Company NameGlenn Stewart Consulting Ltd
Company StatusDissolved
Company Number04514830
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGlenn Stewart Brookes
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2002(3 days after company formation)
Appointment Duration18 years, 7 months (closed 16 March 2021)
RoleEngineering Design Services
Country of ResidenceUnited Kingdom
Correspondence AddressWestholme St Anns Road
Prestwich
Manchester
M25 9LD
Secretary NameBrenda Brookes
NationalityBritish
StatusClosed
Appointed23 August 2002(3 days after company formation)
Appointment Duration18 years, 7 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressWestholme St Anns Road
Prestwich
Manchester
M25 9LD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address2nd Floor Hanover House
30 Charlotte Street
Manchester
M1 4EX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

55 at £1Glenn Stewart Brookes
55.00%
Ordinary
45 at £1Brenda Brookes
45.00%
Ordinary

Financials

Year2014
Net Worth£36,144
Cash£48,209
Current Liabilities£17,393

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
6 November 2020Application to strike the company off the register (4 pages)
25 June 2020Previous accounting period shortened from 31 August 2020 to 31 March 2020 (1 page)
25 June 2020Micro company accounts made up to 31 March 2020 (2 pages)
4 November 2019Micro company accounts made up to 31 August 2019 (2 pages)
15 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
15 October 2018Micro company accounts made up to 31 August 2018 (2 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
11 July 2018Change of details for Glenn Stewart Brookes as a person with significant control on 11 July 2018 (2 pages)
11 July 2018Change of details for Brenda Brookes as a person with significant control on 11 July 2018 (2 pages)
3 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
3 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
16 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
16 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
23 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
9 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 November 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 October 2014Director's details changed for Glenn Stewart Brookes on 7 October 2014 (2 pages)
7 October 2014Director's details changed for Glenn Stewart Brookes on 7 October 2014 (2 pages)
7 October 2014Director's details changed for Glenn Stewart Brookes on 7 October 2014 (2 pages)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
23 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
17 October 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 October 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 September 2009Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
29 September 2009Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
9 September 2009Return made up to 20/08/09; full list of members (3 pages)
9 September 2009Return made up to 20/08/09; full list of members (3 pages)
9 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 August 2008Director's change of particulars / glenn brookes / 22/08/2008 (1 page)
22 August 2008Return made up to 20/08/08; full list of members (3 pages)
22 August 2008Secretary's change of particulars / brenda brookes / 22/08/2008 (1 page)
22 August 2008Secretary's change of particulars / brenda brookes / 22/08/2008 (1 page)
22 August 2008Director's change of particulars / glenn brookes / 22/08/2008 (1 page)
22 August 2008Return made up to 20/08/08; full list of members (3 pages)
17 July 2008Registered office changed on 17/07/2008 from 10 charlotte street manchester M1 4EX (1 page)
17 July 2008Registered office changed on 17/07/2008 from 10 charlotte street manchester M1 4EX (1 page)
8 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
8 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
4 September 2007Return made up to 20/08/07; full list of members (2 pages)
4 September 2007Return made up to 20/08/07; full list of members (2 pages)
11 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
11 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
22 August 2006Return made up to 20/08/06; full list of members (2 pages)
22 August 2006Return made up to 20/08/06; full list of members (2 pages)
17 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 August 2005Return made up to 20/08/05; full list of members (2 pages)
22 August 2005Return made up to 20/08/05; full list of members (2 pages)
3 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 August 2004Return made up to 20/08/04; full list of members (6 pages)
20 August 2004Return made up to 20/08/04; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
27 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
21 August 2003Return made up to 20/08/03; full list of members (6 pages)
21 August 2003Return made up to 20/08/03; full list of members (6 pages)
8 September 2002New director appointed (2 pages)
8 September 2002Ad 23/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2002Ad 23/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2002New secretary appointed (2 pages)
8 September 2002New secretary appointed (2 pages)
8 September 2002Registered office changed on 08/09/02 from: 10 charlotte street manchester M1 4EX (1 page)
8 September 2002Registered office changed on 08/09/02 from: 10 charlotte street manchester M1 4EX (1 page)
8 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2002New director appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Secretary resigned (1 page)
20 August 2002Incorporation (9 pages)
20 August 2002Incorporation (9 pages)