Arborfield
Reading
RG2 9NQ
Director Name | Mr Robert Norman Harrison |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 1991(7 years after company formation) |
Appointment Duration | 24 years (closed 29 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Central Walk Wokingham Berkshire RG40 1AJ |
Director Name | Lee Peter D'Arcy |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1997(13 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 29 January 2015) |
Role | Director/Company Secretary |
Correspondence Address | 8 Gadd Close Wokingham Berkshire RG40 5PQ |
Director Name | Mr Martin John Hignell |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1997(13 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 29 January 2015) |
Role | Company Director |
Correspondence Address | 21 Rances Lane Wokingham Berkshire RG40 2LG |
Director Name | Brian Michael Mosey |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1997(13 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 29 January 2015) |
Role | Company Director |
Correspondence Address | 56 West Road Bedfont Feltham Middlesex TW14 8JE |
Secretary Name | Lee Peter D'Arcy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1997(13 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 29 January 2015) |
Role | Director/Company Secretary |
Correspondence Address | 8 Gadd Close Wokingham Berkshire RG40 5PQ |
Director Name | Mr Paul Butler |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(7 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 14 July 2002) |
Role | Co Director |
Correspondence Address | 13 Coningsby Easthampstead Bracknell Berkshire RG12 7BE |
Director Name | Mr Michael Harrison |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 October 1992) |
Role | Engineer |
Correspondence Address | 18 Bredward Close Burnham Slough Berkshire SL1 7DL |
Director Name | Terence White |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(7 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 January 1996) |
Role | Engineer |
Correspondence Address | 260 Nine Mile Ride Finchampstead Wokingham Berkshire RG40 3NT |
Secretary Name | Mr Paul Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 March 1992) |
Role | Company Director |
Correspondence Address | 13 Coningsby Easthampstead Bracknell Berkshire RG12 7BE |
Secretary Name | Robert Norman Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(8 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 1997) |
Role | Managing Director |
Correspondence Address | 1 Bramley Court Crowthorne Berkshire RG45 6EQ |
Website | www.glentworth.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1k at 1 | Glentworth Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,555,598 |
Gross Profit | £1,515,160 |
Net Worth | £201,490 |
Cash | £1,007 |
Current Liabilities | £2,582,135 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
29 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2015 | Final Gazette dissolved following liquidation (1 page) |
29 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2014 | Liquidators statement of receipts and payments to 26 September 2014 (5 pages) |
29 October 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
29 October 2014 | Liquidators' statement of receipts and payments to 26 September 2014 (5 pages) |
29 October 2014 | Liquidators' statement of receipts and payments to 26 September 2014 (5 pages) |
29 October 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
2 June 2014 | Liquidators statement of receipts and payments to 26 April 2014 (10 pages) |
2 June 2014 | Liquidators' statement of receipts and payments to 26 April 2014 (10 pages) |
2 June 2014 | Liquidators' statement of receipts and payments to 26 April 2014 (10 pages) |
2 January 2014 | Liquidators' statement of receipts and payments to 26 October 2013 (6 pages) |
2 January 2014 | Liquidators' statement of receipts and payments to 26 October 2013 (6 pages) |
2 January 2014 | Liquidators statement of receipts and payments to 26 October 2013 (6 pages) |
21 November 2013 | Liquidators statement of receipts and payments to 26 October 2013 (5 pages) |
21 November 2013 | Liquidators' statement of receipts and payments to 26 October 2013 (5 pages) |
21 November 2013 | Liquidators' statement of receipts and payments to 26 October 2013 (5 pages) |
7 June 2013 | Liquidators' statement of receipts and payments to 26 April 2013 (5 pages) |
7 June 2013 | Liquidators statement of receipts and payments to 26 April 2013 (5 pages) |
7 June 2013 | Liquidators' statement of receipts and payments to 26 April 2013 (5 pages) |
20 December 2012 | Liquidators' statement of receipts and payments to 26 October 2012 (7 pages) |
20 December 2012 | Liquidators' statement of receipts and payments to 26 October 2012 (7 pages) |
20 December 2012 | Liquidators statement of receipts and payments to 26 October 2012 (7 pages) |
3 December 2012 | Liquidators' statement of receipts and payments to 26 October 2012 (5 pages) |
3 December 2012 | Liquidators' statement of receipts and payments to 26 October 2012 (5 pages) |
3 December 2012 | Liquidators statement of receipts and payments to 26 October 2012 (5 pages) |
27 October 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
27 October 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
27 October 2011 | Administrator's progress report to 19 October 2011 (10 pages) |
27 October 2011 | Administrator's progress report to 19 October 2011 (10 pages) |
7 June 2011 | Administrator's progress report to 11 May 2011 (8 pages) |
7 June 2011 | Administrator's progress report to 11 May 2011 (8 pages) |
23 May 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 23 May 2011 (2 pages) |
23 May 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 23 May 2011 (2 pages) |
11 January 2011 | Notice of vacation of office by administrator (12 pages) |
11 January 2011 | Notice of vacation of office by administrator (12 pages) |
11 January 2011 | Notice of appointment of replacement/additional administrator (2 pages) |
11 January 2011 | Notice of appointment of replacement/additional administrator (2 pages) |
11 January 2011 | (2 pages) |
16 December 2010 | Administrator's progress report to 11 November 2010 (8 pages) |
16 December 2010 | Administrator's progress report to 11 November 2010 (8 pages) |
12 October 2010 | Notice of extension of period of Administration (1 page) |
12 October 2010 | Notice of extension of period of Administration (1 page) |
12 August 2010 | Notice of vacation of office by administrator (11 pages) |
12 August 2010 | Notice of vacation of office by administrator (11 pages) |
12 August 2010 | Notice of appointment of replacement/additional administrator (1 page) |
12 August 2010 | (1 page) |
12 August 2010 | Notice of appointment of replacement/additional administrator (1 page) |
21 June 2010 | Administrator's progress report to 11 May 2010 (8 pages) |
21 June 2010 | Administrator's progress report to 11 May 2010 (8 pages) |
5 May 2010 | Notice of extension of period of Administration (1 page) |
5 May 2010 | Notice of extension of period of Administration (1 page) |
18 December 2009 | Administrator's progress report to 11 November 2009 (10 pages) |
18 December 2009 | Administrator's progress report to 11 November 2009 (10 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from euro house 1394 high road london N20 9YZ (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from euro house 1394 high road london N20 9YZ (1 page) |
7 July 2009 | Statement of administrator's proposal (36 pages) |
7 July 2009 | Statement of administrator's proposal (36 pages) |
25 June 2009 | Statement of affairs with form 2.14B (20 pages) |
25 June 2009 | Statement of affairs with form 2.14B (20 pages) |
20 May 2009 | Appointment of an administrator (1 page) |
20 May 2009 | Appointment of an administrator (1 page) |
5 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
5 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
25 November 2008 | Full accounts made up to 30 April 2008 (25 pages) |
25 November 2008 | Full accounts made up to 30 April 2008 (25 pages) |
7 March 2008 | Return made up to 28/01/08; full list of members (4 pages) |
7 March 2008 | Return made up to 28/01/08; full list of members (4 pages) |
28 December 2007 | Particulars of mortgage/charge (9 pages) |
28 December 2007 | Particulars of mortgage/charge (9 pages) |
11 December 2007 | Full accounts made up to 30 April 2007 (25 pages) |
11 December 2007 | Full accounts made up to 30 April 2007 (25 pages) |
6 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
6 February 2007 | Director's particulars changed (1 page) |
5 January 2007 | Full accounts made up to 30 April 2006 (28 pages) |
5 January 2007 | Full accounts made up to 30 April 2006 (28 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (21 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (21 pages) |
1 February 2006 | Return made up to 28/01/06; full list of members (3 pages) |
1 February 2006 | Return made up to 28/01/06; full list of members (3 pages) |
16 February 2005 | Full accounts made up to 30 April 2004 (16 pages) |
16 February 2005 | Full accounts made up to 30 April 2004 (16 pages) |
10 February 2005 | Return made up to 28/01/05; full list of members
|
10 February 2005 | Return made up to 28/01/05; full list of members
|
8 October 2004 | Registered office changed on 08/10/04 from: wimborne house 4 pump lane hayes middx UB3 3NB (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: wimborne house 4 pump lane hayes middx UB3 3NB (1 page) |
17 February 2004 | Return made up to 28/01/04; full list of members (8 pages) |
17 February 2004 | Return made up to 28/01/04; full list of members (8 pages) |
30 January 2004 | Accounts made up to 30 April 2003 (16 pages) |
30 January 2004 | Accounts made up to 30 April 2003 (16 pages) |
28 February 2003 | Accounts made up to 30 April 2002 (17 pages) |
28 February 2003 | Accounts made up to 30 April 2002 (17 pages) |
10 February 2003 | Return made up to 28/01/03; full list of members
|
10 February 2003 | Return made up to 28/01/03; full list of members
|
26 February 2002 | Accounts made up to 30 April 2001 (19 pages) |
26 February 2002 | Accounts made up to 30 April 2001 (19 pages) |
11 February 2002 | Return made up to 28/01/02; full list of members (8 pages) |
11 February 2002 | Return made up to 28/01/02; full list of members (8 pages) |
19 February 2001 | Return made up to 28/01/01; full list of members
|
19 February 2001 | Return made up to 28/01/01; full list of members
|
13 October 2000 | Accounts made up to 30 April 2000 (19 pages) |
13 October 2000 | Accounts made up to 30 April 2000 (19 pages) |
9 February 2000 | Return made up to 28/01/00; full list of members
|
9 February 2000 | Return made up to 28/01/00; full list of members
|
10 December 1999 | Accounts made up to 30 April 1999 (19 pages) |
10 December 1999 | Accounts made up to 30 April 1999 (19 pages) |
15 February 1999 | Return made up to 28/01/99; no change of members
|
15 February 1999 | Return made up to 28/01/99; no change of members
|
14 September 1998 | Accounts made up to 30 April 1998 (19 pages) |
14 September 1998 | Accounts made up to 30 April 1998 (19 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | Return made up to 28/01/98; full list of members
|
16 February 1998 | Return made up to 28/01/98; full list of members
|
30 October 1997 | (6 pages) |
30 October 1997 | (6 pages) |
24 April 1997 | New secretary appointed;new director appointed (2 pages) |
24 April 1997 | New secretary appointed;new director appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Secretary resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
10 February 1997 | Return made up to 28/01/97; no change of members (4 pages) |
10 February 1997 | Return made up to 28/01/97; no change of members (4 pages) |
22 November 1996 | (8 pages) |
22 November 1996 | (8 pages) |
26 January 1996 | Director resigned (1 page) |
26 January 1996 | Director resigned (1 page) |
28 December 1995 | (8 pages) |
28 December 1995 | (8 pages) |
13 January 1984 | Incorporation (18 pages) |
13 January 1984 | Incorporation (18 pages) |