Company NameGlenmarsh Ventures Ltd
Company StatusDissolved
Company Number07337080
CategoryPrivate Limited Company
Incorporation Date5 August 2010(13 years, 8 months ago)
Dissolution Date28 April 2022 (1 year, 11 months ago)

Business Activity

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

Directors

Director NameMr John Howie Brisbane
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(3 weeks, 6 days after company formation)
Appointment Duration11 years, 8 months (closed 28 April 2022)
RoleIt& Basic Process Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address26 Maybush Lane
Felixstowe
Suffolk
IP11 7NJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
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

Financials

Year2013
Net Worth£862
Cash£1,334
Current Liabilities£26,003

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 April 2022Final Gazette dissolved following liquidation (1 page)
25 May 2016Dissolution deferment (1 page)
25 May 2016Dissolution deferment (1 page)
25 May 2016Completion of winding up (1 page)
25 May 2016Completion of winding up (1 page)
18 March 2015Order of court to wind up (2 pages)
18 March 2015Order of court to wind up (2 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
28 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
28 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
28 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
2 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
1 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
(3 pages)
1 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
(3 pages)
1 September 2010Director's details changed for Mr John Howie Brisbane on 1 September 2010 (2 pages)
1 September 2010Appointment of Mr John Howie Brisbane as a director (2 pages)
1 September 2010Appointment of Mr John Howie Brisbane as a director (2 pages)
1 September 2010Director's details changed for Mr John Howie Brisbane on 1 September 2010 (2 pages)
1 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
(3 pages)
1 September 2010Director's details changed for Mr John Howie Brisbane on 1 September 2010 (2 pages)
31 August 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
31 August 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 31 August 2010 (1 page)
31 August 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
31 August 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 31 August 2010 (1 page)
5 August 2010Incorporation (20 pages)
5 August 2010Incorporation (20 pages)