Company NameCindr Limited
Company StatusDissolved
Company Number07229820
CategoryPrivate Limited Company
Incorporation Date21 April 2010(14 years ago)
Dissolution Date14 October 2022 (1 year, 6 months ago)
Previous NameGlooware Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Scott James Davies
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCowgill Holloway Business Llp Regency House
45-53 Chorley New Road
Bolton
BL1 4QR
Director NameLee Hesselden
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 704 Vallea Court
1 Red Bank
Manchester
M4 4FE
Director NameMr Tom Hargreaves
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ambassador Place Stockport Road
Altrincham
Cheshire
WA15 8DB
Director NameMr Philip Cattell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(4 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 09 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ambassador Place Stockport Road
Altrincham
Cheshire
WA15 8DB
Director NameMr Martin Wright
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(4 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 09 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ambassador Place Stockport Road
Altrincham
Cheshire
WA15 8DB

Contact

Websiteglooware.com
Email address[email protected]
Telephone0161 8503270
Telephone regionManchester

Location

Registered AddressCowgill Holloway Business Llp Regency House
45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

10.7k at £0.001Mr Philip Cattell
7.97%
Ordinary
10.7k at £0.001Mrs Tracey Moy Davies
7.97%
Ordinary
79.3k at £0.001Mr Scott James Davies
59.07%
Ordinary
17.4k at £0.001Mr Thomas Hargreaves
12.96%
Ordinary
16.2k at £0.001Mr Martin Wright
12.03%
Ordinary

Financials

Year2014
Net Worth-£119,184
Cash£2,218
Current Liabilities£29,976

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 October 2022Final Gazette dissolved following liquidation (1 page)
14 July 2022Return of final meeting in a creditors' voluntary winding up (17 pages)
23 March 2022Liquidators' statement of receipts and payments to 25 January 2022 (17 pages)
13 March 2021Resignation of a liquidator (3 pages)
2 February 2021Appointment of a voluntary liquidator (4 pages)
2 February 2021Statement of affairs (10 pages)
2 February 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-26
(1 page)
8 January 2021Registered office address changed from 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB to Cowgill Holloway Business Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 8 January 2021 (2 pages)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
2 May 2019Confirmation statement made on 21 April 2019 with updates (6 pages)
30 January 2019Compulsory strike-off action has been discontinued (1 page)
29 January 2019Total exemption full accounts made up to 31 December 2017 (11 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
15 June 2018Confirmation statement made on 21 April 2018 with updates (6 pages)
2 October 2017Termination of appointment of Tom Hargreaves as a director on 30 September 2017 (1 page)
2 October 2017Termination of appointment of Tom Hargreaves as a director on 30 September 2017 (1 page)
30 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
1 September 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 154.98
(5 pages)
1 September 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 154.98
(5 pages)
31 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New class of shares created 15/08/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
31 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New class of shares created 15/08/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
15 June 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
14 June 2017Director's details changed for Tom Hargreaves on 13 June 2017 (2 pages)
14 June 2017Director's details changed for Tom Hargreaves on 13 June 2017 (2 pages)
23 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-08
(2 pages)
23 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-08
(2 pages)
23 March 2017Change of name notice (2 pages)
23 March 2017Change of name notice (2 pages)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
25 July 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 140.54
(6 pages)
25 July 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 140.54
(6 pages)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 February 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 July 2015Termination of appointment of Philip Cattell as a director on 9 July 2015 (1 page)
14 July 2015Termination of appointment of Martin Wright as a director on 9 July 2015 (1 page)
14 July 2015Termination of appointment of Philip Cattell as a director on 9 July 2015 (1 page)
14 July 2015Termination of appointment of Martin Wright as a director on 9 July 2015 (1 page)
14 July 2015Termination of appointment of Martin Wright as a director on 9 July 2015 (1 page)
14 July 2015Termination of appointment of Philip Cattell as a director on 9 July 2015 (1 page)
3 July 2015Director's details changed for Tom Hargreaves on 21 April 2015 (2 pages)
3 July 2015Director's details changed for Mr Philip Cattell on 21 April 2015 (2 pages)
3 July 2015Director's details changed for Mr Martin Wright on 21 April 2015 (2 pages)
3 July 2015Director's details changed for Mr Scott James Davies on 21 April 2015 (2 pages)
3 July 2015Director's details changed for Tom Hargreaves on 21 April 2015 (2 pages)
3 July 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 134.25
(5 pages)
3 July 2015Director's details changed for Mr Scott James Davies on 21 April 2015 (2 pages)
3 July 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 134.25
(5 pages)
3 July 2015Director's details changed for Mr Martin Wright on 21 April 2015 (2 pages)
3 July 2015Director's details changed for Mr Philip Cattell on 21 April 2015 (2 pages)
30 December 2014Appointment of Mr Martin Wright as a director on 11 December 2014 (3 pages)
30 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 134.25
(4 pages)
30 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 134.25
(4 pages)
30 December 2014Appointment of Philip Cattell as a director on 11 December 2014 (3 pages)
30 December 2014Sub-division of shares on 11 December 2014 (5 pages)
30 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 11/12/2014
(31 pages)
30 December 2014Appointment of Philip Cattell as a director on 11 December 2014 (3 pages)
30 December 2014Resolutions
  • RES13 ‐ Subdivision 11/12/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 11/12/2014
(31 pages)
30 December 2014Appointment of Mr Martin Wright as a director on 11 December 2014 (3 pages)
30 December 2014Sub-division of shares on 11 December 2014 (5 pages)
20 October 2014Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 October 2014 (1 page)
20 October 2014Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 October 2014 (1 page)
20 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
15 April 2014Termination of appointment of Lee Hesselden as a director (1 page)
15 April 2014Termination of appointment of Lee Hesselden as a director (1 page)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 February 2014Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 24 February 2014 (1 page)
24 February 2014Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 24 February 2014 (1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
30 August 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
30 August 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 August 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
23 August 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
26 July 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Director's details changed for Scott Davies on 1 January 2011 (2 pages)
14 December 2011Director's details changed for Scott Davies on 1 January 2011 (2 pages)
14 December 2011Director's details changed for Scott Davies on 1 January 2011 (2 pages)
1 November 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
1 November 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
16 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
19 August 2010Registered office address changed from Sunningdale Great North Road Bawtry South Yorkshire DN10 6DF United Kingdom on 19 August 2010 (3 pages)
19 August 2010Registered office address changed from Sunningdale Great North Road Bawtry South Yorkshire DN10 6DF United Kingdom on 19 August 2010 (3 pages)
21 April 2010Incorporation (49 pages)
21 April 2010Incorporation (49 pages)