GLENDALE CROSSING PLACES TRUST

Register to unlock more data on OkredoRegister

GLENDALE CROSSING PLACES TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07211672

Incorporation date

01/04/2010

Size

Micro Entity

Contacts

Registered address

Registered address

3 Grosvenor Terrace, Alnwick, Northumberland NE66 1LGCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2010)
dot icon13/04/2021
Final Gazette dissolved via voluntary strike-off
dot icon06/03/2021
Voluntary strike-off action has been suspended
dot icon26/01/2021
First Gazette notice for voluntary strike-off
dot icon19/01/2021
Application to strike the company off the register
dot icon31/12/2020
Registered office address changed from 18 Blackthorn Road Northallerton North Yorkshire DL7 8WB England to 3 Grosvenor Terrace Grosvenor Terrace Alnwick Northumberland NE66 1LG on 2020-12-31
dot icon30/12/2020
Director's details changed for Rev Roy Searle on 2020-12-23
dot icon28/11/2020
Current accounting period shortened from 2020-12-31 to 2020-11-30
dot icon10/09/2020
Micro company accounts made up to 2019-12-31
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-12-31
dot icon03/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon17/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon28/02/2018
Registered office address changed from 12 High Street Wooler Northumberland NE71 6BY England to 18 Blackthorn Road Northallerton North Yorkshire DL7 8WB on 2018-02-28
dot icon19/02/2018
Termination of appointment of Jane Elizabeth Pannell as a director on 2017-12-31
dot icon30/08/2017
Micro company accounts made up to 2016-12-31
dot icon13/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon10/01/2017
Appointment of Mrs Jane Elizabeth Pannell as a director on 2017-01-01
dot icon24/10/2016
Micro company accounts made up to 2015-12-31
dot icon20/04/2016
Annual return made up to 2016-04-01 no member list
dot icon19/04/2016
Register(s) moved to registered office address 12 High Street Wooler Northumberland NE71 6BY
dot icon22/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/08/2015
Registered office address changed from Burnside West Horton Wooler Northumberland NE71 6EZ to 12 High Street Wooler Northumberland NE71 6BY on 2015-08-19
dot icon07/04/2015
Annual return made up to 2015-04-01 no member list
dot icon06/04/2015
Termination of appointment of Neil Crosbie as a director on 2015-03-18
dot icon21/12/2014
Appointment of Mr Godfrey Paul Revill as a director on 2014-12-18
dot icon18/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-04-01 no member list
dot icon12/03/2014
Appointment of Mr Ian Richard Simpson as a director
dot icon10/12/2013
Appointment of Mr Neil Crosbie as a director
dot icon17/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon29/04/2013
Annual return made up to 2013-04-01 no member list
dot icon27/04/2013
Termination of appointment of Linda Gardham as a director
dot icon27/04/2013
Termination of appointment of Neil Crosbie as a director
dot icon27/04/2013
Termination of appointment of John Singleton as a director
dot icon20/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/09/2012
Director's details changed for Reverend John Singleton on 2012-09-12
dot icon24/04/2012
Annual return made up to 2012-04-01 no member list
dot icon19/01/2012
Total exemption full accounts made up to 2010-12-31
dot icon18/01/2012
Registered office address changed from 12 High Street Wooler NE71 6BY United Kingdom on 2012-01-18
dot icon02/01/2012
Termination of appointment of Paul Waite as a director
dot icon26/04/2011
Annual return made up to 2011-04-01 no member list
dot icon26/04/2011
Appointment of Reverend Linda Elizabeth Gardham as a director
dot icon26/04/2011
Register(s) moved to registered inspection location
dot icon26/04/2011
Appointment of Mrs Alison Riddell as a director
dot icon26/04/2011
Register inspection address has been changed
dot icon23/04/2011
Previous accounting period shortened from 2011-04-30 to 2010-12-31
dot icon23/04/2011
Appointment of Reverend John Singleton as a director
dot icon23/04/2011
Appointment of Mr Alastair Macbeth Conn as a director
dot icon11/11/2010
Statement of company's objects
dot icon11/11/2010
Resolutions
dot icon05/11/2010
Resolutions
dot icon26/05/2010
Resolutions
dot icon26/05/2010
Statement of company's objects
dot icon13/04/2010
Certificate of change of name
dot icon01/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pannell, Jane Elizabeth
Director
01/01/2017 - 31/12/2017
5
Revill, Godfrey Paul
Director
18/12/2014 - Present
1
Riddell, Alison
Director
19/07/2010 - Present
-
Gardham, Linda Elizabeth, Reverend
Director
19/07/2010 - 04/02/2013
-
Searle, Roy, Rev
Director
01/04/2010 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLENDALE CROSSING PLACES TRUST

GLENDALE CROSSING PLACES TRUST is an(a) Dissolved company incorporated on 01/04/2010 with the registered office located at 3 Grosvenor Terrace, Alnwick, Northumberland NE66 1LG. There are currently 5 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 GLENDALE CROSSING PLACES TRUST?

toggle

GLENDALE CROSSING PLACES TRUST is currently Dissolved. It was registered on 01/04/2010 and dissolved on 13/04/2021.

Where is GLENDALE CROSSING PLACES TRUST located?

toggle

GLENDALE CROSSING PLACES TRUST is registered at 3 Grosvenor Terrace, Alnwick, Northumberland NE66 1LG.

What does GLENDALE CROSSING PLACES TRUST do?

toggle

GLENDALE CROSSING PLACES TRUST operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for GLENDALE CROSSING PLACES TRUST?

toggle

The latest filing was on 13/04/2021: Final Gazette dissolved via voluntary strike-off.