Company NameGlendog Limited
Company StatusDissolved
Company Number05072590
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 1 month ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NameT B & I 205 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Geoffrey Malcolm John Hogg
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(6 days after company formation)
Appointment Duration6 years, 5 months (closed 17 August 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address27 Normanby Hall Park
Middlesbrough
Cleveland
TS6 0SX
Secretary NameMr Geoffrey Malcolm John Hogg
NationalityBritish
StatusClosed
Appointed18 March 2004(6 days after company formation)
Appointment Duration6 years, 5 months (closed 17 August 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address27 Normanby Hall Park
Middlesbrough
Cleveland
TS6 0SX
Director NameMr Gordon Murphy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(1 year after company formation)
Appointment Duration5 years, 5 months (closed 17 August 2010)
RoleLandlord
Country of ResidenceEngland
Correspondence Address134 Low Lane
Middlesbrough
TS5 8EE
Director NameRichard Thomas Platts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 2005)
RoleProperty Developer
Correspondence AddressLow Foxton Farm
Craythorne
Yarm
TS15 0BG
Director NameKirk Andrews
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 25 October 2006)
RoleCompany Director
Correspondence AddressBurdon Hall
Bishopton Lane
Darlington
County Durham
DL1 3JR
Director NameYork Chambers Directors Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address2 Carlton Street
Hartlepool
TS26 9ES
Secretary NameYork Chambers Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address2 Carlton Street
Hartlepool
TS26 9ES

Location

Registered AddressUnit 7
Stephenson Court Skippers Lane
Middlesbrough
Cleveland
TS6 6UT
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
24 October 2009Compulsory strike-off action has been suspended (1 page)
24 October 2009Compulsory strike-off action has been suspended (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
30 March 2009Return made up to 12/03/08; full list of members (3 pages)
30 March 2009Return made up to 12/03/08; full list of members (3 pages)
18 December 2008Compulsory strike-off action has been suspended (1 page)
18 December 2008Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
18 April 2007Return made up to 12/03/07; full list of members (7 pages)
18 April 2007Return made up to 12/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
8 November 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 June 2006Return made up to 12/03/06; full list of members (7 pages)
2 June 2006Return made up to 12/03/06; full list of members (7 pages)
10 October 2005Secretary resigned (1 page)
10 October 2005Secretary resigned (1 page)
19 July 2005Return made up to 12/03/05; full list of members (6 pages)
19 July 2005Return made up to 12/03/05; full list of members (6 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
24 May 2005Registered office changed on 24/05/05 from: queens court business centre newport road middlesbrough TS1 5EH (1 page)
24 May 2005Registered office changed on 24/05/05 from: queens court business centre newport road middlesbrough TS1 5EH (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (7 pages)
7 April 2004Particulars of mortgage/charge (7 pages)
31 March 2004New secretary appointed;new director appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Ad 23/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Ad 23/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 March 2004New secretary appointed;new director appointed (2 pages)
31 March 2004Registered office changed on 31/03/04 from: c/o tilly bailey & irvine newport house teesdale south thornaby place stockton on tees TS17 6SE (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004Registered office changed on 31/03/04 from: c/o tilly bailey & irvine newport house teesdale south thornaby place stockton on tees TS17 6SE (1 page)
31 March 2004New director appointed (2 pages)
18 March 2004Company name changed t b & I 205 LIMITED\certificate issued on 18/03/04 (2 pages)
18 March 2004Company name changed t b & I 205 LIMITED\certificate issued on 18/03/04 (2 pages)
12 March 2004Incorporation (12 pages)
12 March 2004Incorporation (12 pages)