Company NameGlentore Consulting Limited
Company StatusDissolved
Company Number05973226
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 months ago)
Dissolution Date18 February 2014 (10 years, 2 months 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 George David Jamieson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Secretary NameArlene Elizabeth Jamieson
NationalityBritish
StatusClosed
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Shareholders

75 at £1George David Jamieson
75.00%
Ordinary
25 at £1Arlene Elizabeth Jamieson
25.00%
Ordinary

Financials

Year2014
Net Worth£19,705
Cash£48,236
Current Liabilities£28,531

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
15 May 2013Voluntary strike-off action has been suspended (1 page)
15 May 2013Voluntary strike-off action has been suspended (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013Application to strike the company off the register (3 pages)
19 March 2013Application to strike the company off the register (3 pages)
24 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 October 2012Annual return made up to 20 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 100
(3 pages)
30 October 2012Annual return made up to 20 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 100
(3 pages)
8 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
30 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
28 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for George David Jamieson on 19 October 2009 (2 pages)
20 October 2009Secretary's details changed for Arlene Elizabeth Jamieson on 19 October 2009 (1 page)
20 October 2009Secretary's details changed for Arlene Elizabeth Jamieson on 19 October 2009 (1 page)
20 October 2009Director's details changed for George David Jamieson on 19 October 2009 (2 pages)
24 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 November 2008Return made up to 20/10/08; full list of members (3 pages)
13 November 2008Return made up to 20/10/08; full list of members (3 pages)
14 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 November 2007Return made up to 20/10/07; full list of members (2 pages)
13 November 2007Return made up to 20/10/07; full list of members (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
15 November 2006New secretary appointed (2 pages)
15 November 2006Ad 20/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 November 2006Ad 20/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 November 2006New secretary appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Registered office changed on 23/10/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
23 October 2006Registered office changed on 23/10/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Secretary resigned (1 page)
20 October 2006Incorporation (13 pages)
20 October 2006Incorporation (13 pages)