Company NameGlenfern Limited
Company StatusDissolved
Company Number03499515
CategoryPrivate Limited Company
Incorporation Date27 January 1998(26 years, 3 months ago)
Dissolution Date16 February 2019 (5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Clive Leonard Oliphant
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1998(1 month, 3 weeks after company formation)
Appointment Duration20 years, 11 months (closed 16 February 2019)
RoleChartered Civil & Structural E
Country of ResidenceEngland
Correspondence Address34 Worcester Road
Newton Hall
Durham City
County Durham
DH1 5PZ
Director NameGary Ward
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1998(1 month, 3 weeks after company formation)
Appointment Duration20 years, 11 months (closed 16 February 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address29 Grasmere
Spennymoor
County Durham
DL16 6TX
Director NameMr Norman Barry Richardson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleCompany Director Builder
Country of ResidenceEngland
Correspondence Address37 Low Green
Catterick
Richmond
North Yorkshire
DL10 7LU
Secretary NameDorothy Alice Richardson
NationalityBritish
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Low Green
Catterick
Richmond
North Yorkshire
DL10 7LU
Director NameDorothy Alice Richardson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(1 month, 3 weeks after company formation)
Appointment Duration16 years (resigned 11 April 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address37 Low Green
Catterick
Richmond
North Yorkshire
DL10 7LU
Director NameChristine Oliphant
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(6 years, 10 months after company formation)
Appointment Duration10 years (resigned 22 December 2014)
RoleClerical Assistant
Country of ResidenceEngland
Correspondence Address34 Worcester Road
Newton Hall
Durham
County Durham
DH1 5PZ
Director NameJulie Ward
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(6 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 27 January 2017)
RoleClerical Assistant
Country of ResidenceEngland
Correspondence Address29 Grasmere
Spennymoor
County Durham
DL16 6TX
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressDakota House 25 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Shareholders

300 at £1Clive Leonard Oliphant
33.33%
Ordinary
300 at £1Gary Ward
33.33%
Ordinary
150 at £1Mrs Christine Oliphant
16.67%
Ordinary
150 at £1Ms Julie Alison Fox
16.67%
Ordinary

Financials

Year2014
Net Worth-£5,559
Cash£1,080
Current Liabilities£161,976

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

16 February 2019Final Gazette dissolved following liquidation (1 page)
16 November 2018Return of final meeting in a members' voluntary winding up (11 pages)
8 June 2018Registered office address changed from C/O Clive Owen Llp Kepier House Belmont Business Park Durham DH1 1TW England to Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 8 June 2018 (2 pages)
5 June 2018Appointment of a voluntary liquidator (3 pages)
5 June 2018Declaration of solvency (5 pages)
5 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-16
(1 page)
8 May 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
8 February 2018Notification of Clive Leonard Oliphant as a person with significant control on 6 April 2016 (2 pages)
8 February 2018Notification of Gary Ward as a person with significant control on 6 April 2016 (2 pages)
8 February 2018Confirmation statement made on 27 January 2018 with updates (5 pages)
9 November 2017Director's details changed for Gary Ward on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Gary Ward on 9 November 2017 (2 pages)
25 May 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
25 May 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
14 February 2017Termination of appointment of Julie Ward as a director on 27 January 2017 (1 page)
14 February 2017Termination of appointment of Julie Ward as a director on 27 January 2017 (1 page)
8 February 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
8 February 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
4 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 900
(5 pages)
4 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 900
(5 pages)
28 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 April 2015Registered office address changed from Aire House Mandale Business Park Belmont Industrial Estate Belmont Durham Co Durham DH1 1TH to C/O Clive Owen Llp Kepier House Belmont Business Park Durham DH1 1TW on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Aire House Mandale Business Park Belmont Industrial Estate Belmont Durham Co Durham DH1 1TH to C/O Clive Owen Llp Kepier House Belmont Business Park Durham DH1 1TW on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Aire House Mandale Business Park Belmont Industrial Estate Belmont Durham Co Durham DH1 1TH to C/O Clive Owen Llp Kepier House Belmont Business Park Durham DH1 1TW on 2 April 2015 (1 page)
3 February 2015Termination of appointment of Dorothy Alice Richardson as a secretary on 11 April 2014 (1 page)
3 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 900
(6 pages)
3 February 2015Termination of appointment of Norman Barry Richardson as a director on 11 April 2014 (1 page)
3 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 900
(6 pages)
3 February 2015Termination of appointment of Christine Oliphant as a director on 22 December 2014 (1 page)
3 February 2015Termination of appointment of Norman Barry Richardson as a director on 11 April 2014 (1 page)
3 February 2015Termination of appointment of Dorothy Alice Richardson as a director on 11 April 2014 (1 page)
3 February 2015Termination of appointment of Dorothy Alice Richardson as a director on 11 April 2014 (1 page)
3 February 2015Termination of appointment of Christine Oliphant as a director on 22 December 2014 (1 page)
3 February 2015Director's details changed for Julia Ward on 27 January 2015 (2 pages)
3 February 2015Termination of appointment of Dorothy Alice Richardson as a secretary on 11 April 2014 (1 page)
3 February 2015Director's details changed for Julia Ward on 27 January 2015 (2 pages)
27 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 900
(10 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 900
(10 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
13 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (10 pages)
13 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (10 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (10 pages)
14 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (10 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (10 pages)
7 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (10 pages)
7 February 2011Director's details changed for Gary Ward on 27 January 2011 (2 pages)
7 February 2011Director's details changed for Gary Ward on 27 January 2011 (2 pages)
20 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 February 2010Director's details changed for Norman Barry Richardson on 11 February 2010 (2 pages)
11 February 2010Secretary's details changed for Dorothy Alice Richardson on 10 February 2010 (1 page)
11 February 2010Director's details changed for Dorothy Alice Richardson on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Christine Oliphant on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Norman Barry Richardson on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Julia Ward on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Julia Ward on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (8 pages)
11 February 2010Director's details changed for Christine Oliphant on 11 February 2010 (2 pages)
11 February 2010Secretary's details changed for Dorothy Alice Richardson on 10 February 2010 (1 page)
11 February 2010Director's details changed for Dorothy Alice Richardson on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (8 pages)
16 January 2010Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR on 16 January 2010 (2 pages)
16 January 2010Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR on 16 January 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 February 2009Return made up to 27/01/09; full list of members (6 pages)
3 February 2009Return made up to 27/01/09; full list of members (6 pages)
18 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 April 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 April 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 February 2008Return made up to 27/01/08; full list of members (4 pages)
7 February 2008Return made up to 27/01/08; full list of members (4 pages)
21 February 2007Return made up to 27/01/07; full list of members (4 pages)
21 February 2007Return made up to 27/01/07; full list of members (4 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 January 2006Return made up to 27/01/06; full list of members (4 pages)
27 January 2006Return made up to 27/01/06; full list of members (4 pages)
19 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
19 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
10 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
10 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
8 February 2004Return made up to 27/01/04; full list of members (9 pages)
8 February 2004Return made up to 27/01/04; full list of members (9 pages)
24 September 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
24 September 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
14 February 2003Return made up to 27/01/03; full list of members (9 pages)
14 February 2003Return made up to 27/01/03; full list of members (9 pages)
16 November 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
16 November 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
11 February 2002Return made up to 27/01/02; full list of members (8 pages)
11 February 2002Return made up to 27/01/02; full list of members (8 pages)
19 February 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
19 February 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
15 February 2001Return made up to 27/01/01; full list of members (8 pages)
15 February 2001Return made up to 27/01/01; full list of members (8 pages)
20 March 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
20 March 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
15 February 2000Return made up to 27/01/00; full list of members (8 pages)
15 February 2000Return made up to 27/01/00; full list of members (8 pages)
1 March 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
1 March 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
4 February 1999Return made up to 27/01/99; full list of members (6 pages)
4 February 1999Return made up to 27/01/99; full list of members (6 pages)
18 April 1998Ad 23/03/98--------- £ si 900@1=900 £ ic 2/902 (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998Ad 23/03/98--------- £ si 900@1=900 £ ic 2/902 (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New secretary appointed (2 pages)
18 April 1998New secretary appointed (2 pages)
18 April 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998Secretary resigned (1 page)
24 March 1998Registered office changed on 24/03/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Secretary resigned (1 page)
24 March 1998Registered office changed on 24/03/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
27 January 1998Incorporation (15 pages)
27 January 1998Incorporation (15 pages)