About

Registered Number: 05218140
Date of Incorporation: 31/08/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2016 (8 years and 3 months ago)
Registered Address: 320c High Road, Benfleet, Essex, SS7 5HB

 

Having been setup in 2004, Glendale Gardens Ltd have registered office in Essex, it has a status of "Dissolved". The company does not have any directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 March 2016
AA - Annual Accounts 24 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 22 December 2015
DS01 - Striking off application by a company 15 December 2015
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 27 December 2013
AD01 - Change of registered office address 22 October 2013
AR01 - Annual Return 11 September 2013
AR01 - Annual Return 14 September 2012
CH01 - Change of particulars for director 14 September 2012
CH01 - Change of particulars for director 14 September 2012
CH03 - Change of particulars for secretary 14 September 2012
AD01 - Change of registered office address 14 September 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 07 May 2010
CH03 - Change of particulars for secretary 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 21 September 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
287 - Change in situation or address of Registered Office 16 April 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
288b - Notice of resignation of directors or secretaries 05 April 2009
288b - Notice of resignation of directors or secretaries 05 April 2009
288b - Notice of resignation of directors or secretaries 05 April 2009
287 - Change in situation or address of Registered Office 05 April 2009
287 - Change in situation or address of Registered Office 16 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2008
AA - Annual Accounts 10 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2008
363a - Annual Return 09 September 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
AA - Annual Accounts 06 January 2007
395 - Particulars of a mortgage or charge 25 November 2006
395 - Particulars of a mortgage or charge 25 November 2006
RESOLUTIONS - N/A 21 September 2006
MEM/ARTS - N/A 21 September 2006
363a - Annual Return 08 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2006
AA - Annual Accounts 08 August 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
363s - Annual Return 15 December 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
225 - Change of Accounting Reference Date 23 February 2005
288b - Notice of resignation of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
NEWINC - New incorporation documents 31 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 20 November 2006 Fully Satisfied

N/A

Legal charge 20 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.