Brentwood
Essex
CM14 4AB
Director Name | Mr Peter John Barber |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Patch Park Farm Ongar Road Abridge Essex RM4 1AA |
Director Name | David Hugh Bradford |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(same day as company formation) |
Role | Plant Manager |
Country of Residence | England |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Website | www.glendininghighways.com |
---|---|
Telephone | 01708 688616 |
Telephone region | Romford |
Registered Address | Patch Park Farm Ongar Road Abridge Essex RM4 1AA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Lambourne |
Ward | Lambourne |
40 at £1 | David Bradford 40.00% Ordinary |
---|---|
40 at £1 | Peter Glendining 40.00% Ordinary |
20 at £1 | Peter Barber 20.00% Ordinary |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
27 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2022 | Change of details for Ben John Alexander Bradford as a person with significant control on 23 August 2022 (2 pages) |
23 August 2022 | Change of details for Ben John Alexander Bradford as a person with significant control on 23 August 2022 (2 pages) |
1 August 2022 | Confirmation statement made on 18 July 2022 with updates (5 pages) |
14 July 2022 | Change of details for Peter Hayward Glendining as a person with significant control on 28 August 2019 (2 pages) |
26 January 2022 | Accounts for a dormant company made up to 30 April 2021 (3 pages) |
15 November 2021 | Notification of Ben John Alexander Bradford as a person with significant control on 20 August 2021 (2 pages) |
15 November 2021 | Cessation of David Hugh Bradford as a person with significant control on 20 August 2021 (1 page) |
29 July 2021 | Confirmation statement made on 18 July 2021 with updates (5 pages) |
25 January 2021 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
20 January 2021 | Termination of appointment of David Hugh Bradford as a director on 7 September 2020 (1 page) |
10 August 2020 | Confirmation statement made on 18 July 2020 with updates (5 pages) |
24 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
9 January 2020 | Termination of appointment of Peter John Barber as a director on 28 August 2019 (1 page) |
25 July 2019 | Confirmation statement made on 18 July 2019 with updates (5 pages) |
18 January 2019 | Accounts for a dormant company made up to 30 April 2018 (8 pages) |
28 August 2018 | Director's details changed for Peter Hayward Glendining on 28 August 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 18 July 2018 with updates (5 pages) |
24 January 2018 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
11 July 2017 | Notification of David Hugh Bradford as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of David Hugh Bradford as a person with significant control on 6 April 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
12 December 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
9 August 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
9 August 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
28 July 2016 | Director's details changed for Peter Hayward Glendining on 31 May 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Peter John Barber on 31 May 2016 (2 pages) |
28 July 2016 | Director's details changed for David Hugh Bradford on 31 May 2016 (3 pages) |
28 July 2016 | Director's details changed for Mr Peter John Barber on 31 May 2016 (2 pages) |
28 July 2016 | Director's details changed for David Hugh Bradford on 31 May 2016 (3 pages) |
28 July 2016 | Director's details changed for Peter Hayward Glendining on 31 May 2016 (2 pages) |
11 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
11 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
29 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
17 July 2015 | Director's details changed for David Hugh Bradford on 17 July 2015 (2 pages) |
17 July 2015 | Director's details changed for David Hugh Bradford on 17 July 2015 (2 pages) |
7 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 August 2012 | Director's details changed for Mr Peter John Barber on 4 August 2012 (2 pages) |
6 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Director's details changed for Mr Peter John Barber on 4 August 2012 (2 pages) |
6 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Director's details changed for Mr Peter John Barber on 4 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Peter Hayward Glendining on 4 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Peter Hayward Glendining on 4 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Peter Hayward Glendining on 4 August 2012 (2 pages) |
4 August 2012 | Director's details changed for Mr Peter John Barber on 4 August 2012 (2 pages) |
4 August 2012 | Director's details changed for Peter Hayward Glendining on 4 August 2012 (2 pages) |
4 August 2012 | Director's details changed for Mr Peter John Barber on 4 August 2012 (2 pages) |
4 August 2012 | Director's details changed for Mr Peter John Barber on 4 August 2012 (2 pages) |
4 August 2012 | Director's details changed for Peter Hayward Glendining on 4 August 2012 (2 pages) |
4 August 2012 | Director's details changed for Peter Hayward Glendining on 4 August 2012 (2 pages) |
12 March 2012 | Director's details changed for Peter John Barber on 12 January 2012 (2 pages) |
12 March 2012 | Director's details changed for Peter John Barber on 12 January 2012 (2 pages) |
8 March 2012 | Director's details changed for Peter John Barber on 12 January 2012 (2 pages) |
8 March 2012 | Director's details changed for Peter John Barber on 12 January 2012 (2 pages) |
8 March 2012 | Director's details changed for Peter Hayward Glendining on 12 January 2012 (2 pages) |
8 March 2012 | Director's details changed for Peter Hayward Glendining on 12 January 2012 (2 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Current accounting period shortened from 31 July 2011 to 30 April 2011 (3 pages) |
22 November 2010 | Current accounting period shortened from 31 July 2011 to 30 April 2011 (3 pages) |
8 November 2010 | Registered office address changed from C/O Mj Bushell Ltd 8 High Street Brentwood Essex CM14 4AB United Kingdom on 8 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from C/O Mj Bushell Ltd 8 High Street Brentwood Essex CM14 4AB United Kingdom on 8 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from C/O Mj Bushell Ltd 8 High Street Brentwood Essex CM14 4AB United Kingdom on 8 November 2010 (2 pages) |
20 July 2010 | Incorporation (50 pages) |
20 July 2010 | Incorporation (50 pages) |