About

Registered Number: 02776693
Date of Incorporation: 04/01/1993 (31 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2017 (7 years and 1 month ago)
Registered Address: PWC LLP, 31 Great George Street, Bristol, BS1 5QD

 

Having been setup in 1993, Glover Gb Site Investigations Ltd have registered office in Bristol, it has a status of "Dissolved". This company has 6 directors listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Paul Niall 09 July 2009 - 1
CAMERON, David 02 May 2007 09 July 2009 1
SUNDERLAND, Susan Elizabeth 24 March 2000 02 May 2007 1
WARBURTON, John 04 January 1993 02 May 2007 1
WARBURTON, Margaret Ann 24 March 2000 02 May 2007 1
Secretary Name Appointed Resigned Total Appointments
CAMERON, Paul 02 May 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 22 December 2016
4.68 - Liquidator's statement of receipts and payments 03 October 2016
4.68 - Liquidator's statement of receipts and payments 26 October 2015
4.68 - Liquidator's statement of receipts and payments 24 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 09 October 2013
LIQ MISC OC - N/A 09 October 2013
4.40 - N/A 09 October 2013
4.68 - Liquidator's statement of receipts and payments 25 September 2013
4.68 - Liquidator's statement of receipts and payments 25 September 2013
RESOLUTIONS - N/A 22 May 2012
RESOLUTIONS - N/A 22 May 2012
AD01 - Change of registered office address 22 May 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 22 May 2012
4.20 - N/A 22 May 2012
CH01 - Change of particulars for director 13 December 2011
TM01 - Termination of appointment of director 11 October 2011
AD01 - Change of registered office address 24 August 2011
MG01 - Particulars of a mortgage or charge 10 August 2011
AR01 - Annual Return 23 March 2011
CH03 - Change of particulars for secretary 23 March 2011
CH01 - Change of particulars for director 23 March 2011
AA - Annual Accounts 15 September 2010
CERTNM - Change of name certificate 07 May 2010
CONNOT - N/A 28 April 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH03 - Change of particulars for secretary 27 January 2010
CH01 - Change of particulars for director 27 January 2010
288a - Notice of appointment of directors or secretaries 11 July 2009
288b - Notice of resignation of directors or secretaries 11 July 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 08 December 2008
225 - Change of Accounting Reference Date 02 June 2008
395 - Particulars of a mortgage or charge 01 May 2008
RESOLUTIONS - N/A 29 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 April 2008
MEM/ARTS - N/A 29 April 2008
395 - Particulars of a mortgage or charge 26 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 16 January 2008
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 08 February 2006
363a - Annual Return 17 January 2006
363s - Annual Return 15 February 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 20 January 2004
AA - Annual Accounts 17 December 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 29 January 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 05 April 2001
363s - Annual Return 02 January 2001
288a - Notice of appointment of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
AA - Annual Accounts 10 April 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 03 February 1999
363s - Annual Return 11 January 1999
363s - Annual Return 04 February 1998
AA - Annual Accounts 29 January 1998
225 - Change of Accounting Reference Date 28 July 1997
363s - Annual Return 14 February 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 27 December 1995
AA - Annual Accounts 29 November 1995
363s - Annual Return 03 January 1995
AA - Annual Accounts 09 December 1994
363s - Annual Return 12 January 1994
288 - N/A 11 January 1993
NEWINC - New incorporation documents 04 January 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 2011 Outstanding

N/A

Mortgage debenture 16 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.