Company NameGlencath Limited
Company StatusDissolved
Company Number06534312
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years, 1 month ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameCatherine Barrett
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2008(1 day after company formation)
Appointment Duration3 years, 3 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rombalds Drive
Gilstead
Bingley
West Yorkshire
BD16 3NB
Director NameGlen Shaw
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2008(1 day after company formation)
Appointment Duration3 years, 3 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rombalds Drive
Gilstead
Bingley
West Yorkshire
BD16 3NB
Secretary NameCatherine Barrett
NationalityBritish
StatusClosed
Appointed14 March 2008(1 day after company formation)
Appointment Duration3 years, 3 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rombalds Drive
Gilstead
Bingley
West Yorkshire
BD16 3NB
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered Address16-18 Devonshire Street
Keighley
West Yorkshire
BD21 2DG
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£437
Cash£1,133
Current Liabilities£20,267

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
4 June 2010Annual return made up to 13 March 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 100
(5 pages)
4 June 2010Annual return made up to 13 March 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 100
(5 pages)
4 June 2010Director's details changed for Glen Shaw on 13 March 2010 (2 pages)
4 June 2010Director's details changed for Glen Shaw on 13 March 2010 (2 pages)
4 June 2010Director's details changed for Catherine Barrett on 13 March 2010 (2 pages)
4 June 2010Director's details changed for Catherine Barrett on 13 March 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
6 May 2009Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
6 May 2009Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
14 April 2009Return made up to 13/03/09; full list of members (4 pages)
14 April 2009Return made up to 13/03/09; full list of members (4 pages)
17 March 2008Registered office changed on 17/03/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
17 March 2008Director appointed glen shaw (2 pages)
17 March 2008Director and secretary appointed catherine barrett (2 pages)
17 March 2008Registered office changed on 17/03/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
17 March 2008Director and secretary appointed catherine barrett (2 pages)
17 March 2008Director appointed glen shaw (2 pages)
15 March 2008Appointment Terminated Director creditreform (directors) LIMITED (1 page)
15 March 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
14 March 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
14 March 2008Appointment Terminated Secretary creditreform (secretaries) LIMITED (1 page)
13 March 2008Incorporation (14 pages)
13 March 2008Incorporation (14 pages)