About

Registered Number: 06423419
Date of Incorporation: 09/11/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 7 months ago)
Registered Address: 11 Fairmead Way, South Hylton, Sunderland, SR4 0LY

 

Founded in 2007, G L R Installations Ltd has its registered office in Sunderland, it's status at Companies House is "Dissolved". The current directors of G L R Installations Ltd are listed as Emms, Kim Lesley, Emms, Garath Marc, Emms, Michael in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMMS, Garath Marc 12 November 2007 06 August 2012 1
EMMS, Michael 01 April 2008 28 April 2010 1
Secretary Name Appointed Resigned Total Appointments
EMMS, Kim Lesley 12 November 2007 03 September 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 21 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2013
SOAS(A) - Striking-off action suspended (Section 652A) 24 April 2013
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2013
DS01 - Striking off application by a company 25 January 2013
AR01 - Annual Return 12 November 2012
TM02 - Termination of appointment of secretary 03 September 2012
TM01 - Termination of appointment of director 06 August 2012
AP01 - Appointment of director 06 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 19 May 2010
TM01 - Termination of appointment of director 28 April 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 11 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 October 2008
AA - Annual Accounts 21 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
225 - Change of Accounting Reference Date 08 January 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
NEWINC - New incorporation documents 09 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.