About

Registered Number: 02812579
Date of Incorporation: 26/04/1993 (31 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2018 (5 years and 8 months ago)
Registered Address: MAZARS LLP, 90 Victoria Street, Bristol, BS1 6DP

 

Glenfall House Trust was registered on 26 April 1993 and are based in Bristol, it's status in the Companies House registry is set to "Dissolved". There are 12 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLES, Norman Bruce Cameron 11 March 2008 - 1
FRANKLIN, Rosemary Margaret, Reverend 02 November 2006 - 1
COZENS, Michael Graeme 13 March 2006 30 April 2011 1
HAIGH-GANNON, Arthur Michael 01 January 1998 09 August 2001 1
LIDSTONE, Vernon Henry, Revd 06 May 2004 03 November 2008 1
MILLER, Cynthia Ann 01 January 1998 03 March 2006 1
PAGE, Michael, Reverend Canon 16 November 1995 01 May 2000 1
READ, Susan Isobel 03 November 2008 17 November 2016 1
STEEL, Richard Hugh Jordan 26 April 1993 31 December 1997 1
WILLARD, Rachael Mary 19 July 2002 02 November 2006 1
WOODHOUSE, Thomas Mark Bews, Revd 01 May 2000 13 July 2005 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Rebecca Louise 19 April 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2018
LIQ13 - N/A 19 June 2018
4.70 - N/A 24 May 2017
AD01 - Change of registered office address 20 April 2017
RESOLUTIONS - N/A 12 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 12 April 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
TM01 - Termination of appointment of director 17 November 2016
AA01 - Change of accounting reference date 22 September 2016
AR01 - Annual Return 29 June 2016
AD01 - Change of registered office address 29 June 2016
CH03 - Change of particulars for secretary 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AAMD - Amended Accounts 11 December 2015
AAMD - Amended Accounts 11 December 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 26 May 2015
MR04 - N/A 15 October 2014
AA - Annual Accounts 02 October 2014
CH01 - Change of particulars for director 25 September 2014
AR01 - Annual Return 18 July 2014
TM01 - Termination of appointment of director 23 December 2013
AA - Annual Accounts 11 December 2013
RESOLUTIONS - N/A 18 October 2013
CC04 - Statement of companies objects 18 October 2013
MEM/ARTS - N/A 18 October 2013
AR01 - Annual Return 09 May 2013
AP01 - Appointment of director 08 May 2013
TM02 - Termination of appointment of secretary 01 May 2013
AP03 - Appointment of secretary 01 May 2013
MEM/ARTS - N/A 07 December 2012
AP01 - Appointment of director 17 October 2012
AP01 - Appointment of director 12 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 21 May 2012
TM01 - Termination of appointment of director 06 February 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 03 May 2011
TM01 - Termination of appointment of director 03 May 2011
TM01 - Termination of appointment of director 03 May 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
TM01 - Termination of appointment of director 09 July 2010
TM01 - Termination of appointment of director 09 July 2010
TM01 - Termination of appointment of director 09 July 2010
AA - Annual Accounts 09 October 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
363a - Annual Return 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
AA - Annual Accounts 21 September 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
363s - Annual Return 20 June 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 05 August 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
363s - Annual Return 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
AA - Annual Accounts 31 July 2003
363s - Annual Return 30 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 08 August 2002
AA - Annual Accounts 03 August 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 14 August 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
363s - Annual Return 14 June 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288b - Notice of resignation of directors or secretaries 27 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
AA - Annual Accounts 26 September 2000
363s - Annual Return 26 April 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
AA - Annual Accounts 10 August 1999
363s - Annual Return 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
AUD - Auditor's letter of resignation 15 December 1998
AA - Annual Accounts 25 August 1998
RESOLUTIONS - N/A 28 May 1998
MEM/ARTS - N/A 28 May 1998
363s - Annual Return 29 April 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
288b - Notice of resignation of directors or secretaries 31 January 1998
288a - Notice of appointment of directors or secretaries 31 January 1998
288a - Notice of appointment of directors or secretaries 31 January 1998
AA - Annual Accounts 28 May 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
363s - Annual Return 28 May 1997
AA - Annual Accounts 27 August 1996
363s - Annual Return 24 May 1996
288 - N/A 24 May 1996
288 - N/A 14 February 1996
288 - N/A 14 February 1996
288 - N/A 14 February 1996
288 - N/A 14 February 1996
288 - N/A 14 February 1996
288 - N/A 14 February 1996
288 - N/A 14 February 1996
288 - N/A 14 February 1996
288 - N/A 14 February 1996
AA - Annual Accounts 08 August 1995
363s - Annual Return 08 June 1995
RESOLUTIONS - N/A 05 November 1994
AA - Annual Accounts 05 November 1994
400 - Particulars of a mortgage or charge subject to which property has been acquired 03 September 1994
363s - Annual Return 23 May 1994
288 - N/A 19 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 July 1993
NEWINC - New incorporation documents 26 April 1993
NEWINC - New incorporation documents 26 April 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.