name | Mr Alan Dickson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 09 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hobart House 80 Hanover Street Edinburgh EH2 1EL Scotland |
Director Name | Iain Benedict Eckersall |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Elms 1 Newbattle Road Eskbank Dalkeith Midlothian EH22 3DA Scotland |
Director Name | Ross Evans |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hill Village Road Four Oaks Sutton Coldfield B74 5BA |
Director Name | Derek William Miller |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Inchkeith East Kilbride G74 2JZ Scotland |
Director Name | Mr Paul Baston |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Eastern Way Ponteland Newcastle Upon Tyne NE20 9RQ |
Director Name | Mr Stuart Senior |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wayte Court Ruddington Nottingham NG11 6NL |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | gleeds.co.uk |
---|---|
Telephone | 01925 815022 |
Telephone region | Warrington |
Registered Address | Hobart House 80 Hanover Street Edinburgh EH2 1EL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
230k at £1 | Gleeds Cost Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £252,205 |
Cash | £41,832 |
Current Liabilities | £594 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 August 2003 | Delivered on: 2 September 2003 Satisfied on: 1 December 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2016 | Application to strike the company off the register (3 pages) |
28 November 2016 | Application to strike the company off the register (3 pages) |
10 November 2016 | Resolutions
|
10 November 2016 | Resolutions
|
10 November 2016 | Statement of capital on 10 November 2016
|
10 November 2016 | Statement of capital on 10 November 2016
|
19 October 2016 | Statement by Directors (2 pages) |
19 October 2016 | Statement by Directors (2 pages) |
19 October 2016 | Solvency Statement dated 27/09/16 (2 pages) |
19 October 2016 | Solvency Statement dated 27/09/16 (2 pages) |
14 September 2016 | Termination of appointment of Alan Dickson as a director on 9 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Alan Dickson as a director on 9 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Paul Baston as a director on 9 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Stuart Senior as a director on 9 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Kenneth Anderson Munro as a director on 9 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Stuart Senior as a director on 9 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Kenneth Anderson Munro as a director on 9 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Paul Baston as a director on 9 September 2016 (1 page) |
4 August 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
4 August 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
19 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
13 February 2015 | Appointment of Mr Neil Edward John Hampson as a director on 2 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Neil Edward John Hampson as a director on 2 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Neil Edward John Hampson as a director on 2 February 2015 (2 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 June 2012 | Secretary's details changed for Neil Edward John Hampson on 28 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Kenneth Anderson Munro on 28 May 2012 (2 pages) |
1 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Director's details changed for Paul Baston on 28 May 2012 (3 pages) |
1 June 2012 | Director's details changed for Kenneth Anderson Munro on 28 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Stuart Senior on 28 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Alan Dickson on 28 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Paul Baston on 28 May 2012 (3 pages) |
1 June 2012 | Director's details changed for Mr Stuart Senior on 28 May 2012 (2 pages) |
1 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Secretary's details changed for Neil Edward John Hampson on 28 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Alan Dickson on 28 May 2012 (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
1 September 2011 | Change of accounting reference date (3 pages) |
1 September 2011 | Change of accounting reference date (3 pages) |
26 August 2011 | Registered office address changed from , 80 Hanover Street, Edinburgh, EH2 1EL on 26 August 2011 (2 pages) |
26 August 2011 | Registered office address changed from , 80 Hanover Street, Edinburgh, EH2 1EL on 26 August 2011 (2 pages) |
24 August 2011 | Registered office address changed from , 60 Constitution Street, Edinburgh, EH6 6RR on 24 August 2011 (2 pages) |
24 August 2011 | Registered office address changed from , 60 Constitution Street, Edinburgh, EH6 6RR on 24 August 2011 (2 pages) |
24 August 2011 | Change of accounting reference date (3 pages) |
24 August 2011 | Change of accounting reference date (3 pages) |
6 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
18 June 2010 | Director's details changed for Alan Dickson on 14 May 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Neil Edward John Hampson on 14 May 2010 (1 page) |
18 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (8 pages) |
18 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (8 pages) |
18 June 2010 | Secretary's details changed for Neil Edward John Hampson on 14 May 2010 (1 page) |
18 June 2010 | Director's details changed for Kenneth Anderson Munro on 14 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Kenneth Anderson Munro on 14 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Alan Dickson on 14 May 2010 (2 pages) |
17 February 2010 | Previous accounting period extended from 31 August 2009 to 30 November 2009 (3 pages) |
17 February 2010 | Previous accounting period extended from 31 August 2009 to 30 November 2009 (3 pages) |
4 February 2010 | Appointment of Stuart Senior as a director (3 pages) |
4 February 2010 | Appointment of Paul Baston as a director (3 pages) |
4 February 2010 | Appointment of Paul Baston as a director (3 pages) |
4 February 2010 | Appointment of Stuart Senior as a director (3 pages) |
20 January 2010 | Appointment of Neil Edward John Hampson as a secretary (3 pages) |
20 January 2010 | Appointment of Neil Edward John Hampson as a secretary (3 pages) |
18 December 2009 | Termination of appointment of Ross Evans as a director (2 pages) |
18 December 2009 | Termination of appointment of Ross Evans as a director (2 pages) |
18 December 2009 | Termination of appointment of Iain Eckersall as a director (2 pages) |
18 December 2009 | Termination of appointment of Brian Stevenson as a director (2 pages) |
18 December 2009 | Termination of appointment of Kenneth Munro as a secretary (2 pages) |
18 December 2009 | Termination of appointment of Iain Eckersall as a director (2 pages) |
18 December 2009 | Termination of appointment of Derek Miller as a director (2 pages) |
18 December 2009 | Termination of appointment of Brian Stevenson as a director (2 pages) |
18 December 2009 | Termination of appointment of Lindsay Mccombe as a director (2 pages) |
18 December 2009 | Termination of appointment of Scott Ewing as a director (2 pages) |
18 December 2009 | Termination of appointment of Scott Ewing as a director (2 pages) |
18 December 2009 | Termination of appointment of Derek Miller as a director (2 pages) |
18 December 2009 | Termination of appointment of Lindsay Mccombe as a director (2 pages) |
18 December 2009 | Termination of appointment of Kenneth Munro as a secretary (2 pages) |
2 December 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
2 December 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
12 June 2009 | Director's change of particulars / ross evans / 30/04/2009 (1 page) |
12 June 2009 | Return made up to 28/05/09; full list of members (7 pages) |
12 June 2009 | Director's change of particulars / ross evans / 30/04/2009 (1 page) |
12 June 2009 | Return made up to 28/05/09; full list of members (7 pages) |
28 January 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
28 January 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
13 January 2009 | Director appointed ross evans (2 pages) |
13 January 2009 | Director appointed iain eckersall (2 pages) |
13 January 2009 | Ad 02/06/08\gbp si 30000@1=30000\gbp ic 200000/230000\ (2 pages) |
13 January 2009 | Director appointed derek william miller (2 pages) |
13 January 2009 | Director appointed ross evans (2 pages) |
13 January 2009 | Ad 02/06/08\gbp si 30000@1=30000\gbp ic 200000/230000\ (2 pages) |
13 January 2009 | Director appointed iain eckersall (2 pages) |
13 January 2009 | Director appointed derek william miller (2 pages) |
3 June 2008 | Return made up to 28/05/08; full list of members (5 pages) |
3 June 2008 | Return made up to 28/05/08; full list of members (5 pages) |
28 May 2008 | Director's change of particulars / brian stevenson / 30/04/2008 (1 page) |
28 May 2008 | Director's change of particulars / brian stevenson / 30/04/2008 (1 page) |
12 February 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
12 February 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
5 June 2007 | Return made up to 28/05/07; full list of members (4 pages) |
5 June 2007 | Return made up to 28/05/07; full list of members (4 pages) |
15 February 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
15 February 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
23 June 2006 | Return made up to 28/05/06; full list of members (9 pages) |
23 June 2006 | Return made up to 28/05/06; full list of members (9 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
4 November 2005 | Ad 04/07/05--------- £ si 50000@1=50000 £ ic 150000/200000 (3 pages) |
4 November 2005 | Ad 04/07/05--------- £ si 50000@1=50000 £ ic 150000/200000 (3 pages) |
26 May 2005 | Return made up to 28/05/05; full list of members (9 pages) |
26 May 2005 | Return made up to 28/05/05; full list of members (9 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
8 June 2004 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
8 June 2004 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
28 May 2004 | Return made up to 28/05/04; full list of members (8 pages) |
28 May 2004 | Return made up to 28/05/04; full list of members (8 pages) |
20 February 2004 | Ad 30/09/03-06/02/04 £ si 150000@1=150000 £ ic 1/150001 (2 pages) |
20 February 2004 | Ad 30/09/03-06/02/04 £ si 150000@1=150000 £ ic 1/150001 (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
2 September 2003 | Partic of mort/charge * (6 pages) |
2 September 2003 | Partic of mort/charge * (6 pages) |
30 May 2003 | Resolutions
|
30 May 2003 | Resolutions
|
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Incorporation (19 pages) |
28 May 2003 | Incorporation (19 pages) |