About

Registered Number: 07379041
Date of Incorporation: 16/09/2010 (13 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (8 years and 3 months ago)
Registered Address: CBA, 39 Castle Street, Leicester, LE1 5WN

 

Glc Professional Services Ltd was registered on 16 September 2010 with its registered office in Leicester, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. The companies directors are listed as Canavan, Laura Jane, Canavan, Gary Robert, Canavan, Gary, Canavan, Laura Jane, Canavan, Laura Jane, Milnes, Andrew David, Walters, Christopher, Younger, Jessica in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANAVAN, Gary Robert 19 April 2012 27 August 2014 1
CANAVAN, Gary 16 September 2010 03 April 2011 1
CANAVAN, Laura Jane 03 November 2011 19 April 2012 1
CANAVAN, Laura Jane 16 September 2010 01 November 2011 1
MILNES, Andrew David 16 September 2010 02 December 2011 1
WALTERS, Christopher 03 April 2011 08 September 2011 1
YOUNGER, Jessica 03 April 2011 08 September 2011 1
Secretary Name Appointed Resigned Total Appointments
CANAVAN, Laura Jane 19 April 2012 10 May 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 March 2016
4.68 - Liquidator's statement of receipts and payments 01 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 01 December 2015
F10.2 - N/A 16 April 2015
AD01 - Change of registered office address 26 March 2015
RESOLUTIONS - N/A 25 March 2015
4.20 - N/A 25 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 25 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 02 September 2014
TM01 - Termination of appointment of director 02 September 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 16 September 2013
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 17 September 2012
AA - Annual Accounts 19 June 2012
AP01 - Appointment of director 10 May 2012
TM02 - Termination of appointment of secretary 10 May 2012
SH01 - Return of Allotment of shares 10 May 2012
AP01 - Appointment of director 19 April 2012
AP03 - Appointment of secretary 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
TM01 - Termination of appointment of director 02 December 2011
AP01 - Appointment of director 03 November 2011
TM01 - Termination of appointment of director 01 November 2011
AR01 - Annual Return 19 September 2011
CH01 - Change of particulars for director 16 September 2011
TM01 - Termination of appointment of director 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
AD01 - Change of registered office address 05 May 2011
AP01 - Appointment of director 04 April 2011
AP01 - Appointment of director 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
NEWINC - New incorporation documents 16 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.