Company NameGleamwest Limited
Company StatusDissolved
Company Number01562745
CategoryPrivate Limited Company
Incorporation Date20 May 1981(42 years, 11 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDonald Cutler Rose
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(10 years, 7 months after company formation)
Appointment Duration20 years, 2 months (closed 06 March 2012)
RoleCompany Director
Correspondence AddressFloodbridge Farm Exelby Road
Bedale
North Yorkshire
DL8 2EU
Secretary NameDavid Howard Rose
NationalityBritish
StatusClosed
Appointed22 December 1994(13 years, 7 months after company formation)
Appointment Duration17 years, 2 months (closed 06 March 2012)
RoleCompany Director
Correspondence AddressFairways
Carlton Road, Sudbrook
Grantham
Lincolnshire
NG32 3SE
Director NameMrs Joan Mary Rose
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(10 years, 7 months after company formation)
Appointment Duration3 years (resigned 21 December 1994)
RoleCompany Director
Correspondence AddressKelsall Villa Leeming Lane
Leeming Bar
Northallerton
North Yorkshire
DL7 9AU
Secretary NameMrs Joan Mary Rose
NationalityBritish
StatusResigned
Appointed17 December 1991(10 years, 7 months after company formation)
Appointment Duration3 years (resigned 21 December 1994)
RoleCompany Director
Correspondence AddressKelsall Villa Leeming Lane
Leeming Bar
Northallerton
North Yorkshire
DL7 9AU

Location

Registered AddressC/O Charlton Williamson
Partnership 77 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2AN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£858
Cash£22,642
Current Liabilities£22,784

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011Application to strike the company off the register (3 pages)
8 November 2011Application to strike the company off the register (3 pages)
17 May 2011Restoration by order of the court (3 pages)
17 May 2011Restoration by order of the court (3 pages)
30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
5 March 2009Application for striking-off (1 page)
5 March 2009Application for striking-off (1 page)
23 February 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
23 February 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
19 January 2009Return made up to 30/11/08; full list of members (3 pages)
19 January 2009Return made up to 30/11/08; full list of members (3 pages)
13 February 2008Return made up to 30/11/07; no change of members (6 pages)
13 February 2008Return made up to 30/11/07; no change of members (6 pages)
5 October 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
5 October 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
21 January 2007Return made up to 30/11/06; full list of members (6 pages)
21 January 2007Return made up to 30/11/06; full list of members (6 pages)
16 October 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
16 October 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
24 February 2006Return made up to 30/11/05; full list of members (6 pages)
24 February 2006Return made up to 30/11/05; full list of members (6 pages)
8 August 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
8 August 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
21 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
21 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
8 December 2004Return made up to 30/11/04; full list of members
  • 363(287) ‐ Registered office changed on 08/12/04
(6 pages)
8 December 2004Return made up to 30/11/04; full list of members (6 pages)
22 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
22 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
9 December 2003Return made up to 30/11/03; full list of members (6 pages)
9 December 2003Return made up to 30/11/03; full list of members
  • 363(287) ‐ Registered office changed on 09/12/03
(6 pages)
13 January 2003Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
(6 pages)
13 January 2003Return made up to 30/11/02; full list of members (6 pages)
9 January 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
9 January 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
5 February 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
5 February 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
26 January 2002Return made up to 30/11/01; full list of members (6 pages)
26 January 2002Return made up to 30/11/01; full list of members (6 pages)
6 February 2001Return made up to 30/11/00; full list of members (6 pages)
6 February 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 2001Full accounts made up to 31 May 2000 (9 pages)
15 January 2001Full accounts made up to 31 May 2000 (9 pages)
25 February 2000Return made up to 30/11/99; full list of members (6 pages)
25 February 2000Return made up to 30/11/99; full list of members (6 pages)
17 November 1999Full accounts made up to 31 May 1999 (10 pages)
17 November 1999Full accounts made up to 31 May 1999 (10 pages)
22 December 1998Full accounts made up to 31 May 1998 (10 pages)
22 December 1998Full accounts made up to 31 May 1998 (10 pages)
14 December 1998Return made up to 30/11/98; no change of members (4 pages)
14 December 1998Return made up to 30/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 May 1998Registered office changed on 06/05/98 from: 52 john street, sunderland, tyne & wear, SR1 1QN (1 page)
6 May 1998Registered office changed on 06/05/98 from: 52 john street, sunderland, tyne & wear, SR1 1QN (1 page)
18 March 1998Full accounts made up to 31 May 1997 (10 pages)
18 March 1998Full accounts made up to 31 May 1997 (10 pages)
9 December 1997Return made up to 30/11/97; no change of members (6 pages)
9 December 1997Return made up to 30/11/97; no change of members (6 pages)
2 April 1997Full accounts made up to 31 May 1996 (11 pages)
2 April 1997Full accounts made up to 31 May 1996 (11 pages)
22 November 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1996Return made up to 30/11/96; full list of members (6 pages)
1 April 1996Full accounts made up to 31 May 1995 (9 pages)
1 April 1996Full accounts made up to 31 May 1995 (9 pages)
14 December 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 December 1995Return made up to 30/11/95; full list of members (6 pages)
14 December 1995New secretary appointed (2 pages)
31 March 1995Full accounts made up to 31 May 1994 (13 pages)
31 March 1995Full accounts made up to 31 May 1994 (13 pages)