Company NameGlenmount Security Fm Ltd
Company StatusDissolved
Company Number07188358
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years, 1 month ago)
Dissolution Date4 October 2018 (5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMrs Pamela Anderson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2012(2 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 04 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Portrack Lane
Stockton-On-Tees
Cleveland
TS18 2LR
Director NameMr Christopher Anderson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2012(2 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 04 October 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Falcon Court
Preston Farm Businesss Park
Stockton On Tees
TS18 3TX
Secretary NameMr Christopher Anderson
StatusClosed
Appointed12 December 2012(2 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 04 October 2018)
RoleCompany Director
Correspondence Address25 Falcon Court
Preston Farm Businesss Park
Stockton On Tees
TS18 3TX
Director NameMr James Anderson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Portrack Lane
Stockton On Tees
TS18 2LR
Director NameMr David Durham
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Portrack Lane
Stockton On Tees
TS18 2LR
Director NameMr Darren Roberts
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bink Moss
Washington
Tyne & Wear
NE37 1GD
Secretary NameMr David Durham
StatusResigned
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address85 Portrack Lane
Stockton On Tees
TS18 2LR

Location

Registered AddressBwc Dakota House
25 Falcon Court Preston Farm Businesss Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2013
Net Worth£34,560
Cash£4,016
Current Liabilities£93,935

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 October 2018Final Gazette dissolved following liquidation (1 page)
4 July 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
7 February 2018Liquidators' statement of receipts and payments to 30 November 2017 (18 pages)
2 February 2017Liquidators' statement of receipts and payments to 30 November 2016 (10 pages)
2 February 2017Liquidators' statement of receipts and payments to 30 November 2016 (10 pages)
18 December 2015Registered office address changed from 85 Portrack Lane Stockton on Tees TS18 2LR to 25 Falcon Court Preston Farm Businesss Park Stockton on Tees TS18 3TX on 18 December 2015 (2 pages)
18 December 2015Registered office address changed from 85 Portrack Lane Stockton on Tees TS18 2LR to 25 Falcon Court Preston Farm Businesss Park Stockton on Tees TS18 3TX on 18 December 2015 (2 pages)
16 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-01
(1 page)
16 December 2015Appointment of a voluntary liquidator (1 page)
16 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-01
(1 page)
16 December 2015Statement of affairs with form 4.19 (6 pages)
16 December 2015Statement of affairs with form 4.19 (6 pages)
16 December 2015Appointment of a voluntary liquidator (1 page)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
29 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
14 December 2012Appointment of Mr Christopher Anderson as a director (2 pages)
14 December 2012Appointment of Mr Christopher Anderson as a secretary (1 page)
14 December 2012Appointment of Mr Christopher Anderson as a secretary (1 page)
14 December 2012Appointment of Mr Christopher Anderson as a director (2 pages)
6 December 2012Appointment of Mrs Pamela Anderson as a director (2 pages)
6 December 2012Appointment of Mrs Pamela Anderson as a director (2 pages)
6 December 2012Termination of appointment of James Anderson as a director (1 page)
6 December 2012Termination of appointment of James Anderson as a director (1 page)
16 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
16 March 2012Director's details changed for Mr James Anderson on 10 March 2012 (2 pages)
16 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
16 March 2012Director's details changed for Mr James Anderson on 10 March 2012 (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
11 October 2010Termination of appointment of Darren Roberts as a director (1 page)
11 October 2010Termination of appointment of Darren Roberts as a director (1 page)
11 May 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
23 March 2010Termination of appointment of David Durham as a secretary (1 page)
23 March 2010Termination of appointment of David Durham as a director (1 page)
23 March 2010Termination of appointment of David Durham as a secretary (1 page)
23 March 2010Termination of appointment of David Durham as a director (1 page)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)