Company NameGLS C.A.D Limited
Company StatusDissolved
Company Number04833979
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 months ago)
Dissolution Date15 November 2017 (6 years, 5 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 NameGlynn Spoors
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address68 Intrepid Close
Hartlepool
TS25 1GF
Secretary NameLauren Spoors
StatusClosed
Appointed02 September 2014(11 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 15 November 2017)
RoleCompany Director
Correspondence Address68 Intrepid Close Seaton Carew
Hartlepool
TS25 1GF
Secretary NameLynn Spoors
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address68 Intrepid Close
Hartlepool
TS25 1GF
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressBwc Dakota House
25 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2013
Net Worth£19
Cash£166
Current Liabilities£31,342

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 November 2017Final Gazette dissolved following liquidation (1 page)
15 November 2017Final Gazette dissolved following liquidation (1 page)
15 August 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
15 August 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
29 March 2017Liquidators' statement of receipts and payments to 2 February 2017 (9 pages)
29 March 2017Liquidators' statement of receipts and payments to 2 February 2017 (9 pages)
6 April 2016Liquidators' statement of receipts and payments to 2 February 2016 (9 pages)
6 April 2016Liquidators statement of receipts and payments to 2 February 2016 (9 pages)
6 April 2016Liquidators' statement of receipts and payments to 2 February 2016 (9 pages)
18 February 2015Registered office address changed from 68 Intrepid Close Hartlepool TS25 1GF to Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 18 February 2015 (2 pages)
18 February 2015Registered office address changed from 68 Intrepid Close Hartlepool TS25 1GF to Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 18 February 2015 (2 pages)
17 February 2015Statement of affairs with form 4.19 (7 pages)
17 February 2015Appointment of a voluntary liquidator (1 page)
17 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-03
(1 page)
17 February 2015Statement of affairs with form 4.19 (7 pages)
17 February 2015Appointment of a voluntary liquidator (1 page)
15 September 2014Appointment of Lauren Spoors as a secretary on 2 September 2014 (2 pages)
15 September 2014Termination of appointment of Lynn Spoors as a secretary on 2 September 2014 (1 page)
15 September 2014Termination of appointment of Lynn Spoors as a secretary on 2 September 2014 (1 page)
15 September 2014Appointment of Lauren Spoors as a secretary on 2 September 2014 (2 pages)
15 September 2014Appointment of Lauren Spoors as a secretary on 2 September 2014 (2 pages)
15 September 2014Termination of appointment of Lynn Spoors as a secretary on 2 September 2014 (1 page)
2 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(5 pages)
2 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(5 pages)
25 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(5 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
13 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 September 2009Return made up to 16/07/09; full list of members (3 pages)
1 September 2009Return made up to 16/07/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 October 2008Return made up to 16/07/08; full list of members (3 pages)
17 October 2008Return made up to 16/07/08; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 September 2007Return made up to 16/07/07; full list of members (2 pages)
3 September 2007Return made up to 16/07/07; full list of members (2 pages)
19 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 July 2006Return made up to 16/07/06; full list of members (2 pages)
24 July 2006Return made up to 16/07/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 September 2005Return made up to 16/07/05; full list of members (2 pages)
19 September 2005Return made up to 16/07/05; full list of members (2 pages)
3 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 July 2004Return made up to 16/07/04; full list of members (6 pages)
29 July 2004Return made up to 16/07/04; full list of members (6 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003Secretary resigned (1 page)
16 July 2003Incorporation (16 pages)
16 July 2003Incorporation (16 pages)