Company NameGlenndale Couriers Limited
Company StatusDissolved
Company Number05578041
CategoryPrivate Limited Company
Incorporation Date29 September 2005(18 years, 6 months ago)
Dissolution Date15 November 2016 (7 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Secretary NameRebecca Taylor
NationalityBritish
StatusClosed
Appointed29 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address78 Fenwick Way
Consett
County Durham
DH8 5FE
Director NameMr Darren Glenn Taylor
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(8 years, 1 month after company formation)
Appointment Duration3 years (closed 15 November 2016)
RoleCourier
Country of ResidenceUnited Kingdom
Correspondence Address78 Fenwick Way
Consett
County Durham
DH8 5FE
Director NameMr Paul Glenn Taylor
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Chequers
Consett
County Durham
DH8 7EQ
Director NameMr Robert James Taylor
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2015)
RoleCourier
Country of ResidenceUnited Kingdom
Correspondence Address78 Fenwick Way
Consett
County Durham
DH8 5FE

Location

Registered Address78 Fenwick Way
Consett
County Durham
DH8 5FE
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett South
Built Up AreaConsett

Shareholders

100 at £0.01Darren Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,570
Current Liabilities£29,788

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
7 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
7 October 2015Termination of appointment of Robert James Taylor as a director on 1 September 2015 (1 page)
7 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
7 October 2015Termination of appointment of Robert James Taylor as a director on 1 September 2015 (1 page)
7 October 2015Registered office address changed from Glendale Innerhaugh Haydon Bridge Hexham Northumberland NE47 6EY Great Britain to 78 Fenwick Way Consett County Durham DH8 5FE on 7 October 2015 (1 page)
7 October 2015Registered office address changed from Glendale Innerhaugh Haydon Bridge Hexham Northumberland NE47 6EY Great Britain to 78 Fenwick Way Consett County Durham DH8 5FE on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Robert James Taylor as a director on 1 September 2015 (1 page)
7 October 2015Registered office address changed from Glendale Innerhaugh Haydon Bridge Hexham Northumberland NE47 6EY Great Britain to 78 Fenwick Way Consett County Durham DH8 5FE on 7 October 2015 (1 page)
14 July 2015Registered office address changed from 3 the Chequers Consett County Durham DH8 7EQ to Glendale Innerhaugh Haydon Bridge Hexham Northumberland NE47 6EY on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 3 the Chequers Consett County Durham DH8 7EQ to Glendale Innerhaugh Haydon Bridge Hexham Northumberland NE47 6EY on 14 July 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 October 2014Appointment of Mr Robert James Taylor as a director on 1 November 2013 (2 pages)
26 October 2014Appointment of Mr Darren Glenn Taylor as a director on 1 November 2013 (2 pages)
26 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(4 pages)
26 October 2014Registered office address changed from 78 Fenwick Way Consett County Durham DH8 5FE to 3 the Chequers Consett County Durham DH8 7EQ on 26 October 2014 (1 page)
26 October 2014Termination of appointment of Paul Taylor as a director on 1 November 2013 (1 page)
26 October 2014Appointment of Mr Robert James Taylor as a director on 1 November 2013 (2 pages)
26 October 2014Termination of appointment of Paul Taylor as a director on 1 November 2013 (1 page)
26 October 2014Registered office address changed from 78 Fenwick Way Consett County Durham DH8 5FE to 3 the Chequers Consett County Durham DH8 7EQ on 26 October 2014 (1 page)
26 October 2014Appointment of Mr Darren Glenn Taylor as a director on 1 November 2013 (2 pages)
26 October 2014Appointment of Mr Darren Glenn Taylor as a director on 1 November 2013 (2 pages)
26 October 2014Termination of appointment of Paul Taylor as a director on 1 November 2013 (1 page)
26 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(4 pages)
26 October 2014Appointment of Mr Robert James Taylor as a director on 1 November 2013 (2 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(3 pages)
25 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 September 2012Secretary's details changed for Rebecca Taylor on 30 September 2012 (2 pages)
30 September 2012Registered office address changed from 78 Fenwick Way Consett County Durham DH8 5FE United Kingdom on 30 September 2012 (1 page)
30 September 2012Registered office address changed from Glendale, Innerhaugh Haydon Bridge Northumberland NE47 6EY on 30 September 2012 (1 page)
30 September 2012Director's details changed for Paul Taylor on 30 September 2012 (2 pages)
30 September 2012Registered office address changed from 78 Fenwick Way Consett County Durham DH8 5FE United Kingdom on 30 September 2012 (1 page)
30 September 2012Secretary's details changed for Rebecca Taylor on 30 September 2012 (2 pages)
30 September 2012Registered office address changed from Glendale, Innerhaugh Haydon Bridge Northumberland NE47 6EY on 30 September 2012 (1 page)
30 September 2012Director's details changed for Paul Taylor on 30 September 2012 (2 pages)
30 September 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
30 September 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
14 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
14 November 2010Director's details changed for Paul Taylor on 27 September 2010 (2 pages)
14 November 2010Director's details changed for Paul Taylor on 27 September 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 October 2008Return made up to 29/09/08; full list of members (3 pages)
23 October 2008Return made up to 29/09/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 November 2007Return made up to 29/09/07; full list of members (2 pages)
5 November 2007Return made up to 29/09/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
7 November 2006Return made up to 29/09/06; full list of members (2 pages)
7 November 2006Return made up to 29/09/06; full list of members (2 pages)
29 September 2005Incorporation (12 pages)
29 September 2005Incorporation (12 pages)