About

Registered Number: 03429691
Date of Incorporation: 05/09/1997 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2015 (9 years and 11 months ago)
Registered Address: Athenia House, 10 - 14 Andover Road, Winchester, Hampshire, SO23 7BS,

 

Founded in 1997, Glenshire Homes Ltd have registered office in Winchester. We don't know the number of employees at the business. This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Juanita Georgina 01 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Kim 05 September 1997 21 August 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 April 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AA - Annual Accounts 12 August 2014
AAMD - Amended Accounts 05 August 2014
AA - Annual Accounts 02 June 2014
AD01 - Change of registered office address 28 January 2014
AR01 - Annual Return 10 January 2014
CH01 - Change of particulars for director 10 January 2014
CH01 - Change of particulars for director 10 January 2014
CH03 - Change of particulars for secretary 10 January 2014
DISS40 - Notice of striking-off action discontinued 25 December 2013
DISS16(SOAS) - N/A 19 December 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 28 September 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
TM01 - Termination of appointment of director 05 August 2010
AA - Annual Accounts 30 July 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
AA - Annual Accounts 05 August 2008
363s - Annual Return 22 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
AA - Annual Accounts 07 September 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 06 February 2006
225 - Change of Accounting Reference Date 06 February 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 16 November 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 20 September 2004
288c - Notice of change of directors or secretaries or in their particulars 27 May 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
363s - Annual Return 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
AA - Annual Accounts 30 July 2003
AA - Annual Accounts 12 June 2003
363s - Annual Return 01 October 2002
287 - Change in situation or address of Registered Office 18 February 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 09 November 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 08 September 2000
AA - Annual Accounts 11 July 2000
363a - Annual Return 26 November 1999
363a - Annual Return 26 November 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
287 - Change in situation or address of Registered Office 06 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
NEWINC - New incorporation documents 05 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.