GLADEFIELD LIMITED

62 Tantallon Road 62 Tantallon Road, London, SW12 9HR
StatusDISSOLVED
Company No.01802776
CategoryPrivate Limited Company
Incorporated23 Mar 1984
Age40 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution05 Mar 2024
Years3 months, 13 days

SUMMARY

GLADEFIELD LIMITED is an dissolved private limited company with number 01802776. It was incorporated 40 years, 2 months, 26 days ago, on 23 March 1984 and it was dissolved 3 months, 13 days ago, on 05 March 2024. The company address is 62 Tantallon Road 62 Tantallon Road, London, SW12 9HR.



Company Fillings

Gazette dissolved compulsory

Date: 05 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2014

Action Date: 10 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham John Day

Change date: 2014-04-10

Documents

View document PDF

Restoration order of court

Date: 18 Aug 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 13 Oct 1998

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jun 1998

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 30 Dec 1997

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Jul 1997

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 May 1997

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Nov 1996

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Legacy

Date: 16 Oct 1996

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 22 Nov 1994

Category: Address

Type: 287

Description: Registered office changed on 22/11/94 from: garden hall house wellesley road sutton surrey SM2 5BW

Documents

View document PDF

Legacy

Date: 22 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/94; no change of members

Documents

View document PDF

Accounts with made up date

Date: 31 Jan 1994

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 1994

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 1994

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 31 Jan 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Jan 1994

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/93; full list of members

Documents

Legacy

Date: 31 Jan 1994

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/92; full list of members

Documents

Legacy

Date: 31 Jan 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jan 1994

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/91; full list of members

Documents

Restoration order of court

Date: 21 Jan 1994

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 03 Aug 1993

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 23 Feb 1993

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 24 Feb 1992

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 28 May 1991

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 28 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/90; no change of members

Documents

View document PDF

Legacy

Date: 20 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 13/08/89; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 1990

Category: Address

Type: 287

Description: Registered office changed on 20/08/90 from: 62 tantallon road london SW12 9HR

Documents

View document PDF

Legacy

Date: 06 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 02/11/88; full list of members

Documents

Legacy

Date: 06 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

Accounts with made up date

Date: 29 Aug 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 04 Apr 1989

Category: Address

Type: 287

Description: Registered office changed on 04/04/89 from: 55 cator road london SE26 5DT

Documents

View document PDF

Legacy

Date: 04 Apr 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/05 to 31/03

Documents

View document PDF

Accounts with made up date

Date: 09 Dec 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Accounts with made up date

Date: 09 Dec 1988

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 10 May 1988

Category: Address

Type: 287

Description: Registered office changed on 10/05/88 from: garden hall house wellesley road sutton surrey SM2 5BW

Documents

View document PDF

Legacy

Date: 06 Mar 1987

Category: Annual-return

Type: 363

Description: Return made up to 02/05/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with made up date

Date: 15 Sep 1986

Action Date: 31 May 1985

Category: Accounts

Type: AA

Made up date: 1985-05-31

Documents

View document PDF

Legacy

Date: 15 Sep 1986

Category: Annual-return

Type: 363

Description: Return made up to 31/07/85; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 1986

Category: Address

Type: 287

Description: Registered office changed on 15/09/86 from: 55 carshalton road sutton SM1 4LH

Documents

View document PDF


Some Companies

ANDIAMO! LIMITED

35 RODNEY ROAD,GLOUCESTERSHIRE,GL50 1HX

Number:05332381
Status:ACTIVE
Category:Private Limited Company

CARE 100 LIMITED

CARE 100, THE HANGER 42,CHESTERFIELD,S40 2AH

Number:07543292
Status:ACTIVE
Category:Private Limited Company

CT RENAL SERVICES LIMITED

29 CASTLE CROFT DRIVE,SHEFFIELD,S2 2BZ

Number:10291346
Status:ACTIVE
Category:Private Limited Company

FORTEL RAIL CONSTRUCTION LIMITED

THE FORGE OLD PERRY STREET,GRAVESEND,DA11 8BT

Number:06047125
Status:ACTIVE
Category:Private Limited Company

MANAGED INK LIMITED

UNIT J INDUSTRIAL PARK,HYDE,SK14 4QF

Number:03835108
Status:ACTIVE
Category:Private Limited Company

STARTMEAD LIMITED

64 PRINCES COURT,LONDON,SW3 1ET

Number:01514421
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source