Company NameGlatton Holdings Limited
Company StatusDissolved
Company Number05301942
CategoryPrivate Limited Company
Incorporation Date1 December 2004(19 years, 5 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)
Previous NameTesam Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen William Smith
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Secretary NameJudith Drew
NationalityBritish
StatusClosed
Appointed01 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed01 December 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Built Up AreaEpping

Financials

Year2013
Net Worth£2

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017Application to strike the company off the register (3 pages)
5 September 2017Application to strike the company off the register (3 pages)
19 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-19
(3 pages)
19 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-19
(3 pages)
30 January 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
30 January 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
12 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
12 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
26 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
26 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
4 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 4 November 2015 (1 page)
7 September 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
7 September 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
24 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
6 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
6 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
6 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(3 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(3 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(3 pages)
16 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
13 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
13 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
31 October 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
31 October 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
18 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
22 October 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
22 October 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
16 February 2010Director's details changed for Mr Stephen William Smith on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Mr Stephen William Smith on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Mr Stephen William Smith on 1 January 2010 (2 pages)
3 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mr Stephen William Smith on 29 November 2009 (2 pages)
5 January 2010Secretary's details changed for Judith Drew on 29 November 2009 (1 page)
5 January 2010Secretary's details changed for Judith Drew on 29 November 2009 (1 page)
5 January 2010Director's details changed for Mr Stephen William Smith on 29 November 2009 (2 pages)
18 September 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
18 September 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
16 December 2008Return made up to 01/12/08; full list of members (3 pages)
16 December 2008Return made up to 01/12/08; full list of members (3 pages)
10 October 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
10 October 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
10 January 2008Accounting reference date shortened from 31/12/08 to 30/06/08 (1 page)
10 January 2008Accounting reference date shortened from 31/12/08 to 30/06/08 (1 page)
8 January 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
8 January 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
13 December 2007Return made up to 01/12/07; full list of members (2 pages)
13 December 2007Return made up to 01/12/07; full list of members (2 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
22 December 2006Return made up to 01/12/06; full list of members (6 pages)
22 December 2006Return made up to 01/12/06; full list of members (6 pages)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
7 December 2005Return made up to 01/12/05; full list of members (6 pages)
7 December 2005Return made up to 01/12/05; full list of members (6 pages)
10 June 2005New secretary appointed (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New secretary appointed (2 pages)
1 December 2004Director resigned (1 page)
1 December 2004Secretary resigned (1 page)
1 December 2004Incorporation (13 pages)
1 December 2004Secretary resigned (1 page)
1 December 2004Registered office changed on 01/12/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
1 December 2004Incorporation (13 pages)
1 December 2004Registered office changed on 01/12/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
1 December 2004Director resigned (1 page)