Company NameGlendale Skytronics & Accessories Limited
Company StatusDissolved
Company Number06948124
CategoryPrivate Limited Company
Incorporation Date30 June 2009(14 years, 9 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Stephen John Barham
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
19 Cambridge Road
Southend On Sea
Essex
SS1 1ET
Secretary NameMr Stephen John Barham
NationalityBritish
StatusClosed
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
19 Cambridge Road
Southend On Sea
Essex
SS1 1ET
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Brookside
East Barnet
Barnet
Hertfordshire
EN4 8TS
Director NameGlen Matthew Stevenson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 South Park Drive
Papworth Everard
Cambridgeshire
CB23 3LG
Director NameRichard Stephen Keenan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(6 days after company formation)
Appointment Duration5 years, 5 months (resigned 10 December 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Castle Road
Rayleigh
Essex
SS6 7QF
Director NameMr Daimen James Smith
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 09 June 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address107 The Broadway
Leigh-On-Sea
SS9 1PG
Director NameMr Stuart Stevenson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 09 June 2016)
RoleEnginner
Country of ResidenceEngland
Correspondence Address107 The Broadway
Leigh-On-Sea
SS9 1PG
Director NameMr Stuart Carter
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(6 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 June 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address107 The Broadway
Leigh-On-Sea
SS9 1PG

Location

Registered Address107 The Broadway
Leigh-On-Sea
SS9 1PG
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Stephen John Barham
51.00%
Ordinary
25 at £1Glen Matthew Stevenson
25.00%
Ordinary
12 at £1Daimen Smith
12.00%
Ordinary
12 at £1Stuart Stevenson
12.00%
Ordinary

Financials

Year2014
Net Worth-£22,602
Cash£18,967
Current Liabilities£70,385

Accounts

Latest Accounts29 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 December

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017Application to strike the company off the register (3 pages)
8 August 2017Application to strike the company off the register (3 pages)
8 May 2017Total exemption small company accounts made up to 29 December 2016 (5 pages)
8 May 2017Total exemption small company accounts made up to 29 December 2016 (5 pages)
2 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
24 June 2016Termination of appointment of Stuart Stevenson as a director on 9 June 2016 (1 page)
24 June 2016Termination of appointment of Stuart Stevenson as a director on 9 June 2016 (1 page)
24 June 2016Termination of appointment of Stuart Carter as a director on 9 June 2016 (1 page)
24 June 2016Termination of appointment of Daimen James Smith as a director on 9 June 2016 (1 page)
24 June 2016Termination of appointment of Daimen James Smith as a director on 9 June 2016 (1 page)
24 June 2016Termination of appointment of Stuart Carter as a director on 9 June 2016 (1 page)
17 June 2016Total exemption small company accounts made up to 29 December 2015 (5 pages)
17 June 2016Total exemption small company accounts made up to 29 December 2015 (5 pages)
1 June 2016Termination of appointment of Glen Matthew Stevenson as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Glen Matthew Stevenson as a director on 31 May 2016 (1 page)
2 March 2016Appointment of Mr Stuart Carter as a director on 26 January 2016 (2 pages)
2 March 2016Appointment of Mr Stuart Carter as a director on 26 January 2016 (2 pages)
13 July 2015Total exemption small company accounts made up to 29 December 2014 (5 pages)
13 July 2015Total exemption small company accounts made up to 29 December 2014 (5 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(8 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(8 pages)
22 May 2015Termination of appointment of Richard Stephen Keenan as a director on 10 December 2014 (1 page)
22 May 2015Termination of appointment of Richard Stephen Keenan as a director on 10 December 2014 (1 page)
1 October 2014Total exemption small company accounts made up to 29 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 29 December 2013 (5 pages)
25 September 2014Appointment of Mr Daimen James Smith as a director on 18 August 2014 (2 pages)
25 September 2014Appointment of Mr Daimen James Smith as a director on 18 August 2014 (2 pages)
25 September 2014Appointment of Mr Stuart Stevenson as a director on 18 August 2014 (2 pages)
25 September 2014Appointment of Mr Stuart Stevenson as a director on 18 August 2014 (2 pages)
10 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
(6 pages)
10 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
(6 pages)
18 July 2013Total exemption small company accounts made up to 29 December 2012 (5 pages)
18 July 2013Total exemption small company accounts made up to 29 December 2012 (5 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 29 December 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 29 December 2011 (5 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 29 December 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 29 December 2010 (5 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Richard Stephen Keenan on 30 June 2010 (2 pages)
14 July 2010Director's details changed for Richard Stephen Keenan on 30 June 2010 (2 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
14 June 2010Current accounting period extended from 30 June 2010 to 29 December 2010 (1 page)
14 June 2010Current accounting period extended from 30 June 2010 to 29 December 2010 (1 page)
18 August 2009Director appointed richard stephen keenan (3 pages)
18 August 2009Director appointed richard stephen keenan (3 pages)
18 August 2009Director appointed glen matthew stevenson (3 pages)
18 August 2009Director appointed glen matthew stevenson (3 pages)
18 August 2009Director and secretary appointed stephen john barham (3 pages)
18 August 2009Director and secretary appointed stephen john barham (3 pages)
14 August 2009Ad 07/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 August 2009Ad 07/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 June 2009Appointment terminated director michael clifford (1 page)
30 June 2009Incorporation (20 pages)
30 June 2009Incorporation (20 pages)
30 June 2009Appointment terminated director michael clifford (1 page)