Company NameGlendale Properties Limited
Company StatusDissolved
Company Number03802380
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 9 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameCounterstyle Limited

Business Activity

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

Directors

Director NameRobert Stewart Paul
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1999(5 days after company formation)
Appointment Duration9 years, 1 month (closed 13 August 2008)
RoleArchitect
Correspondence Address70 Shore Street
Gounock
Renfrewshire
PA19 1RF
Scotland
Director NameWilliam Richard Rose
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1999(5 days after company formation)
Appointment Duration9 years, 1 month (closed 13 August 2008)
RoleBuilder
Correspondence Address1a Church Street
Gounock
Renfrewshire
PA19 1RE
Scotland
Secretary NameRobert Stewart Paul
NationalityBritish
StatusClosed
Appointed12 July 1999(5 days after company formation)
Appointment Duration9 years, 1 month (closed 13 August 2008)
RoleArchitect
Correspondence Address70 Shore Street
Gounock
Renfrewshire
PA19 1RF
Scotland
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered AddressC/O Robert S Paul
34 Victoria Street Altrincham
Cheshire
WA14 1ET
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
5 April 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
2 October 2007Voluntary strike-off action has been suspended (1 page)
19 August 2007Application for striking-off (1 page)
27 July 2007Return made up to 07/07/07; full list of members (2 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
22 September 2006Return made up to 07/07/06; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
8 July 2005Return made up to 07/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 May 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
22 July 2004Return made up to 07/07/04; full list of members (7 pages)
20 December 2003Particulars of mortgage/charge (4 pages)
21 November 2003Particulars of mortgage/charge (3 pages)
8 August 2003Return made up to 07/07/03; full list of members (7 pages)
7 January 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
22 August 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
6 June 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
16 August 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 2001Full accounts made up to 31 July 2000 (7 pages)
7 August 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999New secretary appointed;new director appointed (2 pages)
21 July 1999Registered office changed on 21/07/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1999Incorporation (10 pages)