About

Registered Number: 06925327
Date of Incorporation: 05/06/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (5 years and 10 months ago)
Registered Address: Middlecote Station Road, Middleton On The Wolds, Yorkshire, YO25 9UQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2016 Outstanding

N/A

A registered charge 27 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.