GLADSTONE MANAGEMENT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 00956479 |
Category | Private Limited Company |
Incorporated | 19 Jun 1969 |
Age | 54 years, 10 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 13 Jul 2016 |
Years | 7 years, 9 months, 23 days |
SUMMARY
GLADSTONE MANAGEMENT SERVICES LIMITED is an dissolved private limited company with number 00956479. It was incorporated 54 years, 10 months, 16 days ago, on 19 June 1969 and it was dissolved 7 years, 9 months, 23 days ago, on 13 July 2016. The company address is Yorkshire House Yorkshire House, Liverpool, L3 9AG, Merseyside.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 13 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Jan 2016
Action Date: 21 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-12-21
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Liquidation voluntary declaration of solvency
Date: 07 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2015
Action Date: 02 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-02
New address: Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG
Old address: 6 St. Anthonys Road Blubellsands Liverpool Merseyside L23 8TP
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2014
Action Date: 18 Sep 2014
Category: Address
Type: AD01
Old address: Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom
New address: 6 St. Anthonys Road Blubellsands Liverpool Merseyside L23 8TP
Change date: 2014-09-18
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 11 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-11
Documents
Change registered office address company with date old address
Date: 13 Sep 2012
Action Date: 13 Sep 2012
Category: Address
Type: AD01
Old address: Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom
Change date: 2012-09-13
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 21 May 2012
Action Date: 21 May 2012
Category: Address
Type: AD01
Change date: 2012-05-21
Old address: Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 11 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-11
Documents
Change person director company with change date
Date: 11 Oct 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-01
Officer name: Mrs Susan Webster Scambler
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Mrs Susan Webster Scambler
Documents
Change registered office address company with date old address
Date: 21 Sep 2010
Action Date: 21 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-21
Old address: Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Mr Brian Henry Calvert
Documents
Change person secretary company with change date
Date: 21 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Anne Evelyn Avril Calvert
Change date: 2010-09-01
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Mrs Anne Evelyn Avril Calvert
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 11 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-11
Documents
Change registered office address company with date old address
Date: 20 Sep 2010
Action Date: 20 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-20
Old address: Suite 26 Century Building Tower Street Brunswick Business Park Liverpool L3 4BJ
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Webster Scambler
Change date: 2010-09-17
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Susan Webster Scambler
Documents
Accounts with accounts type total exemption small
Date: 01 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 02 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 09/10/2008 from suite 26 century buildings brunswick business park liverpool L3 4BJ
Documents
Legacy
Date: 07 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 07/10/2008 from suite 26 century building brunswick business park liverpool L3 4BJ
Documents
Resolution
Date: 19 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 14/08/2008 from c/o westmore brennand suite 606 the cotton exchange old hall street liverpool merseyside L3 9LQ
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 04 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 18 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/03; full list of members
Documents
Legacy
Date: 10 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 10/03/03 from: north house 17 north john street liverpool merseyside L2 5EA
Documents
Legacy
Date: 22 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 29 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 09/10/01 from: north house 17 north john street liverpool L2 5EA
Documents
Legacy
Date: 19 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/01; full list of members
Documents
Accounts with accounts type small
Date: 21 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 20 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/00; full list of members
Documents
Accounts with accounts type small
Date: 05 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type small
Date: 26 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 15 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/99; full list of members
Documents
Legacy
Date: 29 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/98; no change of members
Documents
Accounts with accounts type small
Date: 07 Apr 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 05 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/97; no change of members
Documents
Accounts with accounts type small
Date: 28 Apr 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 01 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/96; full list of members
Documents
Accounts with accounts type small
Date: 11 Aug 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 26 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/95; no change of members
Documents
Accounts with accounts type small
Date: 14 Sep 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 01 May 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 01 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/94; no change of members
Documents
Legacy
Date: 12 Oct 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Oct 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Oct 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Oct 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Oct 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Oct 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Oct 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Oct 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Oct 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Oct 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Oct 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Oct 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Oct 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Oct 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Oct 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Oct 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Oct 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 03 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 28 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/93; full list of members
Documents
Accounts with accounts type small
Date: 28 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 12 Mar 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 08 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 28 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/92; no change of members
Documents
Legacy
Date: 11 Sep 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Sep 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 06 Dec 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 06 Dec 1991
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/91; no change of members
Documents
Accounts with accounts type medium
Date: 18 Oct 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 05 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 11/09/90; full list of members
Documents
Accounts with accounts type medium
Date: 29 Sep 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Some Companies
30 LOWER ROAD,SUTTON,SM1 4QW
Number: | 07883852 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 SUNDIAL LANE,BIRMINGHAM,B43 6PA
Number: | 10218862 |
Status: | ACTIVE |
Category: | Private Limited Company |
14/30 CITY BUSINESS CENTRE,WINCHESTER,SO23 7TA
Number: | 05206857 |
Status: | ACTIVE |
Category: | Private Limited Company |
241 DUCK LANE,ST. NEOTS,PE19 2EQ
Number: | 11554316 |
Status: | ACTIVE |
Category: | Private Limited Company |
29A HIGH STREET,WEST WICKHAM,BR4 0LP
Number: | 09738796 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10776214 |
Status: | ACTIVE |
Category: | Private Limited Company |