Company NameGlebemain Limited
Company StatusDissolved
Company Number01954432
CategoryPrivate Limited Company
Incorporation Date4 November 1985(38 years, 6 months ago)
Dissolution Date22 November 2017 (6 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Clare Elizabeth Lowry
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(5 years, 6 months after company formation)
Appointment Duration26 years, 6 months (closed 22 November 2017)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressHighway House
Rectory Road
Great Haseley
Oxfordshire
OX44 7JG
Director NameMr Eric Hamilton Lowry
Date of BirthMay 1943 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed15 May 1991(5 years, 6 months after company formation)
Appointment Duration26 years, 6 months (closed 22 November 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHighway House
Rectory Road
Great Haseley
Oxfordshire
OX44 7JG
Secretary NameMrs Clare Elizabeth Lowry
NationalityBritish
StatusClosed
Appointed15 May 1991(5 years, 6 months after company formation)
Appointment Duration26 years, 6 months (closed 22 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighway House
Rectory Road
Great Haseley
Oxfordshire
OX44 7JG
Director NameCaroline Amanda Lowry
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(19 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2007)
RoleEvents Manager
Correspondence AddressHighway House
Rectory Road Great Haseley
Oxford
Oxfordshire
OX44 7JG
Director NameChristina Elizabeth Lowry
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(19 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2007)
RoleAssistant Producer
Correspondence Address38 Saltoun Road
Brixton
London
SW2 1ER
Director NameMrs Tania Clare Wheatcroft
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(19 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 03 September 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address2 School Path
Barcombe
Lewes
East Sussex
BN8 5DN
Director NameMrs Christina Elizabeth Cartwright
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(27 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 03 September 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence Address21 Beadnell Road
Forest Hill
London
SE23 1AA
Director NameMrs Caroline Amanda Northcote-Green
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(27 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 08 September 2016)
RoleArt Events Administrator
Country of ResidenceEngland
Correspondence Address36 Whichelo Place
Brighton
Sussex
BN2 9XF

Contact

Telephone01844 279312
Telephone regionThame

Location

Registered Address60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

74 at £1E.h. Lowry
54.41%
Ordinary
20 at £1Mrs C.e. Lowry
14.71%
Ordinary
14 at £1Miss C. Amanda Lowry
10.29%
Ordinary
14 at £1Miss Christine E. Lowry
10.29%
Ordinary
14 at £1Miss Tania C. Wheatcroft
10.29%
Ordinary

Financials

Year2014
Net Worth£191,270
Cash£119,780
Current Liabilities£4,062

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 November 2017Final Gazette dissolved following liquidation (1 page)
22 November 2017Final Gazette dissolved following liquidation (1 page)
22 August 2017Return of final meeting in a members' voluntary winding up (8 pages)
22 August 2017Return of final meeting in a members' voluntary winding up (8 pages)
24 October 2016Termination of appointment of Christina Elizabeth Cartwright as a director on 3 September 2016 (2 pages)
24 October 2016Termination of appointment of Christina Elizabeth Cartwright as a director on 3 September 2016 (2 pages)
20 October 2016Termination of appointment of Caroline Amanda Northcote-Green as a director on 8 September 2016 (2 pages)
20 October 2016Termination of appointment of Caroline Amanda Northcote-Green as a director on 8 September 2016 (2 pages)
20 October 2016Registered office address changed from Highway House Rectory Road Great Haseley Oxfordshire OX44 7JG to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 20 October 2016 (2 pages)
20 October 2016Registered office address changed from Highway House Rectory Road Great Haseley Oxfordshire OX44 7JG to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 20 October 2016 (2 pages)
19 October 2016Termination of appointment of Tania Clare Wheatcroft as a director on 3 September 2016 (2 pages)
19 October 2016Termination of appointment of Tania Clare Wheatcroft as a director on 3 September 2016 (2 pages)
17 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22
(1 page)
17 October 2016Declaration of solvency (3 pages)
17 October 2016Declaration of solvency (3 pages)
17 October 2016Appointment of a voluntary liquidator (1 page)
17 October 2016Appointment of a voluntary liquidator (1 page)
17 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22
(1 page)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 April 2016Director's details changed for Miss Christina Elizabeth Lowry on 17 March 2016 (2 pages)
18 April 2016Director's details changed for Miss Christina Elizabeth Lowry on 17 March 2016 (2 pages)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 136
(9 pages)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 136
(9 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 136
(9 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 136
(9 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 136
(9 pages)
23 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 136
(9 pages)
13 June 2013Amending 288A. date of birth (2 pages)
13 June 2013Amending 288A. date of birth (2 pages)
10 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (9 pages)
10 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (9 pages)
29 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 December 2012Appointment of Miss Christina Elizabeth Lowry as a director (2 pages)
5 December 2012Appointment of Mrs Caroline Amanda Northcote-Green as a director (2 pages)
5 December 2012Appointment of Mrs Caroline Amanda Northcote-Green as a director (2 pages)
5 December 2012Appointment of Miss Christina Elizabeth Lowry as a director (2 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (7 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
2 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
2 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 April 2010Director's details changed for Clare Elizabeth Lowry on 14 April 2010 (2 pages)
26 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Mrs Tania Clare Wheatcroft on 14 April 2010 (2 pages)
26 April 2010Director's details changed for Mrs Tania Clare Wheatcroft on 14 April 2010 (2 pages)
26 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Clare Elizabeth Lowry on 14 April 2010 (2 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 April 2009Return made up to 14/04/09; full list of members (5 pages)
17 April 2009Director's change of particulars / tania wheatcroft / 16/04/2009 (2 pages)
17 April 2009Director's change of particulars / tania wheatcroft / 16/04/2009 (2 pages)
17 April 2009Return made up to 14/04/09; full list of members (5 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (11 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (11 pages)
18 April 2008Director's change of particulars / tania wheatcroft / 01/05/2007 (1 page)
18 April 2008Return made up to 14/04/08; full list of members (5 pages)
18 April 2008Return made up to 14/04/08; full list of members (5 pages)
18 April 2008Director's change of particulars / tania wheatcroft / 01/05/2007 (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
16 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
16 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Return made up to 14/04/07; full list of members (4 pages)
18 April 2007Return made up to 14/04/07; full list of members (4 pages)
25 April 2006Return made up to 14/04/06; full list of members (4 pages)
25 April 2006Return made up to 14/04/06; full list of members (4 pages)
15 February 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
15 February 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
8 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
8 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
15 April 2005Return made up to 14/04/05; full list of members (3 pages)
15 April 2005Return made up to 14/04/05; full list of members (3 pages)
19 May 2004Full accounts made up to 30 September 2003 (13 pages)
19 May 2004Full accounts made up to 30 September 2003 (13 pages)
22 April 2004Return made up to 14/04/04; full list of members (8 pages)
22 April 2004Return made up to 14/04/04; full list of members (8 pages)
18 May 2003Full accounts made up to 30 September 2002 (14 pages)
18 May 2003Full accounts made up to 30 September 2002 (14 pages)
24 April 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2002Full accounts made up to 30 September 2001 (10 pages)
16 July 2002Full accounts made up to 30 September 2001 (10 pages)
22 April 2002Return made up to 14/04/02; full list of members (7 pages)
22 April 2002Return made up to 14/04/02; full list of members (7 pages)
23 April 2001Return made up to 14/04/01; full list of members (7 pages)
23 April 2001Return made up to 14/04/01; full list of members (7 pages)
14 April 2001Full accounts made up to 30 September 2000 (13 pages)
14 April 2001Full accounts made up to 30 September 2000 (13 pages)
27 September 2000Secretary's particulars changed;director's particulars changed (1 page)
27 September 2000Registered office changed on 27/09/00 from: glebe house shurlock row nr reading berkshire RG10 0PE (1 page)
27 September 2000Secretary's particulars changed;director's particulars changed (1 page)
27 September 2000Director's particulars changed (1 page)
27 September 2000Director's particulars changed (1 page)
27 September 2000Registered office changed on 27/09/00 from: glebe house shurlock row nr reading berkshire RG10 0PE (1 page)
9 June 2000Return made up to 14/04/00; full list of members (6 pages)
9 June 2000Return made up to 14/04/00; full list of members (6 pages)
7 March 2000Full accounts made up to 30 September 1999 (13 pages)
7 March 2000Full accounts made up to 30 September 1999 (13 pages)
29 April 1999Return made up to 14/04/99; no change of members (4 pages)
29 April 1999Return made up to 14/04/99; no change of members (4 pages)
1 March 1999Full accounts made up to 30 September 1998 (11 pages)
1 March 1999Full accounts made up to 30 September 1998 (11 pages)
16 April 1998Return made up to 14/04/98; no change of members (4 pages)
16 April 1998Return made up to 14/04/98; no change of members (4 pages)
19 March 1998Full accounts made up to 30 September 1997 (11 pages)
19 March 1998Full accounts made up to 30 September 1997 (11 pages)
20 May 1997Return made up to 14/04/97; full list of members (6 pages)
20 May 1997Return made up to 14/04/97; full list of members (6 pages)
23 January 1997Full accounts made up to 30 September 1996 (10 pages)
23 January 1997Full accounts made up to 30 September 1996 (10 pages)
28 May 1996Full accounts made up to 30 September 1995 (9 pages)
28 May 1996Full accounts made up to 30 September 1995 (9 pages)
22 April 1996Return made up to 14/04/96; no change of members (4 pages)
22 April 1996Return made up to 14/04/96; no change of members (4 pages)
4 May 1995Return made up to 01/05/95; no change of members (4 pages)
4 May 1995Return made up to 01/05/95; no change of members (4 pages)
4 November 1985Certificate of incorporation (1 page)
4 November 1985Certificate of incorporation (1 page)