Company NameGlendale Computing Limited
Company StatusDissolved
Company Number04048717
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 7 months ago)
Dissolution Date6 February 2007 (17 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameRichard Minh Mac
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2000(2 months, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 06 February 2007)
RoleComputer Consultant
Correspondence Address28 West Way
Holmes Chapel
Crewe
CW4 7DH
Secretary NameAm Chan Mac
NationalityBritish
StatusClosed
Appointed18 October 2000(2 months, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address497 Harehills Lane
Leeds
West Yorkshire
LS9 6LQ
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address28 Westway, Holmes Chapel
Crewe
Cheshire
CW4 7DH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
30 May 2006Voluntary strike-off action has been suspended (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
15 March 2006Application for striking-off (1 page)
23 November 2005Total exemption full accounts made up to 31 October 2005 (11 pages)
11 August 2005Return made up to 08/08/05; full list of members (2 pages)
11 August 2005Location of debenture register (1 page)
11 August 2005Registered office changed on 11/08/05 from: 28 west way holmes chapel crewe cheshire CW4 7DH (1 page)
11 August 2005Location of register of members (1 page)
25 November 2004Total exemption full accounts made up to 31 October 2004 (11 pages)
30 July 2004Return made up to 08/08/04; full list of members (6 pages)
23 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
20 August 2003Return made up to 08/08/03; full list of members (6 pages)
11 June 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
10 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
20 August 2001Return made up to 08/08/01; full list of members (6 pages)
9 November 2000New secretary appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
1 November 2000Registered office changed on 01/11/00 from: jsa house 110 the parade watford hertfordshire WD1 2GB (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/10/00
(1 page)
26 October 2000New secretary appointed (2 pages)
8 August 2000Incorporation (13 pages)