Company NameGlencroft Construction Limited
Company StatusDissolved
Company Number05394683
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Timothy Duffy
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Kinross Avenue
Woodsmoor
Stockport
Cheshire
SK2 7EL
Director NameMr Paul Anthony Duffy
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 The Crescent
Davenport
Stockport
Cheshire
SK3 8SL
Secretary NameMrs Samantha Claire Duffy
NationalityBritish
StatusClosed
Appointed31 July 2007(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Kinross Avenue
Woodmoor
Stockport
Cheshire
SK2 7EL
Secretary NameSamantha Jayne Duffy
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Valley Road
Bramhall
Cheshire
SK7 2NN
Director NameMrs Sarah Duffy
Date of BirthAugust 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed03 June 2005(2 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lodge Farm Close
Bramhall
Stockport
Cheshire
SK7 3BZ
Director NameMr Thomas Melody
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(2 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 March 2006)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address65 Pennymoor Drive
Middlewich
Crewe
Cheshire
CW10 9QP

Location

Registered AddressGlencroft House Vale Road
Heaton Mersey
Stockport
Cheshire
SK4 3QR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10,206
Current Liabilities£571,663

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
23 April 2009Director's Change of Particulars / paul duffy / 17/04/2009 / HouseName/Number was: , now: 73; Street was: 14 valley road, now: the crescent; Area was: bramhall, now: ; Post Code was: SK7 2NN, now: SK3 8SL (1 page)
23 April 2009Return made up to 16/03/09; no change of members (10 pages)
23 April 2009Return made up to 16/03/09; no change of members (10 pages)
23 April 2009Director's change of particulars / paul duffy / 17/04/2009 (1 page)
28 October 2008Accounts for a medium company made up to 31 December 2007 (10 pages)
28 October 2008Accounts for a medium company made up to 31 December 2007 (10 pages)
13 May 2008Return made up to 16/03/08; full list of members (7 pages)
13 May 2008Return made up to 16/03/08; full list of members (7 pages)
1 April 2008Appointment terminated secretary samantha duffy (1 page)
1 April 2008Appointment Terminated Secretary samantha duffy (1 page)
1 April 2008Secretary appointed samantha claire duffy (1 page)
1 April 2008Secretary appointed samantha claire duffy (1 page)
8 November 2007Registered office changed on 08/11/07 from: glencroft house vale road heaton mersey stockport cheshire SK3 3QR (1 page)
8 November 2007Registered office changed on 08/11/07 from: glencroft house vale road heaton mersey stockport cheshire SK3 3QR (1 page)
30 October 2007Registered office changed on 30/10/07 from: glencroft house vale road heaton mersey stockport cheshire SK3 3QR (1 page)
30 October 2007Registered office changed on 30/10/07 from: glencroft house vale road heaton mersey stockport cheshire SK3 3QR (1 page)
18 October 2007Registered office changed on 18/10/07 from: glencroft house 45 woodlands drive offerton SK2 5AJ (1 page)
18 October 2007Registered office changed on 18/10/07 from: glencroft house 45 woodlands drive offerton SK2 5AJ (1 page)
16 July 2007Accounts for a medium company made up to 31 December 2006 (13 pages)
16 July 2007Accounts for a medium company made up to 31 December 2006 (13 pages)
1 June 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2007Return made up to 16/03/07; full list of members (7 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
20 December 2006Accounts for a medium company made up to 31 May 2006 (11 pages)
20 December 2006Accounts for a medium company made up to 31 May 2006 (11 pages)
10 November 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
10 November 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
19 May 2006Return made up to 16/03/06; full list of members (8 pages)
19 May 2006Return made up to 16/03/06; full list of members (8 pages)
11 May 2006Nc inc already adjusted 25/11/05 (1 page)
11 May 2006Nc inc already adjusted 25/11/05 (1 page)
11 May 2006Nc inc already adjusted 25/11/05 (1 page)
11 May 2006Nc inc already adjusted 25/11/05 (1 page)
28 April 2006Memorandum and Articles of Association (8 pages)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2006Ad 25/11/05--------- £ si 100@1=100 £ ic 10000/10100 (2 pages)
28 April 2006Ad 25/11/05--------- £ si 100@1=100 £ ic 10100/10200 (2 pages)
28 April 2006Ad 25/11/05--------- £ si 100@1=100 £ ic 10100/10200 (2 pages)
28 April 2006Memorandum and Articles of Association (8 pages)
28 April 2006Ad 25/11/05--------- £ si 100@1=100 £ ic 10000/10100 (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
7 September 2005Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
7 September 2005Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
25 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
8 June 2005Particulars of mortgage/charge (7 pages)
8 June 2005Particulars of mortgage/charge (7 pages)
16 March 2005Incorporation (12 pages)
16 March 2005Incorporation (12 pages)