Company NameGladchoice Services Limited
Company StatusDissolved
Company Number02780334
CategoryPrivate Limited Company
Incorporation Date18 January 1993(31 years, 3 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameCharles Alexander William Blythin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2002(9 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 20 November 2007)
RoleHaulage Contrctor
Correspondence Address20 Bythom Close
Christleton
Chester
CH3 7BN
Wales
Director NameFiona Jayne Blythin
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2002(9 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 20 November 2007)
RoleBeauticien
Correspondence AddressThe Rowton Poplars Hotel
Whitchurch Road Rowton
Chester
Cheshire
CH3 6AF
Wales
Secretary NameCharles Alexander William Blythin
NationalityBritish
StatusClosed
Appointed09 October 2002(9 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 20 November 2007)
RoleHaulage Contrctor
Correspondence Address20 Bythom Close
Christleton
Chester
CH3 7BN
Wales
Director NameMatthew Walley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(2 weeks after company formation)
Appointment Duration9 years (resigned 28 February 2002)
RoleStudent
Correspondence AddressRowton Poplars Hotel
Whitchurch Road Rowton
Chester
CH3 6AF
Wales
Director NameValerie Ann Walley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(2 weeks after company formation)
Appointment Duration9 years (resigned 28 February 2002)
RoleLicensee
Correspondence AddressRowton Poplars Hotel
Whitchurch Road
Rowton
Chester
CH3 6AF
Wales
Secretary NameValerie Ann Walley
NationalityBritish
StatusResigned
Appointed01 February 1993(2 weeks after company formation)
Appointment Duration9 years (resigned 01 February 2002)
RoleLicensee
Correspondence AddressRowton Poplars Hotel
Whitchurch Road
Rowton
Chester
CH3 6AF
Wales
Secretary NameGeoffrey Blythin
NationalityBritish
StatusResigned
Appointed09 October 2002(9 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 February 2003)
RoleHaulage Contractor
Correspondence AddressThe Rowton Poplars Hotel
Whitchurch Road, Rowton
Chester
Cheshire
CH3 6AF
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRiverside House
River Lane Saltney
Chester
Cheshire
CH4 8RQ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Current Liabilities£31,744

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 January 2006Return made up to 18/01/06; full list of members (2 pages)
27 January 2005Return made up to 18/01/05; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 January 2004Return made up to 18/01/04; full list of members (7 pages)
10 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
7 October 2003Accounting reference date extended from 31/01/03 to 31/05/03 (1 page)
11 May 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
11 May 2003Secretary resigned (1 page)
4 March 2003Registered office changed on 04/03/03 from: rowton poplars hotel whitchurch road rowton chester CH3 6AF (1 page)
4 March 2003New secretary appointed (2 pages)
2 January 2003New director appointed (2 pages)
24 December 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
30 October 2002New secretary appointed;new director appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002Secretary resigned;director resigned (1 page)
11 January 2002Return made up to 18/01/02; full list of members (6 pages)
18 October 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
6 March 2001Return made up to 18/01/01; full list of members (6 pages)
13 November 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
30 January 2000Return made up to 18/01/00; full list of members (6 pages)
5 February 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
26 January 1999Return made up to 18/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/99
(6 pages)
17 April 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
17 April 1998Return made up to 18/01/98; full list of members (6 pages)
13 October 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
6 August 1997Return made up to 18/01/97; full list of members
  • 363(287) ‐ Registered office changed on 06/08/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1996Accounts for a dormant company made up to 31 January 1996 (4 pages)
17 May 1996Return made up to 18/01/96; no change of members (4 pages)
11 October 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
9 May 1995Return made up to 18/01/95; no change of members (4 pages)