About

Registered Number: 03105457
Date of Incorporation: 22/09/1995 (29 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (6 years and 8 months ago)
Registered Address: 7 Mandalay Drive, Norton, Gloucester, Gloucestershire, GL2 9LD

 

Based in Gloucester, Glen Lorne Contracts Ltd was founded on 22 September 1995, it's status at Companies House is "Dissolved". Glen Lorne Contracts Ltd has 2 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHEELER, Robert Frank 01 July 2001 - 1
FRYER, Wendy 23 October 1995 01 July 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 June 2018
DS01 - Striking off application by a company 23 May 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 26 September 2012
CH01 - Change of particulars for director 26 September 2012
AA - Annual Accounts 20 June 2012
AD01 - Change of registered office address 04 January 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 28 June 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 28 June 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 14 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 09 October 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
AA - Annual Accounts 26 July 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 01 November 1999
AA - Annual Accounts 28 July 1999
288c - Notice of change of directors or secretaries or in their particulars 13 January 1999
288c - Notice of change of directors or secretaries or in their particulars 13 January 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 04 June 1998
363s - Annual Return 11 November 1997
AA - Annual Accounts 03 May 1997
287 - Change in situation or address of Registered Office 04 March 1997
363s - Annual Return 23 October 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 March 1996
288 - N/A 30 October 1995
288 - N/A 30 October 1995
288 - N/A 30 October 1995
288 - N/A 30 October 1995
287 - Change in situation or address of Registered Office 30 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 October 1995
NEWINC - New incorporation documents 22 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.