Company NameGlenfield Transport Services Limited
Company StatusDissolved
Company Number03801271
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 9 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)
Previous NameGlenfield Employment & Cleaning Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Jeffrey Davies
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(1 month, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 18 July 2006)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence Address19 Poppy Walk
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6TJ
Director NameMrs Amanda Elizabeth Davies
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2000(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 18 July 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence Address19 Poppy Walk
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6TJ
Secretary NameLoreta Hall
NationalityBritish
StatusClosed
Appointed11 January 2005(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 18 July 2006)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address51 Green Lane
Chinley
High Peak
Derbyshire
SK23 6BN
Secretary NameMrs Amanda Elizabeth Davies
NationalityBritish
StatusResigned
Appointed01 September 1999(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 11 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Poppy Walk
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6TJ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressGriffin Court
201 Chapel Street
Salford
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,439
Cash£3,729
Current Liabilities£1,452

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
21 February 2006Application for striking-off (1 page)
20 January 2006Total exemption small company accounts made up to 31 January 2005 (3 pages)
26 July 2005Return made up to 06/07/05; full list of members (7 pages)
27 January 2005Accounting reference date extended from 31/07/04 to 31/01/05 (1 page)
17 January 2005New secretary appointed (2 pages)
17 January 2005Secretary resigned (1 page)
19 July 2004Return made up to 06/07/04; full list of members (7 pages)
25 February 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
8 July 2003Return made up to 06/07/03; full list of members (7 pages)
12 April 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
24 January 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
29 July 2001Return made up to 06/07/01; full list of members (6 pages)
8 June 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
19 September 2000New director appointed (2 pages)
13 September 2000Company name changed glenfield employment & cleaning services LIMITED\certificate issued on 14/09/00 (2 pages)
11 September 2000Return made up to 06/07/00; full list of members (6 pages)
8 May 2000Company name changed silverdell properties LIMITED\certificate issued on 09/05/00 (2 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999Registered office changed on 27/09/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
27 September 1999Secretary resigned (1 page)
6 July 1999Incorporation (16 pages)