Company NameGlendover Ltd
Company StatusDissolved
Company Number03953713
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years, 1 month ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Jacob Akiva Halpern
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(1 week, 6 days after company formation)
Appointment Duration12 years, 8 months (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Waterpark Road
Salford
Lancashire
M7 4FT
Director NameMr Mordecai Halpern
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(1 week, 6 days after company formation)
Appointment Duration12 years, 8 months (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Secretary NameMr Mordecai Halpern
NationalityBritish
StatusResigned
Appointed05 April 2000(1 week, 6 days after company formation)
Appointment Duration12 years, 8 months (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address32 Winders Way Salford University Business Park
Salford
Manchester
M6 6AR
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
7 October 2016Receiver's abstract of receipts and payments to 18 May 2015 (3 pages)
7 October 2016Receiver's abstract of receipts and payments to 26 September 2016 (3 pages)
7 October 2016Receiver's abstract of receipts and payments to 18 May 2015 (3 pages)
7 October 2016Notice of ceasing to act as receiver or manager (4 pages)
7 October 2016Receiver's abstract of receipts and payments to 18 May 2016 (1 page)
7 October 2016Receiver's abstract of receipts and payments to 18 November 2015 (2 pages)
7 October 2016Receiver's abstract of receipts and payments to 26 September 2016 (3 pages)
7 October 2016Notice of ceasing to act as receiver or manager (4 pages)
7 October 2016Receiver's abstract of receipts and payments to 18 November 2014 (3 pages)
7 October 2016Receiver's abstract of receipts and payments to 18 November 2014 (3 pages)
7 October 2016Receiver's abstract of receipts and payments to 18 November 2015 (2 pages)
7 October 2016Receiver's abstract of receipts and payments to 18 May 2016 (1 page)
21 November 2014Receiver's abstract of receipts and payments to 18 November 2013 (3 pages)
21 November 2014Receiver's abstract of receipts and payments to 18 May 2014 (3 pages)
21 November 2014Receiver's abstract of receipts and payments to 18 May 2013 (2 pages)
21 November 2014Receiver's abstract of receipts and payments to 18 November 2013 (3 pages)
21 November 2014Receiver's abstract of receipts and payments to 18 May 2013 (2 pages)
21 November 2014Receiver's abstract of receipts and payments to 18 May 2014 (3 pages)
10 December 2012Termination of appointment of Mordecai Halpern as a secretary (1 page)
10 December 2012Termination of appointment of Mordecai Halpern as a director (1 page)
10 December 2012Termination of appointment of Mordecai Halpern as a director (1 page)
10 December 2012Termination of appointment of Jacob Halpern as a director (1 page)
10 December 2012Termination of appointment of Jacob Halpern as a director (1 page)
10 December 2012Termination of appointment of Mordecai Halpern as a secretary (1 page)
28 November 2012Receiver's abstract of receipts and payments to 18 November 2012 (2 pages)
28 November 2012Receiver's abstract of receipts and payments to 18 November 2012 (2 pages)
15 June 2012Receiver's abstract of receipts and payments to 18 May 2012 (2 pages)
15 June 2012Receiver's abstract of receipts and payments to 18 May 2012 (2 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
29 November 2011Receiver's abstract of receipts and payments to 18 November 2011 (2 pages)
29 November 2011Receiver's abstract of receipts and payments to 18 November 2011 (2 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 November 2010Notice of appointment of receiver or manager (3 pages)
25 November 2010Notice of appointment of receiver or manager (3 pages)
21 April 2010Annual return made up to 22 March 2010 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 1
(5 pages)
21 April 2010Annual return made up to 22 March 2010 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 1
(5 pages)
2 March 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
2 March 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
23 April 2009Return made up to 22/03/09; full list of members (4 pages)
23 April 2009Return made up to 22/03/09; full list of members (4 pages)
22 April 2009Director's change of particulars / jacob halpern / 03/07/2008 (1 page)
22 April 2009Director's change of particulars / jacob halpern / 03/07/2008 (1 page)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 April 2008Return made up to 22/03/08; full list of members (4 pages)
7 April 2008Return made up to 22/03/08; full list of members (4 pages)
18 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 April 2007Return made up to 22/03/07; full list of members (7 pages)
10 April 2007Return made up to 22/03/07; full list of members (7 pages)
7 March 2007Registered office changed on 07/03/07 from: 14 castlefield avenue salford lancashire M7 4GQ (1 page)
7 March 2007Registered office changed on 07/03/07 from: 14 castlefield avenue salford lancashire M7 4GQ (1 page)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
8 May 2006Return made up to 22/03/06; full list of members (7 pages)
8 May 2006Return made up to 22/03/06; full list of members (7 pages)
30 June 2005Return made up to 22/03/05; full list of members (7 pages)
30 June 2005Return made up to 22/03/05; full list of members (7 pages)
17 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
8 April 2004Return made up to 22/03/04; full list of members (7 pages)
8 April 2004Return made up to 22/03/04; full list of members (7 pages)
24 May 2003Return made up to 22/03/03; full list of members (7 pages)
24 May 2003Return made up to 22/03/03; full list of members (7 pages)
20 May 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
20 May 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 August 2002Return made up to 22/03/02; full list of members (7 pages)
7 August 2002Return made up to 22/03/02; full list of members (7 pages)
8 May 2001Return made up to 22/03/01; full list of members (6 pages)
8 May 2001Return made up to 22/03/01; full list of members (6 pages)
11 May 2000Particulars of mortgage/charge (7 pages)
11 May 2000Particulars of mortgage/charge (7 pages)
15 April 2000New secretary appointed;new director appointed (3 pages)
15 April 2000New director appointed (3 pages)
15 April 2000New director appointed (3 pages)
15 April 2000New secretary appointed;new director appointed (3 pages)
14 April 2000Director resigned (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000Director resigned (1 page)
13 April 2000Registered office changed on 13/04/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
13 April 2000Registered office changed on 13/04/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
22 March 2000Incorporation (12 pages)
22 March 2000Incorporation (12 pages)