Company NameGlenvale Walk Limited
Company StatusDissolved
Company Number03921772
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)
Dissolution Date22 June 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Director NameMs Jessica Ann Dean
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2009(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 22 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Lyme Clough Way
Middleton
Manchester
M24 6TN
Director NameMr Kevin Brett Dean
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2009(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 22 June 2011)
RoleCompany Director
Correspondence Address16 Charter Drive
Scawthorpe
Doncaster
DN5 7XL
Director NameMr John Andrew Gordon
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2009(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 22 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Lyme Clough Way
Middleton
Manchester
M24 6TN
Secretary NameBallard Campbell & Partners Limited (Corporation)
StatusClosed
Appointed22 March 2001(1 year, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 22 June 2011)
Correspondence Address81 King Street
Manchester
M2 4ST
Director NameDominic Brady
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(1 week, 2 days after company formation)
Appointment Duration5 years, 11 months (resigned 17 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 High Street
Hale Village
Liverpool
Merseyside
L24 4AF
Secretary NameElizabeth Brady
NationalityBritish
StatusResigned
Appointed17 February 2000(1 week, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 22 March 2001)
RoleCompany Director
Correspondence AddressChurch Cottage
School Lane, Knowsley
Prescot
Merseyside
L34 9ES
Director NameMr Iain Fraser Campbell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(5 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 October 2009)
RoleFinance Advisor
Country of ResidenceUnited Kingdom
Correspondence Address432 Chorley New Road
Bolton
Lancashire
BL1 5BA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBaines And Ernst Corporate Limited
Lloyds House 18-22 Lloyd Street
Manchester
Lancashire
M2 5BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

22 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2011Final Gazette dissolved following liquidation (1 page)
22 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010Registered office address changed from Suite 5 Ribble Court Shuttleworth Mead Business Park Padiham Burnley Lancashire BB12 7NG on 13 April 2010 (2 pages)
13 April 2010Registered office address changed from Suite 5 Ribble Court Shuttleworth Mead Business Park Padiham Burnley Lancashire BB12 7NG on 13 April 2010 (2 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
12 April 2010Appointment of a voluntary liquidator (1 page)
12 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2010Statement of affairs with form 4.19 (8 pages)
12 April 2010Appointment of a voluntary liquidator (1 page)
12 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-29
(1 page)
12 April 2010Statement of affairs with form 4.19 (8 pages)
30 October 2009Termination of appointment of Iain Campbell as a director (2 pages)
30 October 2009Termination of appointment of Iain Campbell as a director (2 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 March 2009Registered office changed on 19/03/2009 from suite 5 ribble court shuttleworth mead business park padiham burnley lancashire BB12 7NG (1 page)
19 March 2009Registered office changed on 19/03/2009 from c/o ballard campbell & partners 81 king street manchester M2 4ST (1 page)
19 March 2009Registered office changed on 19/03/2009 from suite 5 ribble court shuttleworth mead business park padiham burnley lancashire BB12 7NG (1 page)
19 March 2009Registered office changed on 19/03/2009 from c/o ballard campbell & partners 81 king street manchester M2 4ST (1 page)
4 March 2009Return made up to 08/02/09; full list of members (4 pages)
4 March 2009Return made up to 08/02/09; full list of members (4 pages)
30 January 2009Director appointed john andrew gordon (2 pages)
30 January 2009Director appointed john andrew gordon (2 pages)
30 January 2009Director appointed kevin brett dean (4 pages)
30 January 2009Director appointed kevin brett dean (4 pages)
30 January 2009Director appointed jessica ann dean (2 pages)
30 January 2009Director appointed jessica ann dean (2 pages)
25 November 2008Accounts made up to 28 February 2008 (1 page)
25 November 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
20 March 2008Return made up to 08/02/08; full list of members (3 pages)
20 March 2008Return made up to 08/02/08; full list of members (3 pages)
5 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
5 December 2007Accounts made up to 28 February 2007 (1 page)
20 February 2007Return made up to 08/02/07; full list of members (6 pages)
20 February 2007Return made up to 08/02/07; full list of members (6 pages)
8 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
8 November 2006Accounts made up to 28 February 2006 (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
23 February 2006Return made up to 08/02/06; full list of members (6 pages)
23 February 2006Return made up to 08/02/06; full list of members (6 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
19 September 2005Accounts made up to 28 February 2005 (1 page)
19 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
22 February 2005Return made up to 08/02/05; full list of members (6 pages)
22 February 2005Director's particulars changed (1 page)
22 February 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2005Director's particulars changed (1 page)
3 February 2005Registered office changed on 03/02/05 from: c/o ballard campbell & partners portland tower portland street manchester M1 3LF (1 page)
3 February 2005Registered office changed on 03/02/05 from: c/o ballard campbell & partners portland tower portland street manchester M1 3LF (1 page)
3 February 2005Secretary's particulars changed (1 page)
3 February 2005Secretary's particulars changed (1 page)
24 September 2004Accounts made up to 28 February 2004 (1 page)
24 September 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
19 February 2004Return made up to 08/02/04; full list of members (6 pages)
19 February 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/02/04
(6 pages)
28 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
28 January 2004Accounts made up to 28 February 2003 (1 page)
19 March 2003Return made up to 08/02/03; full list of members (6 pages)
19 March 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2002Accounts made up to 28 February 2002 (1 page)
10 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
14 February 2002Return made up to 08/02/02; full list of members (6 pages)
14 February 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
11 October 2001Accounts made up to 28 February 2001 (1 page)
20 July 2001Secretary's particulars changed (1 page)
20 July 2001Secretary's particulars changed (1 page)
4 April 2001New secretary appointed (2 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Return made up to 08/02/01; full list of members (6 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Return made up to 08/02/01; full list of members (6 pages)
4 April 2001Registered office changed on 04/04/01 from: church cottage school lane, knowsley prescot merseyside L34 9ES (1 page)
4 April 2001Registered office changed on 04/04/01 from: church cottage school lane, knowsley prescot merseyside L34 9ES (1 page)
5 March 2000Secretary resigned (1 page)
5 March 2000New director appointed (2 pages)
5 March 2000Director resigned (1 page)
5 March 2000Registered office changed on 05/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 March 2000Director resigned (1 page)
5 March 2000New director appointed (2 pages)
5 March 2000Registered office changed on 05/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 March 2000New secretary appointed (2 pages)
5 March 2000New secretary appointed (2 pages)
5 March 2000Secretary resigned (1 page)
8 February 2000Incorporation (16 pages)