About

Registered Number: 04681905
Date of Incorporation: 28/02/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 1 month ago)
Registered Address: WALSH TAYLOR, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

 

Glenroyd Mills Ltd was setup in 2003, it has a status of "Dissolved". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODHEAD, Gary Milner 18 January 2008 - 1
WOODHEAD, Gienowefa Regina 18 January 2008 - 1
FENWICK, Alan 10 March 2003 18 January 2008 1
JEAVONS, Jill Rosemary 10 March 2003 18 January 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 07 December 2016
4.68 - Liquidator's statement of receipts and payments 05 October 2016
4.68 - Liquidator's statement of receipts and payments 27 October 2015
4.68 - Liquidator's statement of receipts and payments 14 October 2014
AD01 - Change of registered office address 11 September 2014
F10.2 - N/A 02 September 2013
RESOLUTIONS - N/A 07 August 2013
RESOLUTIONS - N/A 07 August 2013
4.20 - N/A 07 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 07 August 2013
MR04 - N/A 22 June 2013
MR04 - N/A 22 June 2013
AR01 - Annual Return 11 March 2013
CH01 - Change of particulars for director 11 March 2013
CH01 - Change of particulars for director 11 March 2013
CH03 - Change of particulars for secretary 11 March 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 25 November 2011
AD01 - Change of registered office address 18 November 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 28 January 2011
MG01 - Particulars of a mortgage or charge 21 August 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 13 March 2009
353 - Register of members 13 March 2009
287 - Change in situation or address of Registered Office 13 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 March 2009
AA - Annual Accounts 10 February 2009
363s - Annual Return 07 April 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
RESOLUTIONS - N/A 05 February 2008
RESOLUTIONS - N/A 05 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 February 2008
395 - Particulars of a mortgage or charge 25 January 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 22 March 2005
225 - Change of Accounting Reference Date 28 October 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 14 October 2004
225 - Change of Accounting Reference Date 30 September 2004
395 - Particulars of a mortgage or charge 29 April 2004
363s - Annual Return 12 March 2004
CERTNM - Change of name certificate 08 December 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
287 - Change in situation or address of Registered Office 11 March 2003
NEWINC - New incorporation documents 28 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 20 August 2010 Outstanding

N/A

Debenture 17 January 2008 Fully Satisfied

N/A

Guarantee and debenture 14 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.