GLENHURST DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

GLENHURST DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03508010

Incorporation date

04/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor De Burgh House, Market Road, Wickford SS12 0BBCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1998)
dot icon02/08/2010
Final Gazette dissolved via compulsory strike-off
dot icon22/02/2010
First Gazette notice for compulsory strike-off
dot icon26/01/2010
Termination of appointment of Zoe Mcalister as a director
dot icon26/01/2010
Termination of appointment of Kingsley Secretaries Limited as a secretary
dot icon26/01/2010
Termination of appointment of Christopher Polan as a director
dot icon14/01/2010
Director's details changed for Antonella Moujahed-Battaglia on 2009-10-01
dot icon14/01/2010
Director's details changed for Mr Christopher Polan on 2009-10-01
dot icon14/01/2010
Director's details changed for Miss Zoe Mcalister on 2009-10-01
dot icon19/08/2009
Director's Change of Particulars / zoe mcalister / 03/08/2009 / HouseName/Number was: 66A, now: 6; Street was: waverley crescent, now: swan court swan lane; Post Code was: SS11 7LW, now: SS11 7DL; Country was: , now: united kingdom
dot icon25/03/2009
Return made up to 05/02/09; full list of members
dot icon25/03/2009
Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor de burgh house; Street was: atherton house, now: market road; Area was: lower southend road, now: ; Post Code was: SS11 8AB, now: SS12 0BB
dot icon25/03/2009
Director's Change of Particulars / zoe mcalister / 18/11/2008 / HouseName/Number was: , now: 66A; Street was: 321 barnard road, now: waverley crescent; Post Town was: chelmsford, now: wickford; Post Code was: CM2 8RU, now: SS11 7LW
dot icon19/05/2008
Director appointed antonella moujahed-battaglia
dot icon25/04/2008
Resolutions
dot icon24/04/2008
Director appointed christopher polan
dot icon24/04/2008
Director appointed zoe mcalister
dot icon24/04/2008
Secretary appointed kingsley secretaries LIMITED
dot icon24/04/2008
Appointment Terminated Director av directors LIMITED
dot icon24/04/2008
Appointment Terminated Secretary h c secretaries LTD
dot icon24/04/2008
Registered office changed on 25/04/2008 from 2 mill street london W1S 2AT
dot icon24/04/2008
Restoration by order of the court
dot icon04/07/2005
Final Gazette dissolved via compulsory strike-off
dot icon21/03/2005
First Gazette notice for compulsory strike-off
dot icon17/12/2003
Registered office changed on 18/12/03 from: 62 priory road noakhill romford essex RM3 9AP
dot icon16/12/2003
New director appointed
dot icon16/12/2003
New secretary appointed
dot icon16/12/2003
Director resigned
dot icon16/12/2003
Secretary resigned
dot icon17/06/2003
Total exemption small company accounts made up to 2002-06-30
dot icon17/06/2003
Total exemption small company accounts made up to 2001-06-30
dot icon15/04/2003
Director resigned
dot icon15/04/2003
New director appointed
dot icon12/03/2003
Return made up to 05/02/03; full list of members
dot icon30/12/2002
Compulsory strike-off action has been discontinued
dot icon29/12/2002
Withdrawal of application for striking off
dot icon23/12/2002
New director appointed
dot icon15/12/2002
New secretary appointed
dot icon15/12/2002
New secretary appointed
dot icon06/12/2002
Registered office changed on 07/12/02 from: 1ST floor 2 mill street mayfair london W1S 2AT
dot icon04/12/2002
Secretary resigned
dot icon04/12/2002
Director resigned
dot icon09/09/2002
First Gazette notice for voluntary strike-off
dot icon23/07/2002
Application for striking-off
dot icon29/04/2002
Delivery ext'd 3 mth 30/06/01
dot icon05/03/2002
Return made up to 05/02/02; full list of members
dot icon05/03/2002
Director's particulars changed
dot icon05/03/2002
Secretary's particulars changed
dot icon30/07/2001
Total exemption full accounts made up to 2000-06-30
dot icon12/07/2001
Registered office changed on 13/07/01 from: 2 mill street london W1R 9TE
dot icon12/02/2001
Return made up to 05/02/01; full list of members
dot icon04/12/2000
Full accounts made up to 1999-06-30
dot icon19/03/2000
Return made up to 05/02/00; full list of members
dot icon06/03/2000
Secretary resigned
dot icon06/03/2000
New secretary appointed
dot icon05/03/2000
Location of register of members
dot icon05/03/2000
Registered office changed on 06/03/00 from: 1 lumley street mayfair london W1Y 2NB
dot icon18/08/1999
Director resigned
dot icon18/08/1999
New director appointed
dot icon03/08/1999
Director resigned
dot icon03/08/1999
New director appointed
dot icon03/08/1999
Return made up to 05/02/99; full list of members; amend
dot icon16/06/1999
Return made up to 05/02/99; full list of members
dot icon25/06/1998
Accounting reference date extended from 28/02/99 to 30/06/99
dot icon04/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
H C SECRETARIES LTD
Corporate Secretary
31/01/2000 - 29/11/2002
8
H C SECRETARIES LTD
Corporate Secretary
31/10/2003 - 27/02/2008
8
WESTOUR SERVICES LIMITED
Corporate Secretary
05/12/2002 - 31/10/2003
60
WESTOUR DIRECTORS LIMITED
Corporate Director
29/11/2002 - 03/04/2003
77
JD SECRETARIAT LIMITED
Corporate Secretary
05/02/1998 - 31/01/2000
235

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 GLENHURST DEVELOPMENTS LIMITED

GLENHURST DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 04/02/1998 with the registered office located at Second Floor De Burgh House, Market Road, Wickford SS12 0BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of GLENHURST DEVELOPMENTS LIMITED?

toggle

GLENHURST DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 04/02/1998 and dissolved on 02/08/2010.

Where is GLENHURST DEVELOPMENTS LIMITED located?

toggle

GLENHURST DEVELOPMENTS LIMITED is registered at Second Floor De Burgh House, Market Road, Wickford SS12 0BB.

What does GLENHURST DEVELOPMENTS LIMITED do?

toggle

GLENHURST DEVELOPMENTS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for GLENHURST DEVELOPMENTS LIMITED?

toggle

The latest filing was on 02/08/2010: Final Gazette dissolved via compulsory strike-off.