Company NameGlencrest Enterprises Ltd
Company StatusDissolved
Company Number04407419
CategoryPrivate Limited Company
Incorporation Date2 April 2002(22 years ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Small
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 9 months (closed 13 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Secretary NamePenelope Mary Small
NationalityBritish
StatusClosed
Appointed16 May 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 9 months (closed 13 February 2024)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

61 at £1Simon Small
50.83%
Ordinary
59 at £1Penelope Mary Small
49.17%
Ordinary

Financials

Year2014
Net Worth£140,120
Cash£100
Current Liabilities£875

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
7 May 2020Confirmation statement made on 2 April 2020 with updates (5 pages)
6 April 2020Change of details for Penelope Mary Small as a person with significant control on 6 April 2020 (2 pages)
6 April 2020Change of details for Mr Simon Small as a person with significant control on 6 April 2020 (2 pages)
6 April 2020Secretary's details changed for Penelope Mary Small on 6 April 2020 (1 page)
6 April 2020Director's details changed for Mr Simon Small on 6 April 2020 (2 pages)
17 December 2019Compulsory strike-off action has been discontinued (1 page)
16 December 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
9 April 2019Confirmation statement made on 2 April 2019 with updates (5 pages)
12 March 2019Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
7 November 2018Compulsory strike-off action has been discontinued (1 page)
6 November 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
18 April 2018Confirmation statement made on 2 April 2018 with updates (5 pages)
30 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
30 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 120
(4 pages)
18 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 120
(4 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
28 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 120
(4 pages)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 120
(4 pages)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 120
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 120
(4 pages)
22 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 120
(4 pages)
22 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 120
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 June 2010Registered office address changed from 46 High Street Ingatestone Essex CM4 9DW on 24 June 2010 (1 page)
24 June 2010Registered office address changed from 46 High Street Ingatestone Essex CM4 9DW on 24 June 2010 (1 page)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 May 2009Return made up to 02/04/09; full list of members (3 pages)
11 May 2009Return made up to 02/04/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 April 2008Return made up to 02/04/08; full list of members (3 pages)
30 April 2008Return made up to 02/04/08; full list of members (3 pages)
9 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 May 2007Return made up to 02/04/07; full list of members (2 pages)
31 May 2007Return made up to 02/04/07; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
12 April 2006Return made up to 02/04/06; full list of members (2 pages)
12 April 2006Return made up to 02/04/06; full list of members (2 pages)
1 August 2005Secretary's particulars changed (1 page)
1 August 2005Secretary's particulars changed (1 page)
1 August 2005Return made up to 02/04/05; full list of members (3 pages)
1 August 2005Return made up to 02/04/05; full list of members (3 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Location of register of members (1 page)
28 July 2005Location of register of members (1 page)
28 July 2005Director's particulars changed (1 page)
1 July 2005Ad 10/03/04--------- £ si 20@1 (2 pages)
1 July 2005Ad 10/03/04--------- £ si 20@1 (2 pages)
24 February 2005Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
24 February 2005Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
24 February 2005Accounts for a small company made up to 31 October 2004 (6 pages)
24 February 2005Accounts for a small company made up to 31 October 2004 (6 pages)
12 May 2004Return made up to 02/04/04; full list of members (6 pages)
12 May 2004Return made up to 02/04/04; full list of members (6 pages)
10 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
10 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
10 June 2003Return made up to 02/04/03; full list of members (6 pages)
10 June 2003Return made up to 02/04/03; full list of members (6 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003Ad 22/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003Ad 22/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2003Registered office changed on 25/02/03 from: 46 -54 high street ingatestone CM4 9DW (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003Registered office changed on 25/02/03 from: 46 -54 high street ingatestone CM4 9DW (1 page)
22 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 May 2002Registered office changed on 22/05/02 from: 209A station lane hornchurch essex RM12 6LL (1 page)
22 May 2002Registered office changed on 22/05/02 from: 209A station lane hornchurch essex RM12 6LL (1 page)
22 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 May 2002Director resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
2 April 2002Incorporation (14 pages)
2 April 2002Incorporation (14 pages)