Company NameGlen Security Ltd
Company StatusDissolved
Company Number05128413
CategoryPrivate Limited Company
Incorporation Date14 May 2004(19 years, 11 months ago)
Dissolution Date24 January 2010 (14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameLee Kenneth Greenwood
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2004(same day as company formation)
RoleManager
Correspondence Address280 Chorley Road
West Houghton
Bolton
Lancashire
BL5 3NS
Director NameMichele Wawryk
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2005(7 months, 3 weeks after company formation)
Appointment Duration5 years (closed 24 January 2010)
RoleHR Director
Correspondence Address50 Birchfield Drive
Rochdale
Lancashire
OL11 4NY
Secretary NameCathryn Greenwood
NationalityBritish
StatusClosed
Appointed06 January 2005(7 months, 3 weeks after company formation)
Appointment Duration5 years (closed 24 January 2010)
RoleCompany Director
Correspondence Address280 Chorley Road
Westhoughton
Bolton
Lancashire
BL5 3NS
Director NameMr Nicholas Lloyd Evans
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Castlewood Crescent
Fulwood
Sheffield
South Yorkshire
S10 4FF
Secretary NameLee Kenneth Greenwood
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleManager
Correspondence Address280 Chorley Road
West Houghton
Bolton
Lancashire
BL5 3NS
Director NameMark Grose
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(2 weeks, 4 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 June 2004)
RoleSecretary
Correspondence Address6 Old Road
Gosport
Hampshire
PO12 1RE
Director NameMr John Parker
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(2 weeks, 4 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 June 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 The Quadrangle
Guildford
GU2 7TT
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressTomlinsons
St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2010Final Gazette dissolved following liquidation (1 page)
24 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
24 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
16 July 2009Liquidators' statement of receipts and payments to 3 July 2009 (5 pages)
16 July 2009Liquidators statement of receipts and payments to 3 July 2009 (5 pages)
16 July 2009Liquidators statement of receipts and payments to 3 July 2009 (5 pages)
23 January 2009Liquidators statement of receipts and payments to 3 January 2009 (5 pages)
23 January 2009Liquidators statement of receipts and payments to 3 January 2009 (5 pages)
23 January 2009Liquidators' statement of receipts and payments to 3 January 2009 (5 pages)
15 July 2008Liquidators' statement of receipts and payments to 3 January 2009 (5 pages)
15 July 2008Liquidators statement of receipts and payments to 3 January 2009 (5 pages)
15 July 2008Liquidators statement of receipts and payments to 3 January 2009 (5 pages)
11 January 2008Liquidators statement of receipts and payments (5 pages)
11 January 2008Liquidators' statement of receipts and payments (5 pages)
4 January 2007Administrator's progress report (12 pages)
4 January 2007Administrator's progress report (12 pages)
4 January 2007Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
4 January 2007Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
24 July 2006Administrator's progress report (8 pages)
24 July 2006Administrator's progress report (8 pages)
10 April 2006Result of meeting of creditors (24 pages)
10 April 2006Result of meeting of creditors (24 pages)
16 March 2006Statement of administrator's proposal (23 pages)
16 March 2006Statement of administrator's proposal (23 pages)
11 January 2006Registered office changed on 11/01/06 from: greenwood office park goodiers drive salford M5 4QH (1 page)
11 January 2006Registered office changed on 11/01/06 from: greenwood office park goodiers drive salford M5 4QH (1 page)
9 January 2006Appointment of an administrator (1 page)
9 January 2006Appointment of an administrator (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005Return made up to 14/05/05; full list of members (3 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005Return made up to 14/05/05; full list of members (3 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
1 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New secretary appointed (2 pages)
17 January 2005New secretary appointed (2 pages)
17 January 2005New director appointed (2 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Registered office changed on 24/06/04 from: 280 chorley road westhoughton bolton BL5 3NS (2 pages)
24 June 2004Registered office changed on 24/06/04 from: 280 chorley road westhoughton bolton BL5 3NS (2 pages)
15 June 2004Director resigned (2 pages)
15 June 2004Director resigned (2 pages)
4 June 2004Ad 14/05/04--------- £ si [email protected]=10 £ ic 2/12 (2 pages)
4 June 2004New director appointed (1 page)
4 June 2004New director appointed (1 page)
4 June 2004New director appointed (1 page)
4 June 2004New director appointed (1 page)
4 June 2004Ad 14/05/04--------- £ si [email protected]=10 £ ic 2/12 (2 pages)
25 May 2004New secretary appointed;new director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New secretary appointed;new director appointed (2 pages)
25 May 2004New director appointed (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Secretary resigned (1 page)
14 May 2004Incorporation (13 pages)
14 May 2004Incorporation (13 pages)