Company NameGlenmoor Management Ltd
Company StatusDissolved
Company Number04262407
CategoryPrivate Limited Company
Incorporation Date31 July 2001(22 years, 8 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Morris Baumber
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2001(2 weeks, 6 days after company formation)
Appointment Duration16 years, 3 months (closed 12 December 2017)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address548 Huntington Road
Huntington
York
YO32 9QA
Secretary NameMichael Morris Baumber
NationalityBritish
StatusClosed
Appointed20 August 2001(2 weeks, 6 days after company formation)
Appointment Duration16 years, 3 months (closed 12 December 2017)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address548 Huntington Road
Huntington
York
YO32 9QA
Director NameKim Morris Baumber
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(2 weeks, 6 days after company formation)
Appointment Duration8 years, 9 months (resigned 24 May 2010)
RoleFinancial Advisor
Correspondence AddressGranary Hall Clark Common Farm
Everingham
York
YO42 4LQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSummitt House 13 High Street
Wanstead
London
E11 2AA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London

Shareholders

2 at £1Michael Morris Baumber
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,387
Current Liabilities£41,119

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
28 July 2017Application to strike the company off the register (3 pages)
28 July 2017Application to strike the company off the register (3 pages)
16 November 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-11-16
  • GBP 2
(4 pages)
16 November 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-11-16
  • GBP 2
(4 pages)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
21 August 2012Compulsory strike-off action has been suspended (1 page)
21 August 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
6 October 2011Secretary's details changed for Michael Morris Baumber on 2 September 2010 (2 pages)
6 October 2011Director's details changed for Michael Morris Baumber on 2 September 2010 (2 pages)
6 October 2011Secretary's details changed for Michael Morris Baumber on 2 September 2010 (2 pages)
6 October 2011Director's details changed for Michael Morris Baumber on 2 September 2010 (2 pages)
6 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
6 October 2011Director's details changed for Michael Morris Baumber on 2 September 2010 (2 pages)
6 October 2011Secretary's details changed for Michael Morris Baumber on 2 September 2010 (2 pages)
30 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 October 2010Director's details changed for Michael Morris Baumber on 31 July 2010 (2 pages)
19 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Michael Morris Baumber on 31 July 2010 (2 pages)
23 June 2010Termination of appointment of Kim Morris Baumber as a director (1 page)
23 June 2010Termination of appointment of Kim Morris Baumber as a director (1 page)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
8 September 2009Return made up to 31/07/09; full list of members (4 pages)
8 September 2009Return made up to 31/07/09; full list of members (4 pages)
21 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 August 2008Return made up to 31/07/08; full list of members (4 pages)
5 August 2008Return made up to 31/07/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 September 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 September 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
9 August 2007Return made up to 31/07/07; full list of members (2 pages)
9 August 2007Return made up to 31/07/07; full list of members (2 pages)
30 August 2006Return made up to 31/07/06; full list of members (2 pages)
30 August 2006Return made up to 31/07/06; full list of members (2 pages)
17 January 2006Total exemption small company accounts made up to 31 July 2004 (7 pages)
17 January 2006Total exemption small company accounts made up to 31 July 2004 (7 pages)
15 September 2005Return made up to 31/07/05; full list of members (3 pages)
15 September 2005Return made up to 31/07/05; full list of members (3 pages)
25 August 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
25 August 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
19 August 2004Return made up to 31/07/04; full list of members (2 pages)
19 August 2004Return made up to 31/07/04; full list of members (2 pages)
14 November 2003Return made up to 31/07/03; full list of members (7 pages)
14 November 2003Return made up to 31/07/03; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
10 September 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2001Ad 15/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 August 2001New secretary appointed;new director appointed (2 pages)
23 August 2001Ad 15/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 August 2001New secretary appointed;new director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
14 August 2001Registered office changed on 14/08/01 from: 39A leicester road salford manchester lancashire M7 4AS (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001Registered office changed on 14/08/01 from: 39A leicester road salford manchester lancashire M7 4AS (1 page)
14 August 2001Director resigned (1 page)
31 July 2001Incorporation (11 pages)
31 July 2001Incorporation (11 pages)