Company NameThe Glenn Miller Orchestra Limited
Company StatusDissolved
Company Number04397019
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameAndrew Timothy Prior
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2002(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address5b Station House
Adams Hill
Knutsford
Cheshire
WA16 6DN
Secretary NameMr Stephen Henry Quick Lea
NationalityBritish
StatusClosed
Appointed18 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5b Station House
Adams Hill
Knutsford
Cheshire
WA16 6DN

Location

Registered Address5b Station House
Adams Hill
Knutsford
Cheshire
WA16 6DN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

1 at £1Andrew Timothy Prior
50.00%
Ordinary
1 at £1Stephen Henry Quick Lea
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
16 May 2014Application to strike the company off the register (3 pages)
16 May 2014Application to strike the company off the register (3 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(3 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(3 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
11 April 2011Registered office address changed from Bank Chambers Market Place Stockport Gtr Manchester SK1 1UN on 11 April 2011 (1 page)
11 April 2011Registered office address changed from Bank Chambers Market Place Stockport Gtr Manchester SK1 1UN on 11 April 2011 (1 page)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 May 2010Director's details changed for Andrew Timothy Prior on 1 March 2010 (2 pages)
4 May 2010Secretary's details changed for Mr Stephen Henry Quick Lea on 1 March 2010 (1 page)
4 May 2010Director's details changed for Andrew Timothy Prior on 1 March 2010 (2 pages)
4 May 2010Director's details changed for Andrew Timothy Prior on 1 March 2010 (2 pages)
4 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
4 May 2010Secretary's details changed for Mr Stephen Henry Quick Lea on 1 March 2010 (1 page)
4 May 2010Secretary's details changed for Mr Stephen Henry Quick Lea on 1 March 2010 (1 page)
4 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 May 2009Return made up to 18/03/09; full list of members (3 pages)
21 May 2009Return made up to 18/03/09; full list of members (3 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 April 2008Return made up to 18/03/08; full list of members (3 pages)
14 April 2008Return made up to 18/03/08; full list of members (3 pages)
9 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
9 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
3 April 2007Return made up to 18/03/07; full list of members (2 pages)
3 April 2007Return made up to 18/03/07; full list of members (2 pages)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
18 April 2006Return made up to 18/03/06; full list of members (2 pages)
18 April 2006Return made up to 18/03/06; full list of members (2 pages)
14 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 April 2005Return made up to 18/03/05; full list of members (6 pages)
22 April 2005Return made up to 18/03/05; full list of members (6 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
26 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 May 2003Ad 28/02/03--------- £ si 1@1 (2 pages)
1 May 2003Ad 28/02/03--------- £ si 1@1 (2 pages)
22 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2002Incorporation (16 pages)
18 March 2002Incorporation (16 pages)