Company NameGlenroad Holdings Limited
DirectorGary Saunders
Company StatusDissolved
Company Number01126514
CategoryPrivate Limited Company
Incorporation Date3 August 1973(50 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gary Saunders
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2003(29 years, 8 months after company formation)
Appointment Duration21 years, 1 month
RoleHighways Engineer
Correspondence AddressNancyville
High Street North
Shincliffe
County Durham
DH1 2NJ
Secretary NameGeorge Charlton
NationalityBritish
StatusCurrent
Appointed01 September 2003(30 years, 1 month after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Stoneleigh Court
Woodham Village
Newton Aycliffe
County Durham
DL5 4TL
Director NameKathleen Ann Glendining
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(18 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 26 March 2003)
RoleCompany Director
Correspondence Address158 High Road
Woodford Green
Essex
IG8 9EF
Director NameMr Peter Hayward Glendining
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(18 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 26 March 2003)
RoleHighway Engineer
Correspondence Address158 High Road
Woodford Green
Essex
IG8 9EF
Secretary NameMr Peter Hayward Glendining
NationalityBritish
StatusResigned
Appointed08 November 1991(18 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address158 High Road
Woodford Green
Essex
IG8 9EF

Location

Registered Address11 Stoneleigh Court
Woodham Village Newton Aycliffe
County Durham
DL5 4TL
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe North and Middridge
Built Up AreaNewton Aycliffe

Financials

Year2014
Net Worth£7,969
Current Liabilities£93,595

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

25 October 2006Dissolved (1 page)
25 July 2006Completion of winding up (1 page)
31 March 2005Order of court to wind up (1 page)
30 July 2004Declaration of satisfaction of mortgage/charge (1 page)
30 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
7 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Return made up to 23/10/03; full list of members (8 pages)
26 September 2003Secretary resigned (1 page)
26 September 2003New secretary appointed (2 pages)
28 May 2003Registered office changed on 28/05/03 from: 14 yardley street london WC1X 0EZ (1 page)
14 April 2003Declaration of assistance for shares acquisition (4 pages)
14 April 2003Declaration of assistance for shares acquisition (4 pages)
14 April 2003Declaration of assistance for shares acquisition (4 pages)
14 April 2003Resolutions
  • RES13 ‐ One director 26/03/03
(1 page)
14 April 2003Declaration of assistance for shares acquisition (4 pages)
14 April 2003Declaration of assistance for shares acquisition (4 pages)
14 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 April 2003Particulars of mortgage/charge (5 pages)
14 January 2003Accounts for a small company made up to 31 May 2002 (6 pages)
28 October 2002Return made up to 23/10/02; full list of members (8 pages)
22 March 2002Accounts made up to 31 May 2001 (11 pages)
31 October 2001Return made up to 23/10/01; full list of members (7 pages)
13 February 2001Full group accounts made up to 31 May 2000 (13 pages)
31 October 2000Return made up to 28/10/00; full list of members (7 pages)
15 December 1999Full group accounts made up to 31 May 1999 (14 pages)
2 December 1999Return made up to 28/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 02/12/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
23 February 1999Full group accounts made up to 31 May 1998 (15 pages)
23 December 1998Return made up to 28/10/98; no change of members (6 pages)
18 December 1997Full group accounts made up to 31 May 1997 (15 pages)
4 December 1997Return made up to 28/10/97; no change of members (6 pages)
13 March 1997Full group accounts made up to 31 May 1996 (15 pages)
8 November 1996Return made up to 28/10/96; full list of members (7 pages)
8 November 1996Registered office changed on 08/11/96 from: 89/91 shernhall st. Walthamstow london E17 9HT (1 page)
5 December 1995Return made up to 28/10/95; no change of members (4 pages)
23 October 1995Full group accounts made up to 31 May 1995 (14 pages)
5 December 1983Accounts made up to 31 May 1983 (9 pages)
9 April 1983Accounts made up to 31 May 1982 (9 pages)
28 May 1982Accounts made up to 31 May 1981 (9 pages)
29 May 1981Accounts made up to 31 May 1980 (9 pages)
22 November 1979Accounts made up to 31 May 1979 (9 pages)