GLOVER DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

GLOVER DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04342197

Incorporation date

18/12/2001

Size

Group

Contacts

Registered address

Registered address

10 Furnival Street, London EC4A 1YHCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2001)
dot icon05/12/2011
Final Gazette dissolved following liquidation
dot icon05/09/2011
Administrator's progress report to 2011-08-30
dot icon05/09/2011
Notice of move from Administration to Dissolution on 2011-08-30
dot icon03/03/2011
Registered office address changed from PO Box 2653 66 Wigmore Street London W1A 3RT on 2011-03-03
dot icon02/02/2011
Notice of extension of period of Administration
dot icon28/09/2010
Administrator's progress report to 2010-08-31
dot icon30/04/2010
Statement of affairs with form 2.14B
dot icon19/04/2010
Statement of administrator's proposal
dot icon12/03/2010
Registered office address changed from Terranova House Bennet Road Reading Berkshire RG2 0QX on 2010-03-12
dot icon09/03/2010
Appointment of an administrator
dot icon02/02/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon08/01/2009
Return made up to 18/12/08; full list of members
dot icon04/09/2008
Group of companies' accounts made up to 2008-03-31
dot icon13/08/2008
Particulars of a mortgage or charge / charge no: 13
dot icon04/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon13/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon04/03/2008
Return made up to 18/12/07; full list of members
dot icon02/02/2008
Particulars of mortgage/charge
dot icon23/01/2008
Particulars of mortgage/charge
dot icon21/12/2007
Accounts for a medium company made up to 2007-03-31
dot icon05/07/2007
Declaration of satisfaction of mortgage/charge
dot icon05/07/2007
Declaration of satisfaction of mortgage/charge
dot icon05/07/2007
Declaration of satisfaction of mortgage/charge
dot icon05/07/2007
Declaration of satisfaction of mortgage/charge
dot icon05/07/2007
Declaration of satisfaction of mortgage/charge
dot icon05/07/2007
Declaration of satisfaction of mortgage/charge
dot icon26/05/2007
Particulars of mortgage/charge
dot icon20/03/2007
Auditor's resignation
dot icon09/03/2007
Particulars of mortgage/charge
dot icon19/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon29/01/2007
Registered office changed on 29/01/07 from: bennet road reading berkshire RG2 0QX
dot icon25/01/2007
Return made up to 18/12/06; full list of members
dot icon19/01/2007
Registered office changed on 19/01/07 from: mount manor house 16 the mount guildford surrey GU2 4HS
dot icon10/01/2007
Director's particulars changed
dot icon10/01/2007
Director's particulars changed
dot icon24/10/2006
Particulars of mortgage/charge
dot icon23/03/2006
Director's particulars changed
dot icon06/02/2006
Accounts for a medium company made up to 2005-03-31
dot icon20/01/2006
Return made up to 18/12/05; full list of members
dot icon29/10/2005
Particulars of mortgage/charge
dot icon22/02/2005
Accounts for a medium company made up to 2004-03-31
dot icon15/02/2005
Particulars of mortgage/charge
dot icon10/02/2005
Director's particulars changed
dot icon02/02/2005
Declaration of satisfaction of mortgage/charge
dot icon02/02/2005
Particulars of mortgage/charge
dot icon26/01/2005
Return made up to 18/12/04; full list of members
dot icon17/01/2004
Secretary's particulars changed
dot icon15/01/2004
Return made up to 18/12/03; full list of members
dot icon21/10/2003
Accounts for a medium company made up to 2003-03-31
dot icon03/01/2003
Return made up to 18/12/02; full list of members
dot icon18/11/2002
Particulars of contract relating to shares
dot icon08/06/2002
Particulars of mortgage/charge
dot icon22/01/2002
Particulars of mortgage/charge
dot icon22/01/2002
Particulars of mortgage/charge
dot icon22/01/2002
Particulars of mortgage/charge
dot icon18/01/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon11/01/2002
Secretary resigned
dot icon11/01/2002
Director resigned
dot icon11/01/2002
New secretary appointed
dot icon11/01/2002
New director appointed
dot icon11/01/2002
New director appointed
dot icon09/01/2002
Ad 03/01/02--------- £ si 999@1=999 £ ic 1/1000
dot icon09/01/2002
Registered office changed on 09/01/02 from: 788-790 finchley road london NW11 7TJ
dot icon08/01/2002
Certificate of change of name
dot icon18/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2008
dot iconLast change occurred
31/03/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2008
dot iconNext account date
31/03/2009
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
18/12/2001 - 03/01/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
18/12/2001 - 03/01/2002
67500
Glover, Alexander Nicholas
Director
03/01/2002 - Present
10
Glover, Alexander Richard
Director
03/01/2002 - Present
5
Willoughby, Pamela Jean
Secretary
03/01/2002 - Present
1

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 GLOVER DEVELOPMENTS LIMITED

GLOVER DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 18/12/2001 with the registered office located at 10 Furnival Street, London EC4A 1YH. 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 GLOVER DEVELOPMENTS LIMITED?

toggle

GLOVER DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 18/12/2001 and dissolved on 05/12/2011.

Where is GLOVER DEVELOPMENTS LIMITED located?

toggle

GLOVER DEVELOPMENTS LIMITED is registered at 10 Furnival Street, London EC4A 1YH.

What does GLOVER DEVELOPMENTS LIMITED do?

toggle

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

What is the latest filing for GLOVER DEVELOPMENTS LIMITED?

toggle

The latest filing was on 05/12/2011: Final Gazette dissolved following liquidation.