STEPHEN GLOVER & CO LIMITED

Register to unlock more data on OkredoRegister

STEPHEN GLOVER & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00756939

Incorporation date

08/04/1963

Size

Dormant

Contacts

Registered address

Registered address

Votec House, Hambridge Lane, Newbury, Berkshire RG14 5TNCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1987)
dot icon07/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2014
First Gazette notice for voluntary strike-off
dot icon15/12/2014
Application to strike the company off the register
dot icon21/02/2014
Accounts made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon17/07/2013
Accounts made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon06/02/2012
Accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon30/08/2011
Accounts made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon19/08/2010
Accounts made up to 2009-12-31
dot icon28/01/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon30/01/2009
Return made up to 26/01/09; full list of members
dot icon30/01/2009
Registered office changed on 30/01/2009 from votec house hambridge lane newbury berkshire RG14 5TN
dot icon30/01/2009
Location of debenture register
dot icon30/01/2009
Location of register of members
dot icon25/11/2008
Miscellaneous
dot icon25/11/2008
Solvency statement dated 31/10/08
dot icon25/11/2008
Resolutions
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon12/06/2008
Registered office changed on 12/06/2008 from mill house hambridge lane newbury berkshire RG14 5LS
dot icon04/02/2008
Return made up to 26/01/08; full list of members
dot icon04/01/2008
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon02/01/2008
Registered office changed on 02/01/08 from: long street walsall west midlands WS2 9DU
dot icon02/01/2008
New secretary appointed;new director appointed
dot icon02/01/2008
New director appointed
dot icon02/01/2008
Secretary resigned;director resigned
dot icon02/01/2008
Director resigned
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon30/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/01/2007
Return made up to 26/01/07; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/03/2006
Return made up to 26/01/06; full list of members
dot icon18/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/02/2005
Return made up to 26/01/05; full list of members
dot icon17/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/03/2004
Return made up to 26/01/04; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon25/11/2003
£ ic 10000/6500 30/10/03 £ sr 3500@1=3500
dot icon25/11/2003
Memorandum and Articles of Association
dot icon25/11/2003
Resolutions
dot icon25/11/2003
Resolutions
dot icon25/11/2003
Director resigned
dot icon25/11/2003
New director appointed
dot icon18/10/2003
Resolutions
dot icon29/08/2003
-
dot icon07/02/2003
Return made up to 26/01/03; full list of members
dot icon17/09/2002
-
dot icon06/02/2002
Return made up to 26/01/02; full list of members
dot icon03/09/2001
-
dot icon26/02/2001
Return made up to 26/01/01; full list of members
dot icon14/07/2000
Accounts made up to 2000-03-31
dot icon15/02/2000
Return made up to 26/01/00; full list of members
dot icon27/07/1999
Accounts made up to 1999-03-31
dot icon23/02/1999
New secretary appointed
dot icon23/02/1999
Return made up to 26/01/99; full list of members
dot icon07/09/1998
Accounts made up to 1998-03-31
dot icon31/07/1998
Director resigned
dot icon31/07/1998
New director appointed
dot icon26/02/1998
Return made up to 26/01/98; full list of members
dot icon09/09/1997
Accounts made up to 1997-03-31
dot icon04/04/1997
New director appointed
dot icon28/01/1997
Return made up to 26/01/97; no change of members
dot icon30/07/1996
Accounts made up to 1996-03-31
dot icon09/02/1996
Return made up to 26/01/96; no change of members
dot icon04/09/1995
Accounts made up to 1995-03-31
dot icon16/02/1995
Return made up to 26/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/07/1994
Accounts made up to 1994-03-31
dot icon26/01/1994
Return made up to 26/01/94; no change of members
dot icon26/07/1993
Accounts made up to 1993-03-31
dot icon23/02/1993
Return made up to 26/01/93; no change of members
dot icon11/01/1993
Accounts made up to 1992-03-31
dot icon02/02/1992
Return made up to 26/01/92; full list of members
dot icon02/02/1992
Registered office changed on 02/02/92
dot icon24/01/1992
Declaration of satisfaction of mortgage/charge
dot icon23/08/1991
Accounts made up to 1991-03-31
dot icon01/06/1991
Auditor's resignation
dot icon20/05/1991
Director resigned;new director appointed
dot icon07/03/1991
Return made up to 18/01/91; no change of members
dot icon28/01/1991
Accounts made up to 1990-03-31
dot icon05/02/1990
Accounts made up to 1989-03-31
dot icon05/02/1990
Return made up to 26/01/90; full list of members
dot icon02/02/1989
Accounts made up to 1988-03-31
dot icon02/02/1989
Return made up to 20/01/89; full list of members
dot icon04/02/1988
Accounts made up to 1987-03-31
dot icon04/02/1988
Return made up to 20/01/88; full list of members
dot icon14/01/1988
Director resigned
dot icon03/03/1987
Return made up to 20/01/87; full list of members
dot icon27/01/1987
Full accounts made up to 1986-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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
Nixon, Jeremy
Director
19/03/1997 - 19/12/2007
-
Palmer, Nigel John
Director
19/12/2007 - Present
191
Westbrook, Steven
Director
19/12/2007 - Present
228
Westbrook, Steven
Secretary
19/12/2007 - Present
29
Nixon, Jeremy
Secretary
18/02/1999 - 19/12/2007
-

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 STEPHEN GLOVER & CO LIMITED

STEPHEN GLOVER & CO LIMITED is an(a) Dissolved company incorporated on 08/04/1963 with the registered office located at Votec House, Hambridge Lane, Newbury, Berkshire RG14 5TN. 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 STEPHEN GLOVER & CO LIMITED?

toggle

STEPHEN GLOVER & CO LIMITED is currently Dissolved. It was registered on 08/04/1963 and dissolved on 07/04/2015.

Where is STEPHEN GLOVER & CO LIMITED located?

toggle

STEPHEN GLOVER & CO LIMITED is registered at Votec House, Hambridge Lane, Newbury, Berkshire RG14 5TN.

What does STEPHEN GLOVER & CO LIMITED do?

toggle

STEPHEN GLOVER & CO LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for STEPHEN GLOVER & CO LIMITED?

toggle

The latest filing was on 07/04/2015: Final Gazette dissolved via voluntary strike-off.