Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Glade Converting Limited
Glade Converting Limited is a dissolved company incorporated on 21 April 1986 with the registered office located in Sandbach, Cheshire. Glade Converting Limited was registered 39 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 July 2018
(7 years ago)
Was
32 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
02012459
Private limited company
Age
39 years
Incorporated
21 April 1986
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Glade Converting Limited
Contact
Update Details
Address
15 Fields Drive
Sandbach
Cheshire
CW11 9EX
Same address for the past
28 years
Companies in CW11 9EX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
6
Mr Michael John O'Neill
Director • PSC • PSC • Managing Director • Irish • Born in Mar 1942 • Lives in England
Mrs Margaret Mary O'Neill
Secretary • PSC • PSC • British • Lives in England • Born in Sep 1942
Mrs Siobhan Mary Murray
PSC • PSC • British • Lives in Ireland • Born in Aug 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
30 Apr 2017
For period
30 Apr
⟶
30 Apr 2017
Traded for
12 months
Cash in Bank
£39.29K
Decreased by £58 (-0%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£39.29K
Decreased by £58 (-0%)
Total Liabilities
-£39.04K
Increased by £19.76K (+103%)
Net Assets
£252
Decreased by £19.82K (-99%)
Debt Ratio (%)
99%
Increased by 50.37% (+103%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 17 Jul 2018
Voluntary Strike-Off Suspended
7 Years Ago on 9 Jun 2018
Voluntary Gazette Notice
7 Years Ago on 1 May 2018
Application To Strike Off
7 Years Ago on 24 Apr 2018
Full Accounts Submitted
7 Years Ago on 30 Jan 2018
Confirmation Submitted
8 Years Ago on 25 Aug 2017
Small Accounts Submitted
8 Years Ago on 25 Jan 2017
Siobhan Mary Murray (PSC) Appointed
9 Years Ago on 6 Apr 2016
Margaret Mary O'neill (PSC) Appointed
9 Years Ago on 6 Apr 2016
Michael John O'neill (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover Glade Converting Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 17 Jul 2018
Voluntary strike-off action has been suspended
Submitted on 9 Jun 2018
First Gazette notice for voluntary strike-off
Submitted on 1 May 2018
Application to strike the company off the register
Submitted on 24 Apr 2018
Total exemption full accounts made up to 30 April 2017
Submitted on 30 Jan 2018
Confirmation statement made on 25 August 2017 with updates
Submitted on 25 Aug 2017
Notification of Siobhan Mary Murray as a person with significant control on 6 April 2016
Submitted on 2 Aug 2017
Notification of Margaret Mary O'neill as a person with significant control on 6 April 2016
Submitted on 2 Aug 2017
Notification of Michael John O'neill as a person with significant control on 6 April 2016
Submitted on 2 Aug 2017
Total exemption small company accounts made up to 30 April 2016
Submitted on 25 Jan 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs