About

Registered Number: 05107059
Date of Incorporation: 20/04/2004 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (6 years and 4 months ago)
Registered Address: Brooklyn, Stembridge, Martock, Somerset, TA12 6BP

 

Based in Martock, Somerset, Philip Glencross Ltd was setup in 2004, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. The companies directors are listed as Glencross, Lorraine, Glencross, Philip James, Gold, Malcolm John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLENCROSS, Philip James 20 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
GLENCROSS, Lorraine 20 March 2009 - 1
GOLD, Malcolm John 20 April 2004 20 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2018
DS01 - Striking off application by a company 14 September 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 15 May 2013
CH01 - Change of particulars for director 15 May 2013
CH03 - Change of particulars for secretary 15 May 2013
AD01 - Change of registered office address 23 October 2012
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 25 April 2012
CH01 - Change of particulars for director 25 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 19 May 2011
CH03 - Change of particulars for secretary 19 May 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
AA - Annual Accounts 13 October 2008
363s - Annual Return 14 July 2008
287 - Change in situation or address of Registered Office 22 May 2008
AA - Annual Accounts 24 January 2008
AA - Annual Accounts 25 May 2006
363s - Annual Return 18 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 15 September 2005
225 - Change of Accounting Reference Date 05 August 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
NEWINC - New incorporation documents 20 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.