GLEEDS PROPERTY SERVICES (WALES) LIMITED
Overview
| Company Name | GLEEDS PROPERTY SERVICES (WALES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03444516 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GLEEDS PROPERTY SERVICES (WALES) LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is GLEEDS PROPERTY SERVICES (WALES) LIMITED located?
| Registered Office Address | 95 New Cavendish Street London W1W 6XF |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLEEDS PROPERTY SERVICES (WALES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARDREWARD LIMITED | Oct 03, 1997 | Oct 03, 1997 |
What are the latest accounts for GLEEDS PROPERTY SERVICES (WALES) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for GLEEDS PROPERTY SERVICES (WALES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Sep 22, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 22, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Sep 22, 2021 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Gleeds, Aurora Counterslip Bristol BS1 6BX | 1 pages | AD02 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Sep 22, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gregory David Hughes as a director on Oct 18, 2019 | 1 pages | TM01 | ||
Termination of appointment of Gregory David Hughes as a secretary on Oct 18, 2019 | 1 pages | TM02 | ||
Appointment of Mr Richard Peter Steer as a director on Oct 18, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Sep 22, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Appointment of Mr Gregory David Hughes as a secretary on Jan 22, 2019 | 2 pages | AP03 | ||
Termination of appointment of Neil Edward John Hampson as a director on Jan 21, 2019 | 1 pages | TM01 | ||
Termination of appointment of Neil Edward John Hampson as a secretary on Jan 21, 2019 | 1 pages | TM02 | ||
Appointment of Mr Gregory David Hughes as a director on Jan 22, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Sep 22, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||
Termination of appointment of Ian John Miller as a director on Dec 31, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Sep 22, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of GLEEDS PROPERTY SERVICES (WALES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEER, Richard Peter | Director | 95 New Cavendish Street London W1W 6XF | United Kingdom | British | 21357450001 | |||||
| HAMPSON, Neil Edward John | Secretary | Poplar Cottage Avening Green Tortworth GL12 8HD Wotton Under Edge Gloucestershire | British | 124127700001 | ||||||
| HUGHES, Gregory David | Secretary | 95 New Cavendish Street London W1W 6XF | 254696770001 | |||||||
| O`GORMAN, Timothy Joseph Gerard | Secretary | Flat 1 56 Parkhill Road Belsize Park NW3 2YT London | British | 55241590001 | ||||||
| ROBINSON, Howard Graham | Secretary | 20 Ridgeway Guiseley LS20 8JA Leeds West Yorkshire | British | 49774030001 | ||||||
| WILKINSON, Paul | Secretary | Fiveways 119 Cainscross Road GL5 4HN Stroud Gloucestershire | British | 51508000001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| GRANT, Elizabeth Mary | Director | 38a Lavender Gardens SW11 1DN London | British | 50180120001 | ||||||
| GWILLIAM, Simon Paul | Director | The Coppice 9 Grove Road Coombe Dingle BS9 3RQ Bristol Avon | British | 21357350002 | ||||||
| HAMPSON, Neil Edward John | Director | Avening Green Tortworth GL12 8HD Wotton-Under-Edge Poplar Cottage Gloucestershire United Kingdom | England | British | 124127700001 | |||||
| HUGHES, Gregory David | Director | 95 New Cavendish Street London W1W 6XF | United Kingdom | British | 254693260001 | |||||
| MILLER, Ian John | Director | The Old Bakery The Street Sissinghurst TN17 2JD Cranbrook Kent | United Kingdom | British | 39451360001 | |||||
| O`GORMAN, Timothy Joseph Gerard | Director | Flat 1 56 Parkhill Road Belsize Park NW3 2YT London | British | 55241590001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of GLEEDS PROPERTY SERVICES (WALES) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Richard Peter Steer | Apr 06, 2016 | 95 New Cavendish Street London W1W 6XF | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0