Company NameGlendo Trading Limited
Company StatusDissolved
Company Number06719875
CategoryPrivate Limited Company
Incorporation Date9 October 2008(15 years, 6 months ago)
Dissolution Date22 May 2018 (5 years, 11 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 NameMr Simon Peter Dowson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2013(4 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 22 May 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage Shotley Bridge
Consett
County Durham
DH8 9LH
Director NameMs Carol Louise Diver
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address7 Shibdon Crescent
Blaydon-On-Tyne
Tyne And Wear
NE21 5AY
Director NameMiss Emma Louise Nicholson
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4 Dunelm Way
Leadgate
Consett
County Durham
DH8 7QP
Director NameMr David Anthony Heaviside
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(3 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Dorset Crescent
Consett
County Durham
DH8 8HX
Director NameMr Simon Peter Dowson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(3 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 January 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Butsfield Lane
Knitsley
Consett
County Durham
DH8 9EN
Director NameMrs Victoria Hall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(4 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 03 January 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHigh Knitsley Farm Knitsley Lane
Consett
County Durham
DH8 9EH
Secretary NameBournewood Limited (Corporation)
StatusResigned
Appointed09 October 2008(same day as company formation)
Correspondence AddressPalm Grove House PO Box 438
Road Town
Tortola
BVI
Secretary NameBluebell Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 2011(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2015)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Folds Ltd (Corporation)
StatusResigned
Appointed03 January 2013(4 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 03 January 2013)
Correspondence AddressMont Fleuri Mahe
Seychelles

Location

Registered AddressOffice A Consett Business Park
Villa Real
Consett
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

1 at £1Highgate Holdings LTD
50.00%
Ordinary
1 at £1Merlin Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£297
Current Liabilities£297

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
5 April 2017Application to strike the company off the register (2 pages)
5 April 2017Application to strike the company off the register (2 pages)
9 February 2017Registered office address changed from Unit 1 Derwentside Business Park Consett Business Park Villa Real Consett County Durham DH8 6BP to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page)
9 February 2017Registered office address changed from Unit 1 Derwentside Business Park Consett Business Park Villa Real Consett County Durham DH8 6BP to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page)
1 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
12 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
12 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
12 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
21 September 2015Director's details changed for Mr Simon Peter Dowson on 1 September 2015 (2 pages)
21 September 2015Director's details changed for Mr Simon Peter Dowson on 1 September 2015 (2 pages)
21 September 2015Director's details changed for Mr Simon Peter Dowson on 1 September 2015 (2 pages)
21 September 2015Termination of appointment of Bluebell Secretaries Ltd as a secretary on 1 September 2015 (1 page)
21 September 2015Termination of appointment of Bluebell Secretaries Ltd as a secretary on 1 September 2015 (1 page)
21 September 2015Termination of appointment of Bluebell Secretaries Ltd as a secretary on 1 September 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
6 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
6 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 April 2013Secretary's details changed for Bluebell Secretaries Ltd on 1 October 2012 (2 pages)
19 April 2013Secretary's details changed for Bluebell Secretaries Ltd on 1 October 2012 (2 pages)
19 April 2013Secretary's details changed for Bluebell Secretaries Ltd on 1 October 2012 (2 pages)
24 January 2013Termination of appointment of Victoria Hall as a director (1 page)
24 January 2013Termination of appointment of Victoria Hall as a director (1 page)
24 January 2013Termination of appointment of Emb Folds Ltd as a director (1 page)
24 January 2013Termination of appointment of Emb Folds Ltd as a director (1 page)
15 January 2013Appointment of Mr Simon Peter Dowson as a director (2 pages)
15 January 2013Appointment of Mr Simon Peter Dowson as a director (2 pages)
7 January 2013Appointment of Emb Folds Ltd as a director (2 pages)
7 January 2013Appointment of Mrs Victoria Hall as a director (2 pages)
7 January 2013Appointment of Emb Folds Ltd as a director (2 pages)
7 January 2013Appointment of Mrs Victoria Hall as a director (2 pages)
4 January 2013Termination of appointment of Simon Dowson as a director (1 page)
4 January 2013Termination of appointment of Simon Dowson as a director (1 page)
4 January 2013Registered office address changed from 5 Robinson Street Blackhill Consett County Durham DH8 5TR England on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 5 Robinson Street Blackhill Consett County Durham DH8 5TR England on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 5 Robinson Street Blackhill Consett County Durham DH8 5TR England on 4 January 2013 (1 page)
19 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
8 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
8 October 2012Register inspection address has been changed from Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP (1 page)
8 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
8 October 2012Register inspection address has been changed from Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP (1 page)
28 June 2012Registered office address changed from 38 Rosedale Avenue Blackhill Consett County Durham DH8 0DZ England on 28 June 2012 (1 page)
28 June 2012Registered office address changed from 38 Rosedale Avenue Blackhill Consett County Durham DH8 0DZ England on 28 June 2012 (1 page)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
7 February 2012Appointment of Mr Simon Peter Dowson as a director (2 pages)
7 February 2012Appointment of Mr Simon Peter Dowson as a director (2 pages)
6 February 2012Termination of appointment of David Heaviside as a director (1 page)
6 February 2012Termination of appointment of David Heaviside as a director (1 page)
14 November 2011Termination of appointment of Emma Nicholson as a director (1 page)
14 November 2011Appointment of David Heaviside as a director (2 pages)
14 November 2011Appointment of David Heaviside as a director (2 pages)
14 November 2011Termination of appointment of Emma Nicholson as a director (1 page)
3 November 2011Appointment of Bluebell Secretaries Ltd as a secretary (2 pages)
3 November 2011Appointment of Bluebell Secretaries Ltd as a secretary (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Termination of appointment of Bournewood Limited as a secretary (1 page)
2 November 2011Termination of appointment of Bournewood Limited as a secretary (1 page)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 May 2011Registered office address changed from 21 Taylor Street Consett County Durham DH8 5RS England on 24 May 2011 (1 page)
24 May 2011Registered office address changed from 21 Taylor Street Consett County Durham DH8 5RS England on 24 May 2011 (1 page)
18 January 2011Registered office address changed from 140 Dorset Crescent the Croft, Moorside Consett County Durham DH8 8HY United Kingdom on 18 January 2011 (1 page)
18 January 2011Registered office address changed from 140 Dorset Crescent the Croft, Moorside Consett County Durham DH8 8HY United Kingdom on 18 January 2011 (1 page)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 May 2010Termination of appointment of Carol Diver as a director (1 page)
12 May 2010Termination of appointment of Carol Diver as a director (1 page)
12 May 2010Appointment of Miss Emma Louise Nicholson as a director (2 pages)
12 May 2010Appointment of Miss Emma Louise Nicholson as a director (2 pages)
10 November 2009Director's details changed for Mrs Carol Louise Diver on 6 November 2009 (2 pages)
10 November 2009Director's details changed for Mrs Carol Louise Diver on 6 November 2009 (2 pages)
10 November 2009Director's details changed for Mrs Carol Louise Diver on 6 November 2009 (2 pages)
10 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
10 November 2009Secretary's details changed for Bournewood Limited on 6 November 2009 (2 pages)
10 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
10 November 2009Secretary's details changed for Bournewood Limited on 6 November 2009 (2 pages)
10 November 2009Secretary's details changed for Bournewood Limited on 6 November 2009 (2 pages)
16 October 2008Registered office changed on 16/10/2008 from 140 dorset crescent the corft moorside consett county durham DH8 8HY (1 page)
16 October 2008Registered office changed on 16/10/2008 from 140 dorset crescent the corft moorside consett county durham DH8 8HY (1 page)
9 October 2008Incorporation (18 pages)
9 October 2008Incorporation (18 pages)