About

Registered Number: 04539171
Date of Incorporation: 18/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 6 months ago)
Registered Address: 29 Whitstable Park, Widnes, Cheshire, WA8 9AS

 

Glenbank Developments Ltd was established in 2002, it has a status of "Dissolved". This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITTON, Jayne Kathleen 30 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MITTON, Peter Graham 30 October 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 14 July 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 17 August 2015
AD01 - Change of registered office address 02 July 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 14 June 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 04 December 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 01 July 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 18 February 2004
287 - Change in situation or address of Registered Office 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
287 - Change in situation or address of Registered Office 24 October 2002
NEWINC - New incorporation documents 18 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.