Company NameGlengate Developments Limited
Company StatusDissolved
Company Number02872426
CategoryPrivate Limited Company
Incorporation Date16 November 1993(30 years, 5 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)
Previous NameBerrymist Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Patricia Pamela Norris
NationalityBritish
StatusClosed
Appointed16 November 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Director NameMr Julian Ellis Markham
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1994(1 month, 4 weeks after company formation)
Appointment Duration21 years, 5 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedar House
Common Road
Stanmore
Middlesex
HA7 3HZ
Director NameMr Paul Russell Markham
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1994(4 months after company formation)
Appointment Duration21 years, 2 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTall Pines
One Pin Lane
Farnham Common
Buckinghamshire
SL2 3RB
Director NameHarold Michael Myers
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(same day as company formation)
RoleAccountant
Correspondence Address30 Torquay Gardens
Ilford
Essex
IG4 5PT
Director NamePatricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(same day as company formation)
RoleSecretary
Correspondence AddressFlat 6 Broadlands Lodge
Broadlands Road Highgate
London
N6 4AW
Director NameStephen Bryce Beaumont
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(1 month, 4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 1994)
RoleCompany Director
Correspondence Address2 Sunnyside
The Hill Westleton
Saxmundham
Suffolk
IP17 3AN
Director NameMichele Louise Petrie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(4 months after company formation)
Appointment Duration14 years, 8 months (resigned 05 December 2008)
RoleCompany Director
Correspondence AddressWhite Oaks Farm
Dawes Lane
Sarratt
Hertfordshire
WD3 6BQ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed16 November 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed16 November 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Glengate Holdings LTD
50.00%
Ordinary
1 at £1Julian Ellis Markham & Glengate Holdings PLC
50.00%
Ordinary

Financials

Year2014
Net Worth£34,814
Cash£9,855
Current Liabilities£8,754

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
9 February 2015Application to strike the company off the register (3 pages)
9 February 2015Application to strike the company off the register (3 pages)
21 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
21 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
5 January 2012Section 519 (1 page)
5 January 2012Section 519 (1 page)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
5 January 2011Full accounts made up to 31 March 2010 (13 pages)
5 January 2011Full accounts made up to 31 March 2010 (13 pages)
21 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
17 November 2009Full accounts made up to 31 March 2009 (13 pages)
17 November 2009Full accounts made up to 31 March 2009 (13 pages)
13 October 2009Termination of appointment of Michele Petrie as a director (1 page)
13 October 2009Termination of appointment of Michele Petrie as a director (1 page)
4 February 2009Full accounts made up to 31 March 2008 (16 pages)
4 February 2009Full accounts made up to 31 March 2008 (16 pages)
15 December 2008Return made up to 16/11/08; full list of members (4 pages)
15 December 2008Return made up to 16/11/08; full list of members (4 pages)
30 January 2008Full accounts made up to 31 March 2007 (12 pages)
30 January 2008Full accounts made up to 31 March 2007 (12 pages)
11 December 2007Return made up to 16/11/07; full list of members (3 pages)
11 December 2007Return made up to 16/11/07; full list of members (3 pages)
4 December 2006Return made up to 16/11/06; full list of members (3 pages)
4 December 2006Return made up to 16/11/06; full list of members (3 pages)
11 November 2006Full accounts made up to 31 March 2006 (12 pages)
11 November 2006Full accounts made up to 31 March 2006 (12 pages)
4 February 2006Full accounts made up to 31 March 2005 (12 pages)
4 February 2006Full accounts made up to 31 March 2005 (12 pages)
18 January 2006Auditor's resignation (1 page)
18 January 2006Auditor's resignation (1 page)
12 January 2006Return made up to 16/11/05; full list of members (3 pages)
12 January 2006Return made up to 16/11/05; full list of members (3 pages)
2 February 2005Full accounts made up to 31 March 2004 (11 pages)
20 January 2005Return made up to 16/11/04; full list of members (6 pages)
2 June 2004Registered office changed on 02/06/04 from: lilly house, 13 hanover square london W1S 1HL (1 page)
26 January 2004Full accounts made up to 31 March 2003 (11 pages)
9 January 2004Auditor's resignation (1 page)
2 December 2003Return made up to 16/11/03; full list of members (6 pages)
28 November 2002Return made up to 16/11/02; full list of members (6 pages)
27 October 2002Full accounts made up to 31 March 2002 (11 pages)
21 December 2001Return made up to 16/11/01; full list of members (6 pages)
21 November 2001Director's particulars changed (1 page)
3 November 2001Full accounts made up to 31 March 2001 (10 pages)
30 November 2000Return made up to 16/11/00; full list of members (6 pages)
1 November 2000Full accounts made up to 31 March 2000 (12 pages)
22 June 2000Registered office changed on 22/06/00 from: 68 berners street london W1P 4EP (1 page)
20 December 1999Return made up to 16/11/99; full list of members (7 pages)
2 November 1999Full accounts made up to 31 March 1999 (12 pages)
16 December 1998Return made up to 16/11/98; full list of members (9 pages)
31 October 1998Full accounts made up to 31 March 1998 (11 pages)
20 August 1998Particulars of mortgage/charge (9 pages)
11 December 1997Return made up to 16/11/97; no change of members (9 pages)
8 September 1997Full accounts made up to 31 March 1997 (11 pages)
18 March 1997Secretary's particulars changed (1 page)
23 December 1996Director's particulars changed (1 page)
23 December 1996Director's particulars changed (1 page)
23 December 1996Return made up to 16/11/96; no change of members (9 pages)
1 February 1996Return made up to 16/11/95; full list of members (10 pages)
15 September 1995Full accounts made up to 31 March 1995 (10 pages)
16 November 1993Incorporation (15 pages)