Company NameGlenrose Enterprises Ltd
Company StatusDissolved
Company Number04087960
CategoryPrivate Limited Company
Incorporation Date11 October 2000(23 years, 6 months ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameAnthony Ross Gibson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2001(2 months, 4 weeks after company formation)
Appointment Duration2 years (closed 21 January 2003)
RoleCompany Director
Country of ResidenceUAE
Correspondence Address40 The Lintons
Sandon
Chelmsford
Essex
CM2 7UA
Secretary NamePaul Gibson
NationalityBritish
StatusClosed
Appointed03 December 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 21 January 2003)
RoleCompany Director
Correspondence Address21 Derby Close
Langdon Hills
Basildon
Essex
SS16 6EA
Secretary NameNicola Jane Heales
NationalityBritish
StatusResigned
Appointed08 January 2001(2 months, 4 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 October 2001)
RoleCompany Director
Correspondence Address20 Millfields
Chelmsford
Essex
CM1 3LP
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered AddressTop Floor
4 The Limes
Ingatestone
Essex
CM4 0BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

21 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2002First Gazette notice for voluntary strike-off (1 page)
29 August 2002Application for striking-off (1 page)
11 December 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001New secretary appointed (2 pages)
16 January 2001Registered office changed on 16/01/01 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001New director appointed (2 pages)
12 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001Registered office changed on 12/01/01 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
12 January 2001Director resigned (1 page)
11 October 2000Incorporation (14 pages)