Company NameGlenmor Construction Services Limited
Company StatusDissolved
Company Number05929235
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 7 months ago)
Dissolution Date23 July 2013 (10 years, 9 months ago)
Previous NameM J Express Limited

Business Activity

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

Directors

Director NameMr Stephen Glenn Morgan
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(6 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 23 July 2013)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House 4 High Street
Tyldesley
Manchester
M29 8AL
Secretary NameGemma Hargreaves
NationalityBritish
StatusClosed
Appointed28 March 2007(6 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 23 July 2013)
RoleCompany Director
Correspondence AddressCrown House 4 High Street
Tyldesley
Manchester
M29 8AL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCrown House 4 High Street
Tyldesley
Manchester
M29 8AL
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardTyldesley
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Stephen Glenn Morgan
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2013First Gazette notice for voluntary strike-off (1 page)
9 April 2013First Gazette notice for voluntary strike-off (1 page)
27 March 2013Application to strike the company off the register (3 pages)
27 March 2013Application to strike the company off the register (3 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-11-22
  • GBP 1
(3 pages)
22 November 2012Secretary's details changed for Gemma Hargreaves on 9 September 2011 (1 page)
22 November 2012Director's details changed for Stephen Glenn Morgan on 9 September 2011 (2 pages)
22 November 2012Secretary's details changed for Gemma Hargreaves on 9 September 2011 (1 page)
22 November 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-11-22
  • GBP 1
(3 pages)
22 November 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-11-22
  • GBP 1
(3 pages)
22 November 2012Director's details changed for Stephen Glenn Morgan on 9 September 2011 (2 pages)
22 November 2012Secretary's details changed for Gemma Hargreaves on 9 September 2011 (1 page)
22 November 2012Director's details changed for Stephen Glenn Morgan on 9 September 2011 (2 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
28 October 2011Secretary's details changed for Gemma Hargreaves on 24 October 2011 (2 pages)
28 October 2011Director's details changed for Stephen Glenn Morgan on 24 October 2011 (2 pages)
28 October 2011Secretary's details changed for Gemma Hargreaves on 24 October 2011 (2 pages)
28 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
28 October 2011Director's details changed for Stephen Glenn Morgan on 24 October 2011 (2 pages)
28 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
9 November 2010Director's details changed for Stephen Glenn Morgan on 1 October 2009 (2 pages)
9 November 2010Director's details changed for Stephen Glenn Morgan on 1 October 2009 (2 pages)
9 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
9 November 2010Director's details changed for Stephen Glenn Morgan on 1 October 2009 (2 pages)
9 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 December 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
8 December 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
8 December 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
10 June 2009Registered office changed on 10/06/2009 from lancaster house 70 - 76 blackburn st radcliffe manchester M26 2JW (1 page)
10 June 2009Registered office changed on 10/06/2009 from lancaster house 70 - 76 blackburn st radcliffe manchester M26 2JW (1 page)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 September 2008Return made up to 08/09/08; full list of members (3 pages)
29 September 2008Return made up to 08/09/08; full list of members (3 pages)
5 November 2007Accounts made up to 31 March 2007 (1 page)
5 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
1 October 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
1 October 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
24 September 2007Return made up to 08/09/07; full list of members (2 pages)
24 September 2007Return made up to 08/09/07; full list of members (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007New secretary appointed (2 pages)
3 April 2007Company name changed m j express LIMITED\certificate issued on 03/04/07 (2 pages)
3 April 2007Company name changed m j express LIMITED\certificate issued on 03/04/07 (2 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Director resigned (1 page)
8 September 2006Incorporation (9 pages)
8 September 2006Incorporation (9 pages)