Company NameGlenmore Design Ltd.
Company StatusDissolved
Company Number06088785
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)
Previous NameBrookson (5491D) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Wellard
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 21 September 2010)
RoleDesign Engineer
Correspondence Address15 Kingsway
Mortlake
London
SW14 7HL
Secretary NameVeronica Irene Beresford
NationalityBritish
StatusClosed
Appointed31 July 2007(5 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 21 September 2010)
RoleCompany Director
Correspondence Address20 Mill Park Drive
Braintree
Essex
CM7 1XF
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address12-42 3rd Floor Kings House Wood Street
Kingston Upon Thames
Surrey
KT1 1TG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
27 May 2010Application to strike the company off the register (3 pages)
27 May 2010Application to strike the company off the register (3 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 October 2009Registered office address changed from 15 Kingsway Mortlake London SW14 7HL on 9 October 2009 (2 pages)
9 October 2009Registered office address changed from 15 Kingsway Mortlake London SW14 7HL on 9 October 2009 (2 pages)
9 October 2009Registered office address changed from 15 Kingsway Mortlake London SW14 7HL on 9 October 2009 (2 pages)
5 March 2009Return made up to 07/02/09; full list of members (3 pages)
5 March 2009Return made up to 07/02/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 March 2008Appointment Terminated Secretary jordan secretaries LIMITED (1 page)
4 March 2008Return made up to 07/02/08; full list of members (3 pages)
4 March 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
4 March 2008Return made up to 07/02/08; full list of members (3 pages)
4 March 2008Director's Change of Particulars / johnbarry wellard / 03/03/2008 / Title was: , now: mr; Forename was: johnbarry, now: john; Middle Name/s was: , now: barry; HouseName/Number was: , now: 15; Street was: 15 kingsway, now: kingsway; Area was: mort lake, now: mortlake; Country was: , now: united kingdom (2 pages)
4 March 2008Director's change of particulars / johnbarry wellard / 03/03/2008 (2 pages)
18 September 2007Memorandum and Articles of Association (21 pages)
18 September 2007Memorandum and Articles of Association (21 pages)
9 September 2007Location of register of members (1 page)
9 September 2007Location of register of members (1 page)
6 September 2007Company name changed brookson (5491D) LIMITED\certificate issued on 06/09/07 (3 pages)
6 September 2007Company name changed brookson (5491D) LIMITED\certificate issued on 06/09/07 (3 pages)
14 August 2007Registered office changed on 14/08/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
14 August 2007New secretary appointed (2 pages)
14 August 2007New secretary appointed (2 pages)
14 August 2007Registered office changed on 14/08/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
22 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2007Incorporation (18 pages)
7 February 2007Incorporation (18 pages)