Company NameGladvalue Limited
Company StatusDissolved
Company Number03353239
CategoryPrivate Limited Company
Incorporation Date16 April 1997(27 years ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Mark Bradley Cottam
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1997(3 weeks, 2 days after company formation)
Appointment Duration5 years, 5 months (closed 08 October 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 The Old Sawmill
Shincliffe
Durham
County Durham
DH1 2TQ
Director NameMr Graham Stephen Hall
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1997(3 weeks, 2 days after company formation)
Appointment Duration5 years, 5 months (closed 08 October 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage Southill Hall
Plawsworth
Chester Le Street
County Durham
DH3 4EQ
Secretary NameMr Mark Bradley Cottam
NationalityBritish
StatusClosed
Appointed09 May 1997(3 weeks, 2 days after company formation)
Appointment Duration5 years, 5 months (closed 08 October 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 The Old Sawmill
Shincliffe
Durham
County Durham
DH1 2TQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address186 Portland Road
Jesmond
Newcastle Upon Tyne
Tyen & Wear
NE2 1DJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
29 April 2002Application for striking-off (1 page)
23 April 2002Return made up to 16/04/02; full list of members (6 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
17 May 2001Return made up to 16/04/01; full list of members (6 pages)
18 January 2001Full accounts made up to 31 March 2000 (9 pages)
8 May 2000Return made up to 16/04/00; full list of members (6 pages)
17 September 1999Full accounts made up to 31 March 1999 (9 pages)
27 April 1999Return made up to 16/04/99; no change of members (4 pages)
12 November 1998Full accounts made up to 31 March 1998 (9 pages)
18 May 1998Return made up to 16/04/98; full list of members (6 pages)
15 May 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
5 November 1997Particulars of mortgage/charge (5 pages)
31 October 1997Particulars of mortgage/charge (3 pages)
19 May 1997Director resigned (1 page)
19 May 1997New secretary appointed;new director appointed (2 pages)
19 May 1997Registered office changed on 19/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 May 1997Secretary resigned (1 page)
19 May 1997New director appointed (2 pages)
16 April 1997Incorporation (9 pages)