Company NameGlendining Highway Markings Limited
Company StatusDissolved
Company Number07320366
CategoryPrivate Limited Company
Incorporation Date20 July 2010(13 years, 9 months ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePeter Hayward Glendining
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Peter John Barber
Date of BirthNovember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed20 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPatch Park Farm Ongar Road
Abridge
Essex
RM4 1AA
Director NameDavid Hugh Bradford
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(same day as company formation)
RolePlant Manager
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB

Contact

Websitewww.glendininghighways.com
Telephone01708 688616
Telephone regionRomford

Location

Registered AddressPatch Park Farm
Ongar Road
Abridge
Essex
RM4 1AA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishLambourne
WardLambourne

Shareholders

40 at £1David Bradford
40.00%
Ordinary
40 at £1Peter Glendining
40.00%
Ordinary
20 at £1Peter Barber
20.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
24 August 2022Change of details for Ben John Alexander Bradford as a person with significant control on 23 August 2022 (2 pages)
23 August 2022Change of details for Ben John Alexander Bradford as a person with significant control on 23 August 2022 (2 pages)
1 August 2022Confirmation statement made on 18 July 2022 with updates (5 pages)
14 July 2022Change of details for Peter Hayward Glendining as a person with significant control on 28 August 2019 (2 pages)
26 January 2022Accounts for a dormant company made up to 30 April 2021 (3 pages)
15 November 2021Notification of Ben John Alexander Bradford as a person with significant control on 20 August 2021 (2 pages)
15 November 2021Cessation of David Hugh Bradford as a person with significant control on 20 August 2021 (1 page)
29 July 2021Confirmation statement made on 18 July 2021 with updates (5 pages)
25 January 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
20 January 2021Termination of appointment of David Hugh Bradford as a director on 7 September 2020 (1 page)
10 August 2020Confirmation statement made on 18 July 2020 with updates (5 pages)
24 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
9 January 2020Termination of appointment of Peter John Barber as a director on 28 August 2019 (1 page)
25 July 2019Confirmation statement made on 18 July 2019 with updates (5 pages)
18 January 2019Accounts for a dormant company made up to 30 April 2018 (8 pages)
28 August 2018Director's details changed for Peter Hayward Glendining on 28 August 2018 (2 pages)
28 August 2018Confirmation statement made on 18 July 2018 with updates (5 pages)
24 January 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
11 July 2017Notification of David Hugh Bradford as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of David Hugh Bradford as a person with significant control on 6 April 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
12 December 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
9 August 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
9 August 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
28 July 2016Director's details changed for Peter Hayward Glendining on 31 May 2016 (2 pages)
28 July 2016Director's details changed for Mr Peter John Barber on 31 May 2016 (2 pages)
28 July 2016Director's details changed for David Hugh Bradford on 31 May 2016 (3 pages)
28 July 2016Director's details changed for Mr Peter John Barber on 31 May 2016 (2 pages)
28 July 2016Director's details changed for David Hugh Bradford on 31 May 2016 (3 pages)
28 July 2016Director's details changed for Peter Hayward Glendining on 31 May 2016 (2 pages)
11 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
11 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
29 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
29 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
17 July 2015Director's details changed for David Hugh Bradford on 17 July 2015 (2 pages)
17 July 2015Director's details changed for David Hugh Bradford on 17 July 2015 (2 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
12 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(5 pages)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 August 2012Director's details changed for Mr Peter John Barber on 4 August 2012 (2 pages)
6 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
6 August 2012Director's details changed for Mr Peter John Barber on 4 August 2012 (2 pages)
6 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
6 August 2012Director's details changed for Mr Peter John Barber on 4 August 2012 (2 pages)
6 August 2012Director's details changed for Peter Hayward Glendining on 4 August 2012 (2 pages)
6 August 2012Director's details changed for Peter Hayward Glendining on 4 August 2012 (2 pages)
6 August 2012Director's details changed for Peter Hayward Glendining on 4 August 2012 (2 pages)
4 August 2012Director's details changed for Mr Peter John Barber on 4 August 2012 (2 pages)
4 August 2012Director's details changed for Peter Hayward Glendining on 4 August 2012 (2 pages)
4 August 2012Director's details changed for Mr Peter John Barber on 4 August 2012 (2 pages)
4 August 2012Director's details changed for Mr Peter John Barber on 4 August 2012 (2 pages)
4 August 2012Director's details changed for Peter Hayward Glendining on 4 August 2012 (2 pages)
4 August 2012Director's details changed for Peter Hayward Glendining on 4 August 2012 (2 pages)
12 March 2012Director's details changed for Peter John Barber on 12 January 2012 (2 pages)
12 March 2012Director's details changed for Peter John Barber on 12 January 2012 (2 pages)
8 March 2012Director's details changed for Peter John Barber on 12 January 2012 (2 pages)
8 March 2012Director's details changed for Peter John Barber on 12 January 2012 (2 pages)
8 March 2012Director's details changed for Peter Hayward Glendining on 12 January 2012 (2 pages)
8 March 2012Director's details changed for Peter Hayward Glendining on 12 January 2012 (2 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
22 November 2010Current accounting period shortened from 31 July 2011 to 30 April 2011 (3 pages)
22 November 2010Current accounting period shortened from 31 July 2011 to 30 April 2011 (3 pages)
8 November 2010Registered office address changed from C/O Mj Bushell Ltd 8 High Street Brentwood Essex CM14 4AB United Kingdom on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from C/O Mj Bushell Ltd 8 High Street Brentwood Essex CM14 4AB United Kingdom on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from C/O Mj Bushell Ltd 8 High Street Brentwood Essex CM14 4AB United Kingdom on 8 November 2010 (2 pages)
20 July 2010Incorporation (50 pages)
20 July 2010Incorporation (50 pages)