Based in Yorkshire, Glencorr Ltd was registered on 05 June 2009, it has a status of "Dissolved". There are 2 directors listed as Corr, Brenda Anne, Corr, Brenda Anne for the business. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORR, Brenda Anne | 08 October 2010 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORR, Brenda Anne | 08 October 2010 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 June 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 March 2018 | |
AA - Annual Accounts | 08 November 2017 | |
AD01 - Change of registered office address | 24 October 2017 | |
DISS40 - Notice of striking-off action discontinued | 06 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 August 2017 | |
AR01 - Annual Return | 30 June 2016 | |
AA - Annual Accounts | 30 June 2016 | |
MR01 - N/A | 04 May 2016 | |
MR01 - N/A | 03 May 2016 | |
AA - Annual Accounts | 14 September 2015 | |
AR01 - Annual Return | 17 July 2015 | |
DISS40 - Notice of striking-off action discontinued | 14 October 2014 | |
AR01 - Annual Return | 13 October 2014 | |
CH01 - Change of particulars for director | 13 October 2014 | |
CH01 - Change of particulars for director | 13 October 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 October 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 July 2014 | |
AD01 - Change of registered office address | 11 July 2014 | |
AA - Annual Accounts | 08 July 2014 | |
AR01 - Annual Return | 10 October 2013 | |
AA - Annual Accounts | 12 July 2013 | |
AD01 - Change of registered office address | 03 July 2013 | |
RESOLUTIONS - N/A | 31 December 2012 | |
SH01 - Return of Allotment of shares | 31 December 2012 | |
AR01 - Annual Return | 29 August 2012 | |
AA - Annual Accounts | 25 June 2012 | |
AR01 - Annual Return | 19 September 2011 | |
AA01 - Change of accounting reference date | 06 May 2011 | |
AA - Annual Accounts | 06 May 2011 | |
SH01 - Return of Allotment of shares | 05 May 2011 | |
CERTNM - Change of name certificate | 24 March 2011 | |
CONNOT - N/A | 24 March 2011 | |
TM02 - Termination of appointment of secretary | 11 November 2010 | |
RESOLUTIONS - N/A | 19 October 2010 | |
CONNOT - N/A | 19 October 2010 | |
AP03 - Appointment of secretary | 15 October 2010 | |
AP01 - Appointment of director | 15 October 2010 | |
TM01 - Termination of appointment of director | 15 October 2010 | |
AD01 - Change of registered office address | 15 October 2010 | |
AR01 - Annual Return | 11 August 2010 | |
288a - Notice of appointment of directors or secretaries | 19 August 2009 | |
287 - Change in situation or address of Registered Office | 19 August 2009 | |
288a - Notice of appointment of directors or secretaries | 19 August 2009 | |
288a - Notice of appointment of directors or secretaries | 19 August 2009 | |
288b - Notice of resignation of directors or secretaries | 19 August 2009 | |
288b - Notice of resignation of directors or secretaries | 19 August 2009 | |
288b - Notice of resignation of directors or secretaries | 19 August 2009 | |
NEWINC - New incorporation documents | 05 June 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 April 2016 | Outstanding |
N/A |
A registered charge | 27 April 2016 | Outstanding |
N/A |