GLADEPARK DEVELOPMENTS LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX1 1BE

Company number 03956059
Status Liquidation
Incorporation Date 24 March 2000
Company Type Private Limited Company
Address GREYFRIARS COURT, PARADISE SQUARE, OXFORD, OX1 1BE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Appointment of a voluntary liquidator; Registered office address changed from 2 Gresham Street London EC2V 7QP to Greyfriars Court Paradise Square Oxford OX1 1BE on 23 March 2016. The most likely internet sites of GLADEPARK DEVELOPMENTS LIMITED are www.gladeparkdevelopments.co.uk, and www.gladepark-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Gladepark Developments Limited is a Private Limited Company. The company registration number is 03956059. Gladepark Developments Limited has been working since 24 March 2000. The present status of the company is Liquidation. The registered address of Gladepark Developments Limited is Greyfriars Court Paradise Square Oxford Ox1 1be. . MILLER, David is a Secretary of the company. HEYWORTH, Christopher Stephen is a Director of the company. JOHNSON, Brian Mark is a Director of the company. MCKENNA, Kevin Patrick is a Director of the company. TAPNACK, Alan is a Director of the company. Secretary VARDY, Richard John has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BURGESS, Steven Mark has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MILLER, David
Appointed Date: 10 May 2007

Director
HEYWORTH, Christopher Stephen
Appointed Date: 28 November 2014
43 years old

Director
JOHNSON, Brian Mark
Appointed Date: 28 November 2014
50 years old

Director
MCKENNA, Kevin Patrick
Appointed Date: 28 November 2014
59 years old

Director
TAPNACK, Alan
Appointed Date: 22 November 2000
78 years old

Resigned Directors

Secretary
VARDY, Richard John
Resigned: 10 May 2007
Appointed Date: 11 January 2001

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 11 January 2001
Appointed Date: 22 November 2000

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 22 November 2000
Appointed Date: 24 March 2000

Director
BURGESS, Steven Mark
Resigned: 28 November 2014
Appointed Date: 22 November 2000
68 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 22 November 2000
Appointed Date: 24 March 2000

GLADEPARK DEVELOPMENTS LIMITED Events

02 Mar 2017
Return of final meeting in a members' voluntary winding up
06 Apr 2016
Appointment of a voluntary liquidator
23 Mar 2016
Registered office address changed from 2 Gresham Street London EC2V 7QP to Greyfriars Court Paradise Square Oxford OX1 1BE on 23 March 2016
22 Mar 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
  • LRESSP ‐ Special resolution to wind up on 2016-02-24

22 Mar 2016
Declaration of solvency
...
... and 50 more events
27 Nov 2000
New director appointed
27 Nov 2000
New secretary appointed
27 Nov 2000
New director appointed
27 Nov 2000
Registered office changed on 27/11/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
24 Mar 2000
Incorporation