GLENMORE LEASING (2005) LIMITED

Register to unlock more data on OkredoRegister

GLENMORE LEASING (2005) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03316648

Incorporation date

10/02/1997

Size

Dormant

Contacts

Registered address

Registered address

38 Wigmore Street, London W1U 2RUCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1997)
dot icon19/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon06/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon28/11/2011
First Gazette notice for voluntary strike-off
dot icon15/11/2011
Application to strike the company off the register
dot icon14/09/2011
Statement by Directors
dot icon14/09/2011
Statement of capital on 2011-09-15
dot icon14/09/2011
Solvency Statement dated 12/09/11
dot icon14/09/2011
Resolutions
dot icon11/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/07/2011
Registered office address changed from 54 Welbeck Street London W1G 9XS on 2011-07-11
dot icon31/01/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon26/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon01/02/2010
Secretary's details changed for Keith Brian Partridge on 2010-01-31
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/10/2009
Director's details changed for Daniel James Rubin on 2009-10-13
dot icon24/03/2009
Registered office changed on 25/03/2009 from c/o grant thornton uk LLP enterprise house 115 edmund street birmingham B3 2HJ
dot icon04/03/2009
Auditor's resignation
dot icon02/02/2009
Return made up to 31/01/09; full list of members
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon08/09/2008
Registered office changed on 09/09/2008 from c/o grant thornton uk LLP centre city tower 7 hill street birmingham B5 4UU
dot icon25/03/2008
Secretary's Change of Particulars / keith partridge / 26/03/2008 / HouseName/Number was: , now: 60; Street was: 20 margaret road, now: douglas road; Post Town was: romford, now: hornchurch; Post Code was: RM2 5SH, now: RM11 1AR
dot icon03/02/2008
Return made up to 31/01/08; full list of members
dot icon03/02/2008
Registered office changed on 04/02/08 from: c/o rsm robson rhodes LLP centre city tower 7 hill street birmingham B5 4UU
dot icon25/07/2007
Director's particulars changed
dot icon15/07/2007
Full accounts made up to 2006-12-31
dot icon08/05/2007
Director's particulars changed
dot icon12/02/2007
Return made up to 31/01/07; full list of members
dot icon12/02/2007
Director's particulars changed
dot icon11/02/2007
Registered office changed on 12/02/07 from: c/o rsm robson rhodes LLP centre city tower 7 hill street birmingham B5 4UU
dot icon14/09/2006
New secretary appointed
dot icon14/09/2006
Secretary resigned;director resigned
dot icon13/09/2006
New director appointed
dot icon10/05/2006
Full accounts made up to 2005-12-31
dot icon15/02/2006
Return made up to 31/01/06; full list of members
dot icon15/02/2006
Registered office changed on 16/02/06
dot icon03/01/2006
Certificate of change of name
dot icon30/06/2005
Full accounts made up to 2004-12-31
dot icon13/02/2005
Return made up to 31/01/05; full list of members
dot icon10/10/2004
Full accounts made up to 2003-12-31
dot icon03/03/2004
Particulars of mortgage/charge
dot icon16/02/2004
Return made up to 31/01/04; full list of members
dot icon04/09/2003
Full accounts made up to 2002-12-31
dot icon01/04/2003
Full accounts made up to 2002-05-31
dot icon13/02/2003
Return made up to 31/01/03; full list of members
dot icon04/11/2002
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon05/02/2002
Return made up to 31/01/02; full list of members
dot icon21/01/2002
Full accounts made up to 2001-05-31
dot icon08/03/2001
Return made up to 11/02/01; full list of members
dot icon08/03/2001
Secretary's particulars changed;director's particulars changed
dot icon18/01/2001
Full accounts made up to 2000-05-31
dot icon30/03/2000
Full accounts made up to 1999-05-31
dot icon16/03/2000
Return made up to 11/02/00; full list of members
dot icon16/03/2000
Director's particulars changed
dot icon08/03/1999
Return made up to 11/02/99; no change of members
dot icon09/12/1998
Full accounts made up to 1998-05-31
dot icon17/02/1998
Return made up to 11/02/98; full list of members
dot icon18/12/1997
Resolutions
dot icon18/12/1997
Ad 12/12/97--------- £ si 650000@1=650000 £ ic 100000/750000
dot icon18/12/1997
£ nc 100000/1000000 12/12/97
dot icon13/03/1997
Ad 05/03/97--------- £ si 99998@1=99998 £ ic 2/100000
dot icon13/03/1997
Nc inc already adjusted 03/03/97
dot icon13/03/1997
Resolutions
dot icon26/02/1997
Accounting reference date extended from 28/02/98 to 31/05/98
dot icon17/02/1997
Certificate of change of name
dot icon17/02/1997
New director appointed
dot icon17/02/1997
New secretary appointed;new director appointed
dot icon17/02/1997
Director resigned
dot icon17/02/1997
Secretary resigned
dot icon17/02/1997
Registered office changed on 18/02/97 from: 120 east road london N1 6AA
dot icon10/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rubin, Daniel James
Director
03/09/2006 - Present
79
HALLMARK SECRETARIES LIMITED
Nominee Secretary
10/02/1997 - 11/02/1997
9278
Hallmark Registrars Limited
Nominee Director
10/02/1997 - 11/02/1997
8288
Harris, Mark Jonathan
Secretary
11/02/1997 - 03/09/2006
31
Harris, Mark Jonathan
Director
11/02/1997 - 03/09/2006
32

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 GLENMORE LEASING (2005) LIMITED

GLENMORE LEASING (2005) LIMITED is an(a) Dissolved company incorporated on 10/02/1997 with the registered office located at 38 Wigmore Street, London W1U 2RU. 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 GLENMORE LEASING (2005) LIMITED?

toggle

GLENMORE LEASING (2005) LIMITED is currently Dissolved. It was registered on 10/02/1997 and dissolved on 19/03/2012.

Where is GLENMORE LEASING (2005) LIMITED located?

toggle

GLENMORE LEASING (2005) LIMITED is registered at 38 Wigmore Street, London W1U 2RU.

What does GLENMORE LEASING (2005) LIMITED do?

toggle

GLENMORE LEASING (2005) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GLENMORE LEASING (2005) LIMITED?

toggle

The latest filing was on 19/03/2012: Final Gazette dissolved via voluntary strike-off.