Company NameGlenby's H.C. Limited
Company StatusDissolved
Company Number02995739
CategoryPrivate Limited Company
Incorporation Date28 November 1994(29 years, 5 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)
Previous NameGlenby's Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Davie Ferrand
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1994(1 week, 3 days after company formation)
Appointment Duration7 years, 10 months (closed 29 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFurze Hill House
Owston Road Knossington
Oakham
Leicestershire
LE15 8LX
Director NameMr Thomas Stuart Pepper
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1997(2 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 29 October 2002)
RoleMarquee Contractor
Country of ResidenceEngland
Correspondence AddressOakleigh
Crosshill Snaith
Goole
East Yorkshire
DN14 9JT
Secretary NameMr Richard Davie Ferrand
NationalityBritish
StatusClosed
Appointed20 October 1997(2 years, 10 months after company formation)
Appointment Duration5 years (closed 29 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFurze Hill House
Owston Road Knossington
Oakham
Leicestershire
LE15 8LX
Director NameMr Raymond Rudd Stiles
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 22 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeppers Cottage 23 Dillington
St Neots
Huntingdon
Cambridgeshire
PE19 5DH
Secretary NameMr Raymond Rudd Stiles
NationalityBritish
StatusResigned
Appointed08 December 1994(1 week, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 20 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeppers Cottage 23 Dillington
St Neots
Huntingdon
Cambridgeshire
PE19 5DH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 November 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 November 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressCrosshill
Pontefract Road Snaith
Goole
East Yorkshire
DN14 9JT
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Built Up AreaSnaith

Financials

Year2014
Turnover£51,876
Gross Profit£19,206
Net Worth£27,667
Cash£30,721
Current Liabilities£3,450

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

25 July 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
24 May 2002Application for striking-off (1 page)
25 February 2002Return made up to 28/11/01; full list of members
  • 363(287) ‐ Registered office changed on 25/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
22 December 2000Return made up to 28/11/00; full list of members
  • 363(287) ‐ Registered office changed on 22/12/00
(7 pages)
11 October 2000Full accounts made up to 30 April 2000 (10 pages)
5 January 2000Return made up to 28/11/99; full list of members (6 pages)
18 October 1999Full accounts made up to 30 April 1999 (10 pages)
29 January 1999Registered office changed on 29/01/99 from: 15 newland lincoln LN1 1XG (1 page)
29 January 1999Return made up to 28/11/98; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
6 February 1998Return made up to 28/11/97; no change of members (4 pages)
22 December 1997New secretary appointed (2 pages)
5 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
4 December 1997Secretary resigned (1 page)
9 June 1997New director appointed (2 pages)
30 April 1997Company name changed glenby's LIMITED\certificate issued on 01/05/97 (2 pages)
5 December 1996Return made up to 28/11/96; no change of members (4 pages)
2 December 1996Director resigned (1 page)
20 September 1996Full accounts made up to 30 April 1996 (10 pages)
21 November 1995Return made up to 28/11/95; full list of members
  • 363(287) ‐ Registered office changed on 21/11/95
(6 pages)
2 June 1995Ad 17/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 May 1995Accounting reference date notified as 30/04 (1 page)