Company NameGladbuy Limited
Company StatusDissolved
Company Number03512023
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameTerence William Chapman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address5 Regents Close
Wirral
Merseyside
CH61 1BP
Wales
Secretary NameGina Champman
NationalityBritish
StatusClosed
Appointed04 January 2000(1 year, 10 months after company formation)
Appointment Duration4 years (closed 06 January 2004)
RoleHousewife
Correspondence Address5 Regents Close
Wirral
Merseyside
CH61 1BP
Wales
Director NameWilliam Terence Chapman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 1999)
RoleCompany Director
Correspondence Address9 The Paddock
Upton
Wirral
Merseyside
L49 6NP
Director NameGerrard John White
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 1999)
RoleCompany Director
Correspondence AddressLee Farm Station Road
Thurstaston
Wirral
Merseyside
CH61 0HN
Wales
Secretary NameMaureen Elizabeth Chapman
NationalityBritish
StatusResigned
Appointed23 February 1998(6 days after company formation)
Appointment Duration1 year, 10 months (resigned 04 January 2000)
RoleHousewife
Correspondence Address9 The Paddock
Upton
Wirral
Merseyside
L49 6NP
Director NameColin John Chapman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address26 Marlston Avenue
Wirral
Merseyside
CH61 3XU
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address45 Thingwall Road
Irby
Wirral
Merseyside
CH61 3UE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaHeswall

Financials

Year2014
Net Worth-£4,921
Cash£920
Current Liabilities£8,170

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2003Application for striking-off (1 page)
25 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
25 November 2002Director resigned (1 page)
18 February 2002Return made up to 17/02/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/02
(6 pages)
9 January 2002Registered office changed on 09/01/02 from: irby bargain centre 45 thingwall road wirral merseyside CH61 3UE (1 page)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
16 February 2001Return made up to 17/02/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000Return made up to 17/02/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
17 December 1999Full accounts made up to 28 February 1999 (9 pages)
28 May 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999Director resigned (1 page)
12 February 1999Return made up to 17/02/99; full list of members (6 pages)
16 March 1998Registered office changed on 16/03/98 from: st marys gate priory industrial estate birkenhead merseyside L41 5DW (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998New secretary appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Secretary resigned (1 page)
3 March 1998Registered office changed on 03/03/98 from: 6-8 underwood street london N1 7JQ (1 page)
17 February 1998Incorporation (20 pages)