Company NameGlen Health Limited
Company StatusDissolved
Company Number05388596
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Patrick Gormley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed14 March 2005(4 days after company formation)
Appointment Duration3 years, 11 months (closed 10 February 2009)
RoleEducation & Training Consultan
Correspondence Address20a Greycoat Gardens
Greycoat Street
London
SW1P 2QA
Secretary NameVivienne Gunn
NationalityBritish
StatusClosed
Appointed14 March 2005(4 days after company formation)
Appointment Duration3 years, 11 months (closed 10 February 2009)
RoleRetired
Correspondence AddressHigh View
Valley View Road
Torquay
Devon
TQ1 4DY
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address20a Greycoat Gardens
Greycoat Street
London
SW1P 2QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,750
Current Liabilities£2,336

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2008First Gazette notice for voluntary strike-off (1 page)
3 September 2008Application for striking-off (1 page)
1 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 September 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
10 July 2008Return made up to 10/03/08; full list of members (3 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 April 2007Return made up to 10/03/07; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 April 2006Return made up to 10/03/06; full list of members (2 pages)
18 April 2005Registered office changed on 18/04/05 from: lindley adams, hall end chambers crown street halifax HX1 1JB (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005New director appointed (2 pages)
21 March 2005Director resigned (1 page)
10 March 2005Incorporation (12 pages)