About

Registered Number: 02570438
Date of Incorporation: 21/12/1990 (33 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/07/2017 (6 years and 9 months ago)
Registered Address: 1st Floor 4 Meadow Court, 41-43 High Street, Witney, Oxfordshire, OX28 6ER

 

Based in Witney in Oxfordshire, Glenhurst Ltd was registered on 21 December 1990, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Campe, Susanne Gwyneth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPE, Susanne Gwyneth N/A 19 September 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 July 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 08 April 2017
4.68 - Liquidator's statement of receipts and payments 17 August 2016
4.68 - Liquidator's statement of receipts and payments 26 August 2015
4.68 - Liquidator's statement of receipts and payments 23 July 2014
4.68 - Liquidator's statement of receipts and payments 07 August 2013
AD01 - Change of registered office address 10 July 2012
RESOLUTIONS - N/A 04 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 04 July 2012
4.20 - N/A 04 July 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 31 January 2012
CH01 - Change of particulars for director 31 January 2012
AA01 - Change of accounting reference date 28 September 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 10 March 2010
SH01 - Return of Allotment of shares 17 December 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 29 October 2008
363s - Annual Return 15 January 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 27 January 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
395 - Particulars of a mortgage or charge 25 January 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 11 October 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 02 November 2000
395 - Particulars of a mortgage or charge 04 January 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 28 October 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 03 November 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 18 February 1997
AA - Annual Accounts 25 October 1996
288 - N/A 20 August 1996
288 - N/A 20 August 1996
363s - Annual Return 19 December 1995
AA - Annual Accounts 23 October 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 22 September 1994
363s - Annual Return 03 March 1994
AA - Annual Accounts 13 October 1993
363s - Annual Return 13 January 1993
AA - Annual Accounts 14 October 1992
363b - Annual Return 02 January 1992
CERTNM - Change of name certificate 26 November 1991
MEM/ARTS - N/A 26 November 1991
288 - N/A 01 March 1991
288 - N/A 01 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 January 1991
NEWINC - New incorporation documents 21 December 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 January 2006 Outstanding

N/A

Debenture 20 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.