Company NameGlenross Construction Limited
Company StatusDissolved
Company Number03483641
CategoryPrivate Limited Company
Incorporation Date19 December 1997(26 years, 4 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)
Previous NamesMelanbray Limited and Glen Ross Construction Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David Ross Archer
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1998(3 weeks, 5 days after company formation)
Appointment Duration16 years, 5 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSundown Annisdowne Close
Abinger Hammer
Dorking
Surrey
RH5 6RQ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed19 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameJean Rosanne Archer
NationalityBritish
StatusResigned
Appointed14 January 1998(3 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 1999)
RoleComputer Trainer
Correspondence AddressKigoma Hoe Lane
Abinger Hammer
Dorking
Surrey
RH5 6RG
Secretary NameMr Colin Noon
NationalityBritish
StatusResigned
Appointed20 July 1999(1 year, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 16 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPentland
Farley Heath
Guildford
Surrey
GU5 9EW

Location

Registered AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Mr David Ross Archer
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,084
Current Liabilities£245,640

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 July 2014Final Gazette dissolved following liquidation (1 page)
1 July 2014Final Gazette dissolved following liquidation (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
1 April 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
9 May 2013Liquidators statement of receipts and payments to 21 March 2013 (12 pages)
9 May 2013Liquidators' statement of receipts and payments to 21 March 2013 (12 pages)
9 May 2013Liquidators' statement of receipts and payments to 21 March 2013 (12 pages)
12 April 2012Registered office address changed from Counsells Smithbrook Kilns Cranleigh Surrey GU6 8JJ on 12 April 2012 (1 page)
12 April 2012Registered office address changed from Counsells Smithbrook Kilns Cranleigh Surrey GU6 8JJ on 12 April 2012 (1 page)
5 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2012Appointment of a voluntary liquidator (8 pages)
5 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2012Appointment of a voluntary liquidator (8 pages)
5 April 2012Appointment of a voluntary liquidator (1 page)
5 April 2012Appointment of a voluntary liquidator (1 page)
3 February 2012Termination of appointment of Colin Noon as a secretary (1 page)
3 February 2012Termination of appointment of Colin Noon as a secretary (1 page)
17 January 2012Annual return made up to 17 December 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 2
(4 pages)
17 January 2012Annual return made up to 17 December 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 2
(4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
29 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
21 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
21 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
9 January 2009Return made up to 17/12/08; full list of members (3 pages)
9 January 2009Return made up to 17/12/08; full list of members (3 pages)
2 January 2008Return made up to 17/12/07; full list of members (2 pages)
2 January 2008Return made up to 17/12/07; full list of members (2 pages)
9 August 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
9 August 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
9 January 2007Return made up to 17/12/06; full list of members (2 pages)
9 January 2007Return made up to 17/12/06; full list of members (2 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
5 January 2006Return made up to 17/12/05; full list of members (2 pages)
5 January 2006Return made up to 17/12/05; full list of members (2 pages)
21 December 2005Director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
5 March 2005Particulars of mortgage/charge (7 pages)
5 March 2005Particulars of mortgage/charge (7 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
21 February 2005Company name changed glen ross construction LIMITED\certificate issued on 21/02/05 (2 pages)
21 February 2005Company name changed glen ross construction LIMITED\certificate issued on 21/02/05 (2 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
4 February 2005Return made up to 17/12/04; no change of members (4 pages)
4 February 2005Return made up to 17/12/04; no change of members (4 pages)
4 March 2004Registered office changed on 04/03/04 from: counsells 81 smithbrook kilns cranleigh surrey GU6 8JJ (1 page)
4 March 2004Registered office changed on 04/03/04 from: counsells 81 smithbrook kilns cranleigh surrey GU6 8JJ (1 page)
4 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
23 December 2003Return made up to 17/12/03; full list of members (6 pages)
23 December 2003Return made up to 17/12/03; full list of members (6 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
7 January 2003Return made up to 19/12/02; full list of members (6 pages)
7 January 2003Return made up to 19/12/02; full list of members (6 pages)
7 January 2002Return made up to 19/12/01; full list of members (6 pages)
7 January 2002Return made up to 19/12/01; full list of members (6 pages)
4 January 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
4 January 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
15 March 2001Director's particulars changed (1 page)
15 March 2001Director's particulars changed (1 page)
5 March 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
1 March 2001Registered office changed on 01/03/01 from: connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
1 March 2001Registered office changed on 01/03/01 from: connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
11 April 2000Full accounts made up to 30 April 1999 (11 pages)
11 April 2000Full accounts made up to 30 April 1999 (11 pages)
23 December 1999Return made up to 19/12/99; full list of members (5 pages)
23 December 1999Director's particulars changed (1 page)
23 December 1999Director's particulars changed (1 page)
23 December 1999Return made up to 19/12/99; full list of members (5 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999Secretary resigned (1 page)
20 April 1999Return made up to 19/12/98; full list of members (5 pages)
20 April 1999Return made up to 19/12/98; full list of members (5 pages)
16 April 1998Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
16 April 1998Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
25 February 1998Memorandum and Articles of Association (11 pages)
25 February 1998Memorandum and Articles of Association (11 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Registered office changed on 12/02/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998Secretary resigned (1 page)
12 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Registered office changed on 12/02/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
9 February 1998Company name changed melanbray LIMITED\certificate issued on 10/02/98 (2 pages)
9 February 1998Company name changed melanbray LIMITED\certificate issued on 10/02/98 (2 pages)
19 December 1997Incorporation (16 pages)
19 December 1997Incorporation (16 pages)