Company NameGlenn Dale Estates Limited
Company StatusDissolved
Company Number04361897
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 3 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDominic Michael Curry
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2002(2 days after company formation)
Appointment Duration7 years, 7 months (closed 08 September 2009)
RoleSecretary
Correspondence Address1 Lilac Way
Toft Hill
Bishop Auckland
Durham
DL14 0TA
Director NameJulie Curry
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address1 Lilac Way
Toft Hill Bishop Auckland
Durham
DL14 0TA
Secretary NameDominic Michael Curry
NationalityBritish
StatusClosed
Appointed13 June 2005(3 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 08 September 2009)
RoleSecretary
Correspondence Address1 Lilac Way
Toft Hill
Bishop Auckland
Durham
DL14 0TA
Director NameMr Steve Nigel Brummitt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(2 days after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaines Cottage
3 Market Place
Barnard Castle
County Durham
DL12 8NF
Secretary NameMr Steve Nigel Brummitt
NationalityBritish
StatusResigned
Appointed30 January 2002(2 days after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaines Cottage
3 Market Place
Barnard Castle
County Durham
DL12 8NF
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address3 Chester Street
Bishop Auckland
Durham
DL14 7LP
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland

Financials

Year2014
Net Worth-£14,654
Cash£29
Current Liabilities£14,690

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
27 February 2008Return made up to 28/01/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 April 2007Return made up to 28/01/07; full list of members (2 pages)
12 April 2007Director's particulars changed (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 March 2006Return made up to 28/01/06; full list of members (7 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006Secretary's particulars changed;director's particulars changed (1 page)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 July 2005New director appointed (1 page)
22 June 2005Secretary resigned;director resigned (1 page)
6 April 2005Return made up to 28/01/05; full list of members (7 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
23 February 2004Return made up to 28/01/04; full list of members (7 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
1 March 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
27 February 2002Ad 30/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
12 February 2002New secretary appointed;new director appointed (2 pages)
2 February 2002Secretary resigned (1 page)
2 February 2002Director resigned (1 page)