Company NameGlenman Construction Ltd
Company StatusDissolved
Company Number06326071
CategoryPrivate Limited Company
Incorporation Date27 July 2007(16 years, 9 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Murphy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed27 July 2007(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address111 Pole Hill Road
Hillingdon
Middlesex
UB10 0QD
Secretary NameGrosvenor Company Secretariats & Nominees Limited (Corporation)
StatusClosed
Appointed27 July 2007(same day as company formation)
Correspondence Address12 Upper Berkeley Street
London
W1H 7QD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitesarbglenman.co.uk

Location

Registered AddressSabichi House
5 Wadsworth Road
Perivale
Middlesex
UB6 7JD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Michael Murphy
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
24 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(13 pages)
24 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(13 pages)
21 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(14 pages)
29 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(14 pages)
29 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(15 pages)
30 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(15 pages)
6 August 2013Registered office address changed from Suite 22 Space Business Park Abbey Road Park Royal London NW10 7SU on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from Suite 22 Space Business Park Abbey Road Park Royal London NW10 7SU on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from Suite 22 Space Business Park Abbey Road Park Royal London NW10 7SU on 6 August 2013 (2 pages)
13 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (14 pages)
13 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (14 pages)
16 January 2012Registered office address changed from 305 Greenford Bus Ctr, I C G House, Station Approach Oldfield Lanenorth, Greenford UB6 0AL on 16 January 2012 (2 pages)
16 January 2012Registered office address changed from 305 Greenford Bus Ctr, I C G House, Station Approach Oldfield Lanenorth, Greenford UB6 0AL on 16 January 2012 (2 pages)
24 October 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
24 October 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
24 October 2011Annual return made up to 27 July 2011 with a full list of shareholders (14 pages)
24 October 2011Annual return made up to 27 July 2011 with a full list of shareholders (14 pages)
23 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
23 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
17 August 2010Annual return made up to 27 July 2010 (8 pages)
17 August 2010Annual return made up to 27 July 2010 (8 pages)
7 September 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
7 September 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
20 August 2009Return made up to 27/07/09; no change of members (4 pages)
20 August 2009Return made up to 27/07/09; no change of members (4 pages)
26 November 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
26 November 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
19 November 2008Return made up to 27/07/08; full list of members (7 pages)
19 November 2008Return made up to 27/07/08; full list of members (7 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
29 August 2007New secretary appointed (2 pages)
29 August 2007New secretary appointed (2 pages)
29 August 2007Ad 27/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2007Ad 27/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Incorporation (9 pages)
27 July 2007Incorporation (9 pages)