Dissolved 2016-09-16
Company Information for GLEASON MANAGEMENT LTD
WINCHMORE HILL, LONDON, N21,
|
Company Registration Number
06913722
Private Limited Company
Dissolved Dissolved 2016-09-16 |
Company Name | |
---|---|
GLEASON MANAGEMENT LTD | |
Legal Registered Office | |
WINCHMORE HILL LONDON | |
Company Number | 06913722 | |
---|---|---|
Date formed | 2009-05-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-09-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 11:09:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GLEASON MANAGEMENT, LLC | 500 VIRGINIA AVE., SUITE 202 FORT PIERCE FL 34982 | Inactive | Company formed on the 2003-05-23 | |
GLEASON MANAGEMENT CORP. | 2377 W TECUMSEH ST TULSA OK 74127 | Dissolved | Company formed on the 2005-09-08 | |
GLEASON MANAGEMENT COMPANY INC | Georgia | Unknown | ||
GLEASON MANAGEMENT LLC | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
FM SECRETARIES LIMITED |
||
SEAN GLEASON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSA SOPHIE GLEASON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E S A LEISURE LIMITED | Company Secretary | 2018-01-12 | CURRENT | 2002-12-19 | Liquidation | |
KEAZE LIMITED | Company Secretary | 2017-11-02 | CURRENT | 2017-10-18 | Active | |
KEAZE LIMITED | Company Secretary | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
SHEPHERD COX HOTELS (CHESTER) LIMITED | Company Secretary | 2017-09-07 | CURRENT | 2015-11-11 | Active - Proposal to Strike off | |
SHEPHERD COX HOTELS (HALIFAX) LTD. | Company Secretary | 2017-09-07 | CURRENT | 2015-11-25 | In Administration/Administrative Receiver | |
SHEPHERD COX HOTELS (BICESTER) LIMITED | Company Secretary | 2017-09-07 | CURRENT | 2016-09-14 | Liquidation | |
SHEPHERD COX HOTELS (MANCHESTER NORTH) LIMITED | Company Secretary | 2017-09-07 | CURRENT | 2017-02-07 | Liquidation | |
HOMESLICE JAMES STREET LIMITED | Company Secretary | 2017-08-14 | CURRENT | 2017-08-14 | Active | |
BROYGES LIMITED | Company Secretary | 2017-06-26 | CURRENT | 2017-06-26 | Active | |
KHAN HOTELS LTD | Company Secretary | 2017-03-15 | CURRENT | 2004-09-27 | Active | |
SHEPHERD COX HOTELS (DURHAM) LIMITED | Company Secretary | 2017-03-15 | CURRENT | 1994-10-06 | In Administration/Administrative Receiver | |
SHEPHERD COX HOTELS (TELFORD) LIMITED | Company Secretary | 2016-12-15 | CURRENT | 2016-12-15 | Active - Proposal to Strike off | |
SHEPHERD COX HOTELS (CROFT ON TEES) LIMITED | Company Secretary | 2016-12-02 | CURRENT | 2016-12-02 | Liquidation | |
BOSCO CLIFTON LIMITED | Company Secretary | 2016-11-28 | CURRENT | 2016-06-03 | Active | |
FULL COMMUNICATIONS MANCHESTER LIMITED | Company Secretary | 2016-11-24 | CURRENT | 2016-11-24 | Liquidation | |
SHEPHERD COX (CRAZY BEAR) LIMITED | Company Secretary | 2016-11-11 | CURRENT | 2016-11-11 | Active - Proposal to Strike off | |
SHEPHERD COX HOTELS (GATESHEAD) LIMITED | Company Secretary | 2016-10-28 | CURRENT | 2016-10-28 | Active - Proposal to Strike off | |
SHEPHERD COX HOLDINGS (CHIPPING CAMPDEN) LIMITED | Company Secretary | 2016-10-18 | CURRENT | 2016-10-18 | Active - Proposal to Strike off | |
HOMESLICE CANNON STREET LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2016-10-17 | Active | |
SHEPHERD COX MIXED USE (CHELTENHAM) LIMITED | Company Secretary | 2016-10-11 | CURRENT | 2016-10-11 | Active - Proposal to Strike off | |
PLATINUM PORTFOLIO LETTINGS LIMITED | Company Secretary | 2016-10-10 | CURRENT | 2010-09-03 | Active - Proposal to Strike off | |
BOSCO HOLDINGS LIMITED | Company Secretary | 2016-09-21 | CURRENT | 2016-09-21 | Dissolved 2018-02-27 | |
SHEPHERD COX DEVELOPMENTS (SUDBURY) LIMITED | Company Secretary | 2016-09-16 | CURRENT | 2016-09-16 | Active - Proposal to Strike off | |
SHEPHERD COX HOTELS (CHATSWORTH) LIMITED | Company Secretary | 2016-09-01 | CURRENT | 2016-09-01 | Active - Proposal to Strike off | |
HOMESLICE WHITE CITY LIMITED | Company Secretary | 2016-07-27 | CURRENT | 2016-07-27 | Active | |
SELF BUILD LIMITED | Company Secretary | 2016-06-09 | CURRENT | 2007-02-01 | Active - Proposal to Strike off | |
ROCKSTAR HORSES LIMITED | Company Secretary | 2016-06-08 | CURRENT | 2014-07-14 | Active - Proposal to Strike off | |
SHEPHERD COX HOLDINGS (WETHERBY) LIMITED | Company Secretary | 2016-05-18 | CURRENT | 2016-05-18 | Active - Proposal to Strike off | |
SHEPHERD COX HOTELS (DURHAM CITY) LIMITED | Company Secretary | 2016-05-18 | CURRENT | 2016-05-18 | Liquidation | |
SUBTITLES LIMITED | Company Secretary | 2016-03-14 | CURRENT | 1996-10-31 | Active | |
SHEPHERD COX HOTELS (STOKESLEY) LIMITED | Company Secretary | 2016-03-11 | CURRENT | 2016-03-11 | Liquidation | |
LOTUS LAND LIMITED | Company Secretary | 2015-12-11 | CURRENT | 2015-12-11 | Active | |
SUTTON HOUSE HOLDINGS LIMITED | Company Secretary | 2015-11-27 | CURRENT | 2015-11-27 | Dissolved 2017-05-09 | |
LOVEDAY & CO (UK) LTD | Company Secretary | 2015-11-17 | CURRENT | 2015-11-17 | Active | |
BROADWING FELIXSTOWE LTD | Company Secretary | 2015-11-11 | CURRENT | 2015-11-11 | Active | |
SHEPHERD COX HOTELS (CHESTERFIELD) LIMITED | Company Secretary | 2015-11-11 | CURRENT | 2015-11-11 | Liquidation | |
SHEPHERD COX HOTELS (DARLINGTON) LIMITED | Company Secretary | 2015-11-11 | CURRENT | 2015-11-11 | Liquidation | |
SHEPHERD COX HOTELS (LEEMING BAR) LIMITED | Company Secretary | 2015-11-11 | CURRENT | 2015-11-11 | Active - Proposal to Strike off | |
WARREN INVESTMENT HOLDINGS LIMITED | Company Secretary | 2015-11-05 | CURRENT | 2015-11-05 | Active | |
HOMESLICE SERVICES LIMITED | Company Secretary | 2015-11-05 | CURRENT | 2015-11-05 | Active | |
SHEPHERD COX STUDENT ACCOMODATION (LEEDS) LIMITED | Company Secretary | 2015-09-07 | CURRENT | 2014-08-21 | Dissolved 2017-10-17 | |
SCX LYMM LIMITED | Company Secretary | 2015-09-03 | CURRENT | 2014-08-18 | Dissolved 2016-09-27 | |
SCX KNUTSFORD LIMITED | Company Secretary | 2015-09-03 | CURRENT | 2014-08-18 | Dissolved 2016-09-27 | |
FULL COMMS DIGITAL LIMITED | Company Secretary | 2015-07-24 | CURRENT | 2015-07-24 | Dissolved 2018-04-28 | |
LETHENDY CHELTENHAM LIMITED | Company Secretary | 2015-07-23 | CURRENT | 2015-07-23 | In Administration | |
MNB HOTELS LIMITED | Company Secretary | 2015-07-20 | CURRENT | 2014-06-17 | Dissolved 2017-08-22 | |
SHH... GLOBAL LIMITED | Company Secretary | 2015-07-14 | CURRENT | 2013-04-18 | Dissolved 2018-05-22 | |
SHEPHERD COX HOTELS (CHELTENHAM) LIMITED | Company Secretary | 2015-07-09 | CURRENT | 2015-07-09 | Liquidation | |
TALLY HO KITCHENS LIMITED | Company Secretary | 2015-06-29 | CURRENT | 2015-06-29 | Liquidation | |
ORIGINAL STREETWEAR LIMITED | Company Secretary | 2015-06-24 | CURRENT | 2015-06-24 | Liquidation | |
SHEPHERD COX HOTELS (MANOR HOUSE) LIMITED | Company Secretary | 2015-06-20 | CURRENT | 2015-06-20 | Active - Proposal to Strike off | |
SHEPHERD COX HOTELS (NORTHALLERTON) LIMITED | Company Secretary | 2015-06-19 | CURRENT | 2015-06-19 | In Administration/Administrative Receiver | |
D&B INVESTMENT WOMBWELL LIMITED | Company Secretary | 2015-06-15 | CURRENT | 2014-05-28 | Dissolved 2016-06-21 | |
D&B INVESTMENT CLIFTON LIMITED | Company Secretary | 2015-06-15 | CURRENT | 2014-05-27 | Active | |
D&B INVESTMENT EARLS LIMITED | Company Secretary | 2015-06-15 | CURRENT | 2014-05-27 | Active | |
STAIRWAY TO HEAVEN MOVIE LIMITED | Company Secretary | 2015-06-11 | CURRENT | 2015-06-11 | Dissolved 2017-05-23 | |
CENTRAL AVENUE 61 LIMITED | Company Secretary | 2015-05-26 | CURRENT | 2014-04-01 | Dissolved 2017-06-20 | |
SHEPHERD COX HOTELS (LYMM) LIMITED | Company Secretary | 2015-05-20 | CURRENT | 2015-05-14 | Liquidation | |
SHEPHERD COX HOTELS (KNUTSFORD) LIMITED | Company Secretary | 2015-05-20 | CURRENT | 2015-05-13 | Active - Proposal to Strike off | |
TRIFORCE PUBLICATIONS LIMITED | Company Secretary | 2015-05-15 | CURRENT | 2015-05-15 | Active - Proposal to Strike off | |
TRIFORCE PRODUCTIONS LIMITED | Company Secretary | 2015-05-15 | CURRENT | 2015-05-15 | Active | |
SHEPHERD COX HOTELS (HARTLEPOOL) LIMITED | Company Secretary | 2015-05-08 | CURRENT | 2015-05-08 | Liquidation | |
FEEL LIMITED | Company Secretary | 2015-04-23 | CURRENT | 1996-01-31 | Active | |
ROBUR PRODUCTIONS LIMITED | Company Secretary | 2015-04-23 | CURRENT | 2015-04-23 | Active - Proposal to Strike off | |
TWIZZLEWHIZZ LIMITED | Company Secretary | 2015-04-15 | CURRENT | 2015-04-15 | Active | |
SHEPHERD COX HOTELS (SEDGEFIELD) LIMITED | Company Secretary | 2015-02-06 | CURRENT | 2015-02-06 | Liquidation | |
BANKROBBER LTD | Company Secretary | 2014-07-31 | CURRENT | 2006-06-20 | Active | |
BIKE SHED MOTORCYCLE CLUB LTD | Company Secretary | 2014-06-10 | CURRENT | 2013-12-10 | Active | |
AZTECA BARS LIMITED | Company Secretary | 2014-05-20 | CURRENT | 2014-02-18 | Dissolved 2015-07-07 | |
WIBBLYWOO LIMITED | Company Secretary | 2014-05-08 | CURRENT | 2014-05-08 | Dissolved 2016-09-20 | |
BODEGA SPA LIMITED | Company Secretary | 2014-05-08 | CURRENT | 2014-05-08 | Dissolved 2016-08-30 | |
CTMG CONSULTING LIMITED | Company Secretary | 2014-04-15 | CURRENT | 2014-04-15 | Dissolved 2017-06-20 | |
THE PASTEL AND PENCIL GALLERY LIMITED | Company Secretary | 2014-03-17 | CURRENT | 2014-03-17 | Liquidation | |
RESIDENCE ARTS LIMITED | Company Secretary | 2014-01-16 | CURRENT | 2014-01-16 | Dissolved 2015-05-19 | |
L.I.F.C LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2014-01-07 | Dissolved 2015-08-04 | |
BOSCO BRISTOL LIMITED | Company Secretary | 2013-11-22 | CURRENT | 2013-11-22 | Active | |
CARNEGIE CONSULTING LTD | Company Secretary | 2013-09-24 | CURRENT | 2005-12-23 | Active | |
PANTHERA AI LIMITED | Company Secretary | 2013-08-29 | CURRENT | 2013-08-29 | Dissolved 2017-01-17 | |
THE MORTICIAN FEATURE FILM LIMITED | Company Secretary | 2013-08-22 | CURRENT | 2013-08-22 | Dissolved 2015-09-15 | |
SOUTH KIOSK LIMITED | Company Secretary | 2013-08-16 | CURRENT | 2013-08-16 | Active - Proposal to Strike off | |
SJ WOMENSWEAR LIMITED | Company Secretary | 2013-08-15 | CURRENT | 2013-08-15 | Active | |
JUMP INC LIMITED | Company Secretary | 2013-07-23 | CURRENT | 2013-07-23 | Active | |
SHEPHERD COX LIMITED | Company Secretary | 2013-06-14 | CURRENT | 2013-06-14 | Liquidation | |
LIGHTSHED DIGITAL LIMITED | Company Secretary | 2013-04-30 | CURRENT | 2013-04-30 | Dissolved 2016-08-23 | |
AGAM MANAGEMENT LIMITED | Company Secretary | 2013-04-19 | CURRENT | 2013-04-19 | Dissolved 2015-08-04 | |
RED CAMEL MEDIA LIMITED | Company Secretary | 2013-04-18 | CURRENT | 2010-03-23 | Active | |
WHITE LABEL STUDIO LIMITED | Company Secretary | 2013-03-13 | CURRENT | 2013-03-13 | Active | |
112-114 CLARENDON ROAD RTM COMPANY LIMITED | Company Secretary | 2013-02-12 | CURRENT | 2005-11-23 | Active | |
BAKER FRIEND LIMITED | Company Secretary | 2012-11-21 | CURRENT | 2012-11-21 | Active | |
HOMESLICE LIMITED | Company Secretary | 2012-11-12 | CURRENT | 2012-11-12 | Active | |
BH2 CAPITAL LIMITED | Company Secretary | 2012-09-21 | CURRENT | 2012-09-21 | Dissolved 2017-04-18 | |
TEGWYN CAPITAL LIMITED | Company Secretary | 2012-09-11 | CURRENT | 2012-09-11 | Active | |
PENDONAN CAPITAL LIMITED | Company Secretary | 2012-09-11 | CURRENT | 2012-09-11 | Active | |
GM REAL ESTATE LIMITED | Company Secretary | 2012-09-06 | CURRENT | 2012-09-06 | Active | |
NILE DEVELOPMENT CONSULTANTS LIMITED | Company Secretary | 2012-07-12 | CURRENT | 2008-07-08 | Dissolved 2017-09-19 | |
BC ENTERTAINMENT (EDINBURGH) LIMITED | Company Secretary | 2012-07-12 | CURRENT | 2012-07-12 | Active - Proposal to Strike off | |
THE ALBEDO EFFECT LIMITED | Company Secretary | 2012-05-30 | CURRENT | 2012-05-30 | Active | |
BURSTOCK CONSULTING SERVICES LTD | Company Secretary | 2012-05-14 | CURRENT | 2012-05-14 | Dissolved 2017-08-01 | |
LONDON VALVE THERAPIES LIMITED | Company Secretary | 2012-04-24 | CURRENT | 2012-04-24 | Active | |
KEYSTONE ASSET MANAGEMENT (LONDON) LIMITED | Company Secretary | 2012-03-29 | CURRENT | 2012-03-29 | Dissolved 2015-12-08 | |
SB VINTAGE LIMITED | Company Secretary | 2012-03-29 | CURRENT | 2012-03-29 | Dissolved 2016-11-22 | |
MIKE LEIGH MANAGEMENT LIMITED | Company Secretary | 2012-03-20 | CURRENT | 2007-02-05 | Dissolved 2015-05-05 | |
TRIFORCE PROMOTIONS LIMITED | Company Secretary | 2012-03-02 | CURRENT | 2012-03-02 | Active | |
THE CAMBRIDGE STRING ACADEMY LIMITED | Company Secretary | 2012-01-26 | CURRENT | 2012-01-26 | Active - Proposal to Strike off | |
TIM WIGMORE ANAESTHETIC SERVICES LIMITED | Company Secretary | 2011-11-24 | CURRENT | 2009-10-31 | Active | |
VENIX LIMITED | Company Secretary | 2011-09-19 | CURRENT | 2011-09-19 | Dissolved 2016-11-15 | |
CHERRY STONE PARADE LIMITED | Company Secretary | 2011-08-25 | CURRENT | 2011-08-25 | Active | |
WARD INFORMATICS LIMITED | Company Secretary | 2011-08-05 | CURRENT | 2011-08-05 | Dissolved 2017-01-24 | |
AFG STUDIO LIMITED | Company Secretary | 2011-07-22 | CURRENT | 2011-07-22 | Active | |
DELANEY GOLD LIMITED | Company Secretary | 2011-06-10 | CURRENT | 2011-06-10 | Active | |
PERREY CONSULTING LIMITED | Company Secretary | 2011-02-11 | CURRENT | 2011-02-11 | Active | |
PRIVATE PEACEFUL PRODUCTIONS LIMITED | Company Secretary | 2011-02-10 | CURRENT | 2011-02-10 | Active | |
TALLY HO PUB CO LIMITED | Company Secretary | 2010-12-02 | CURRENT | 2010-12-02 | Active | |
OUT OF SORTS LIMITED | Company Secretary | 2010-11-26 | CURRENT | 2010-11-26 | Active - Proposal to Strike off | |
BATTERY HILL CAPITAL LIMITED | Company Secretary | 2010-10-29 | CURRENT | 2010-10-29 | Dissolved 2017-04-18 | |
LIVE MUSIC MANAGEMENT LIMITED | Company Secretary | 2010-07-13 | CURRENT | 2001-05-16 | Active | |
OTIS ALEXANDER INVESTMENT LIMITED | Company Secretary | 2010-03-16 | CURRENT | 2010-03-16 | Dissolved 2018-05-29 | |
COURTLAND CAPITAL LIMITED | Company Secretary | 2010-03-16 | CURRENT | 2010-03-16 | Active | |
DONERAILE INVESTMENTS LTD | Company Secretary | 2010-02-15 | CURRENT | 2010-02-15 | Active | |
LAURISTON INVESTMENTS LTD | Company Secretary | 2010-01-22 | CURRENT | 2010-01-22 | Active | |
FULL COMMUNICATIONS LIMITED | Company Secretary | 2009-11-18 | CURRENT | 2003-04-16 | Active | |
FEMME FATALE ENTERTAINMENT LTD | Company Secretary | 2009-11-05 | CURRENT | 2009-11-05 | Dissolved 2018-01-16 | |
MAGNOLIA PR LTD | Company Secretary | 2009-10-30 | CURRENT | 2009-10-30 | Dissolved 2015-05-12 | |
MAGNOLIA COMMUNICATIONS LIMITED | Company Secretary | 2009-10-30 | CURRENT | 2009-10-30 | Dissolved 2015-05-12 | |
SCARSDALE CAPITAL LIMITED | Company Secretary | 2009-10-06 | CURRENT | 2008-05-12 | Active - Proposal to Strike off | |
BH2 LIMITED | Company Secretary | 2009-10-06 | CURRENT | 1994-07-01 | Active | |
NONSOLOLINGUE LIMITED | Company Secretary | 2009-09-30 | CURRENT | 2009-09-30 | Dissolved 2016-06-28 | |
PAPP AND WELSH SERVICES LIMITED | Company Secretary | 2009-09-30 | CURRENT | 2009-09-30 | Active - Proposal to Strike off | |
JOTTA LIMITED | Company Secretary | 2009-06-26 | CURRENT | 2009-06-26 | Active | |
JOTTA.COM LIMITED | Company Secretary | 2009-06-26 | CURRENT | 2009-06-26 | Active | |
AHOTE FILMS LTD. | Company Secretary | 2009-06-04 | CURRENT | 2009-06-04 | Active | |
SNAKESKIN JACKET LIMITED | Company Secretary | 2009-05-19 | CURRENT | 2009-05-19 | Active - Proposal to Strike off | |
THE MORTICIAN LTD | Company Secretary | 2009-04-16 | CURRENT | 2009-04-16 | Dissolved 2013-09-17 | |
INKYSPOTMEDIA LIMITED | Company Secretary | 2009-02-18 | CURRENT | 2009-02-18 | Dissolved 2017-04-25 | |
FIXED-GEAR UK LIMITED | Company Secretary | 2008-10-07 | CURRENT | 2008-10-07 | Dissolved 2015-05-03 | |
CREMONESE MASTERS LIMITED | Company Secretary | 2008-10-06 | CURRENT | 2008-10-06 | Dissolved 2017-04-04 | |
SWAYCAP LIMITED | Company Secretary | 2008-09-17 | CURRENT | 2008-09-17 | Dissolved 2015-01-20 | |
ADAM WHITEHEAD PHOTOGRAPHY LIMITED | Company Secretary | 2008-08-13 | CURRENT | 2008-08-13 | Active | |
TALLY HO INNS LIMITED | Company Secretary | 2008-06-05 | CURRENT | 2008-06-05 | Active | |
TALLY HO HOLDINGS LIMITED | Company Secretary | 2008-06-02 | CURRENT | 2008-06-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FM SECRETARIES LIMITED / 03/05/2016 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 2ND FLOOR 17 HANOVER SQUARE, MAYFAIR LONDON W1S 1BN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSA GLEASON | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 22/05/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 22/05/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 22/05/13 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FM SECRETARIES LIMITED / 11/06/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
CH04 | CHANGE CORPORATE AS SECRETARY | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 16 DOVER STREET MAYFAIR LONDON W1S 4LR UNITED KINGDOM | |
AR01 | 22/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/05/11 NO CHANGES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/05/2010 TO 31/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FM SECRETARIES LIMITED / 01/01/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 12 NEWBURGH STREET LONDON W1F 7RP | |
AR01 | 22/05/10 FULL LIST | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROSA WEEKES / 06/07/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-03-30 |
Appointment of Liquidators | 2015-10-20 |
Resolutions for Winding-up | 2015-10-20 |
Meetings of Creditors | 2015-09-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 9 |
MortgagesNumMortOutstanding | 0.21 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74209 - Photographic activities not elsewhere classified
Creditors Due Within One Year | 2012-04-01 | £ 34,929 |
---|
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLEASON MANAGEMENT LTD
Called Up Share Capital | 2012-04-01 | £ 10 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 10 |
Called Up Share Capital | 2011-03-31 | £ 10 |
Cash Bank In Hand | 2012-04-01 | £ 13,858 |
Current Assets | 2012-04-01 | £ 32,967 |
Current Assets | 2012-03-31 | £ 67,092 |
Current Assets | 2011-03-31 | £ 41,653 |
Debtors | 2012-04-01 | £ 19,109 |
Debtors | 2012-03-31 | £ 956 |
Debtors | 2011-03-31 | £ 4,155 |
Fixed Assets | 2012-04-01 | £ 3,246 |
Fixed Assets | 2012-03-31 | £ 4,070 |
Fixed Assets | 2011-03-31 | £ 3,924 |
Shareholder Funds | 2012-04-01 | £ 1,284 |
Shareholder Funds | 2012-03-31 | £ 5,308 |
Shareholder Funds | 2011-03-31 | £ -3,121 |
Tangible Fixed Assets | 2012-04-01 | £ 3,246 |
Tangible Fixed Assets | 2012-03-31 | £ 4,070 |
Tangible Fixed Assets | 2011-03-31 | £ 3,924 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74209 - Photographic activities not elsewhere classified) as GLEASON MANAGEMENT LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GLEASON MANAGEMENT LIMITED | Event Date | 2015-10-08 |
Ninos Koumettou , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7250 and email address: ninos@aljuk.com . Alternative contact for enquiries on proceedings: Mark Wootton : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GLEASON MANAGEMENT LIMITED | Event Date | 2015-10-08 |
Insolvency Act 1986 section 84(1)(b) At a general meeting of the above named company, duly convened and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 8 October 2015 the subjoined Special Resolution was passed: That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily and that Ninos Koumettou be and is hereby appointed Liquidator of the company on 8 October 2015 for the purposes of such winding up. Office Holder details: Ninos Koumettou , IP number: 002240 , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7250 and email address: ninos@aljuk.com . Alternative contact for enquiries on proceedings: Mark Wootton Sean Gleason , Director/Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GLEASON MANAGEMENT LIMITED | Event Date | 2015-10-08 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 31 May 2016 at 10.00 am, to be followed by a final meeting of creditors at 10.30 am for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing explanations that may be given by the Liquidator. Members and creditors can attend the meetings in person and vote. Creditors are entitled to vote if they have submitted a claim and the claim has been accepted in whole or in part. If you cannot attend, or do not wish to attend, but wish to vote at the meetings, you can nominate the chairman of the meetings, who will be the Liquidator, to vote on your behalf. Proxies to be used at the meetings, together with any unlodged proofs, must be lodged with the Liquidator at his registered office at 1 Kings Avenue, Winchmore Hill, London N21 3NA, no later than 12 noon on the business day before the meetings. Note: a member or creditor entitled to vote at the meetings is entitled to appoint another person or persons as his proxy to attend and vote instead of him and a proxy need not also be a member of the company. Ninos Koumettou , IP number: 002240 , Liquidator , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7262 and email address: ninos@aljuk.com . Date of Appointment: 8 October 2015 . Alternative contact for enquiries on proceedings: Mark Wootton : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GLEASON MANAGEMENT LIMITED | Event Date | |
Section 98 (1) of The Insolvency Act (as amended) By Order of the Board, Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986, of a meeting of creditors for the purposes mentioned in sections 99, 100 and 101 of the said Act: Date of Creditors Meeting: 8 October 2015 Time of Creditors Meeting: 2.30 pm Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London N21 3NA A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of AlexanderLawsonJacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am and 4.00 pm on the two business days prior to the meeting. Creditors wishing to vote at the meeting must lodge their Proxy form together with a proof of debt to 1 Kings Avenue, Winchmore Hill, London N21 3NA, no later than 12 noon on the business day before the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, or be called upon, to approve the costs of preparing the statement of affairs and convening the meeting. Further information is available from the offices of AlexanderLawsonJacobs on 020 8370 7250 Sean Gleason , Director/Chairman : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |