GLANCEPRESS (WOKINGHAM) LIMITED

Register to unlock more data on OkredoRegister

GLANCEPRESS (WOKINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03702378

Incorporation date

26/01/1999

Size

Full

Contacts

Registered address

Registered address

C/O WILKINS KENNEDY, 92 London Street, Reading RG1 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1999)
dot icon26/08/2016
Final Gazette dissolved following liquidation
dot icon26/05/2016
Return of final meeting in a creditors' voluntary winding up
dot icon29/10/2015
Liquidators' statement of receipts and payments to 2015-08-22
dot icon21/10/2014
Liquidators' statement of receipts and payments to 2014-08-22
dot icon24/10/2013
Liquidators' statement of receipts and payments to 2013-08-22
dot icon29/10/2012
Liquidators' statement of receipts and payments to 2012-08-22
dot icon02/10/2011
Liquidators' statement of receipts and payments to 2011-09-26
dot icon02/09/2010
Statement of affairs with form 4.19
dot icon02/09/2010
Appointment of a voluntary liquidator
dot icon02/09/2010
Resolutions
dot icon25/08/2010
Registered office address changed from Kilnbrook House Rose Kiln Lane Reading Berkshire RG2 0BY on 2010-08-26
dot icon05/04/2010
Appointment of Mr Alistair Guy Smee as a director
dot icon08/03/2010
Termination of appointment of Robert Silvester as a director
dot icon01/03/2010
Full accounts made up to 2009-06-30
dot icon03/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon03/02/2010
Register inspection address has been changed from Kilnbrook House Rose Kiln Lane Reading Berkshire RG2 0BY United Kingdom
dot icon03/02/2010
Register(s) moved to registered inspection location
dot icon02/02/2010
Register inspection address has been changed
dot icon02/02/2010
Registered office address changed from Kilnbrook House Rose Kiln Lane Reading Berkshire RG2 0BY Uk on 2010-02-03
dot icon02/02/2010
Director's details changed for Robert Peter Silvester on 2010-02-02
dot icon26/11/2009
Miscellaneous
dot icon03/04/2009
Full accounts made up to 2008-06-30
dot icon26/01/2009
Return made up to 27/01/09; full list of members
dot icon26/01/2009
Location of debenture register
dot icon26/01/2009
Location of register of members
dot icon26/01/2009
Registered office changed on 27/01/2009 from kilnbrook house rose kiln lane reading berkshire RG2 0BY united kingdom
dot icon22/01/2009
Particulars of a mortgage or charge / charge no: 8
dot icon22/01/2009
Particulars of a mortgage or charge / charge no: 9
dot icon22/01/2009
Particulars of a mortgage or charge / charge no: 7
dot icon11/12/2008
Memorandum and Articles of Association
dot icon11/12/2008
Resolutions
dot icon30/11/2008
Registered office changed on 01/12/2008 from lansdowne house lower ground floor 57 berkeley square london london W1J 6ER uk
dot icon02/04/2008
Return made up to 27/01/08; full list of members
dot icon01/04/2008
Location of debenture register
dot icon01/04/2008
Registered office changed on 02/04/2008 from lansdowne house, 4TH. Floor 57, berkeley square london W1J 6ER
dot icon01/04/2008
Location of register of members
dot icon05/02/2008
Full accounts made up to 2007-06-30
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon30/01/2007
Return made up to 27/01/07; full list of members
dot icon01/02/2006
Full accounts made up to 2005-06-30
dot icon29/01/2006
Return made up to 27/01/06; full list of members
dot icon09/01/2006
Declaration of satisfaction of mortgage/charge
dot icon06/06/2005
Accounting reference date extended from 30/04/05 to 30/06/05
dot icon02/03/2005
Full accounts made up to 2004-04-30
dot icon08/02/2005
Return made up to 27/01/05; full list of members
dot icon08/02/2005
New director appointed
dot icon05/10/2004
Registered office changed on 06/10/04 from: 24-26 east street reading berkshire RG1 4QH
dot icon19/08/2004
Delivery ext'd 3 mth 30/04/04
dot icon26/07/2004
Receiver's abstract of receipts and payments
dot icon26/07/2004
Secretary resigned;director resigned
dot icon19/07/2004
Particulars of mortgage/charge
dot icon19/07/2004
Particulars of mortgage/charge
dot icon19/07/2004
Particulars of mortgage/charge
dot icon19/07/2004
Particulars of mortgage/charge
dot icon14/07/2004
Receiver ceasing to act
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon13/06/2004
Director resigned
dot icon13/06/2004
New secretary appointed
dot icon02/06/2004
Appointment of receiver/manager
dot icon27/05/2004
Full accounts made up to 2003-04-30
dot icon11/05/2004
New secretary appointed;new director appointed
dot icon31/03/2004
Full accounts made up to 2002-04-30
dot icon08/02/2004
Auditor's resignation
dot icon02/02/2004
Return made up to 27/01/04; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon02/03/2003
Return made up to 27/01/03; full list of members
dot icon01/01/2003
Full accounts made up to 2000-12-31
dot icon10/07/2002
Accounting reference date extended from 31/12/01 to 30/04/02
dot icon19/02/2002
Return made up to 27/01/02; full list of members
dot icon31/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon26/04/2001
Full accounts made up to 1999-12-31
dot icon08/03/2001
Return made up to 27/01/01; full list of members
dot icon26/04/2000
Particulars of mortgage/charge
dot icon19/04/2000
Return made up to 27/01/00; full list of members
dot icon29/11/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon05/07/1999
New director appointed
dot icon05/07/1999
Registered office changed on 06/07/99 from: 67 grosvenor street london W1X 9DB
dot icon03/07/1999
Director resigned
dot icon03/07/1999
Secretary resigned
dot icon02/07/1999
Particulars of mortgage/charge
dot icon28/06/1999
New director appointed
dot icon08/06/1999
New director appointed
dot icon25/05/1999
Certificate of change of name
dot icon22/05/1999
New secretary appointed
dot icon22/05/1999
Secretary resigned
dot icon15/02/1999
New secretary appointed
dot icon11/02/1999
New director appointed
dot icon09/02/1999
Secretary resigned
dot icon09/02/1999
Director resigned
dot icon03/02/1999
Registered office changed on 04/02/99 from: 788-790 finchley road london NW11 7TJ
dot icon31/01/1999
Certificate of change of name
dot icon26/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eadie, Craig Farquhar
Director
27/01/1999 - 23/05/1999
28
TEMPLE SECRETARIES LIMITED
Nominee Secretary
26/01/1999 - 27/01/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
26/01/1999 - 27/01/1999
67500
Smee, Roger Guy
Director
23/05/1999 - Present
35
Greenwood, Patrick John Aberneithy
Director
23/05/1999 - 20/04/2004
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLANCEPRESS (WOKINGHAM) LIMITED

GLANCEPRESS (WOKINGHAM) LIMITED is an(a) Dissolved company incorporated on 26/01/1999 with the registered office located at C/O WILKINS KENNEDY, 92 London Street, Reading RG1 4SJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GLANCEPRESS (WOKINGHAM) LIMITED?

toggle

GLANCEPRESS (WOKINGHAM) LIMITED is currently Dissolved. It was registered on 26/01/1999 and dissolved on 26/08/2016.

Where is GLANCEPRESS (WOKINGHAM) LIMITED located?

toggle

GLANCEPRESS (WOKINGHAM) LIMITED is registered at C/O WILKINS KENNEDY, 92 London Street, Reading RG1 4SJ.

What does GLANCEPRESS (WOKINGHAM) LIMITED do?

toggle

GLANCEPRESS (WOKINGHAM) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for GLANCEPRESS (WOKINGHAM) LIMITED?

toggle

The latest filing was on 26/08/2016: Final Gazette dissolved following liquidation.