Company NameGlenstone Agencies Ltd
Company StatusDissolved
Company Number04730111
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)
Dissolution Date17 November 2009 (14 years, 5 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 NamePhilip Mark Rock
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(2 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 17 November 2009)
RoleEngineer
Correspondence AddressLongridge
Knayton
Thirsk
North Yorkshire
YO7 4AU
Secretary NameJinxiu Qin
NationalityChinese
StatusClosed
Appointed02 July 2003(2 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 17 November 2009)
RoleO Secretary
Correspondence AddressLongridge
Knayton
Thirsk
North Yorkshire
YO7 4AU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address23 Yarm Road
Stockton On Tees
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£350
Cash£26,637
Current Liabilities£26,287

Accounts

Latest Accounts5 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

4 August 2009First Gazette notice for voluntary strike-off (1 page)
24 July 2009Application for striking-off (2 pages)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
11 May 2009Return made up to 10/04/09; full list of members (3 pages)
17 April 2008Return made up to 10/04/08; full list of members (3 pages)
14 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
18 April 2007Return made up to 10/04/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
13 April 2006Director's particulars changed (1 page)
13 April 2006Return made up to 10/04/06; full list of members (2 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
22 June 2005Return made up to 10/04/05; full list of members (2 pages)
2 July 2004Return made up to 10/04/04; full list of members (6 pages)
28 November 2003Registered office changed on 28/11/03 from: 39A leicester road salford manchester M7 4AS (1 page)
25 July 2003New secretary appointed (2 pages)
14 July 2003Accounting reference date shortened from 30/04/04 to 05/04/04 (1 page)
14 July 2003New director appointed (2 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003Registered office changed on 02/07/03 from: 39A leicester road salford manchester M7 4AS (1 page)
2 July 2003Director resigned (1 page)