Company NameGlencroft Plant Hire Limited
Company StatusDissolved
Company Number03997703
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 10 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Michael Duffy
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2000(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address2 Lodge Farm Close
Bramhall
Stockport
Cheshire
SK7 3BZ
Director NameMr Paul Anthony Duffy
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2000(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Penmoor Chase
Hazel Grove
Stockport
Cheshire
SK7 5BT
Secretary NameMrs Sarah Duffy
NationalityIrish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lodge Farm Close
Bramhall
Stockport
Cheshire
SK7 3BZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1John Timothy Duffy
33.33%
Ordinary
50 at £1Mr Michael Duffy
33.33%
Ordinary
50 at £1Paul Anthony Duffy
33.33%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
26 February 2015Termination of appointment of Sarah Duffy as a secretary on 14 January 2015 (1 page)
26 February 2015Termination of appointment of Sarah Duffy as a secretary on 14 January 2015 (1 page)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 150
(5 pages)
2 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 150
(5 pages)
21 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
16 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
14 September 2011Director's details changed for Mr Paul Anthony Duffy on 10 August 2011 (3 pages)
14 September 2011Director's details changed for Mr Paul Anthony Duffy on 10 August 2011 (3 pages)
20 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
24 January 2011Director's details changed for Mr Paul Anthony Duffy on 1 January 2011 (3 pages)
24 January 2011Director's details changed for Mr Paul Anthony Duffy on 1 January 2011 (3 pages)
24 January 2011Director's details changed for Mr Paul Anthony Duffy on 1 January 2011 (3 pages)
15 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
15 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
9 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mr Paul Anthony Duffy on 16 January 2010 (2 pages)
21 April 2010Director's details changed for Mr Paul Anthony Duffy on 16 January 2010 (2 pages)
24 June 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
24 June 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
21 May 2009Return made up to 19/05/09; full list of members (4 pages)
21 May 2009Return made up to 19/05/09; full list of members (4 pages)
16 May 2009Registered office changed on 16/05/2009 from 492 hempshaw lane stockport cheshire SK2 5TL (2 pages)
16 May 2009Registered office changed on 16/05/2009 from 492 hempshaw lane stockport cheshire SK2 5TL (2 pages)
23 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
23 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
19 May 2008Return made up to 19/05/08; full list of members (4 pages)
19 May 2008Return made up to 19/05/08; full list of members (4 pages)
3 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
3 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
17 July 2007Return made up to 19/05/07; full list of members (3 pages)
17 July 2007Return made up to 19/05/07; full list of members (3 pages)
5 March 2007Return made up to 19/05/06; full list of members (7 pages)
5 March 2007Return made up to 19/05/06; full list of members (7 pages)
19 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
19 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
4 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
4 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
12 May 2005Return made up to 19/05/05; full list of members (7 pages)
12 May 2005Return made up to 19/05/05; full list of members (7 pages)
14 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
14 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
1 July 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
10 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
7 August 2003Return made up to 19/05/03; full list of members (7 pages)
7 August 2003Return made up to 19/05/03; full list of members (7 pages)
4 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
4 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
7 June 2002Return made up to 19/05/02; full list of members (7 pages)
7 June 2002Return made up to 19/05/02; full list of members (7 pages)
27 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
27 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
15 June 2001Return made up to 19/05/01; full list of members (6 pages)
15 June 2001Return made up to 19/05/01; full list of members (6 pages)
4 June 2001Ad 19/05/00--------- £ si 149@1=149 £ ic 1/150 (2 pages)
4 June 2001Ad 19/05/00--------- £ si 149@1=149 £ ic 1/150 (2 pages)
24 May 2000Registered office changed on 24/05/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000Registered office changed on 24/05/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Director resigned (2 pages)
24 May 2000Secretary resigned (2 pages)
24 May 2000Secretary resigned (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Director resigned (2 pages)
19 May 2000Incorporation (10 pages)
19 May 2000Incorporation (10 pages)