Company NameGLF & Consulting Limited
Company StatusDissolved
Company Number04637751
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJeanette Mitchell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(same day as company formation)
RoleFishery Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGweryd Lodge
Plas Lane Llanarmon Yn Ial
Mold
Clwyd
CH7 4QJ
Wales
Director NameAnnemieke Louise Mitchell
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(6 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 12 June 2018)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence AddressGweryd Lodge Plas Lane
Llanarmon-Yn-Ial
Mold
Denbigshire
CH7 4QJ
Wales
Director NameRobert Mitchell
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGweryd Lodge
Plas Lane Llanarmon Yn Ial
Mold
Clwyd
CH7 4QJ
Wales
Secretary NameRobert Mitchell
NationalityIrish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGweryd Lodge
Plas Lane Llanarmon Yn Ial
Mold
Clwyd
CH7 4QJ
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Hacker Young, St John'S
Chambers, Love Street
Chester
Cheshire
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

1 at £1Anne Mitchell
33.33%
Ordinary C
1 at £1Jeanette Mitchell
33.33%
Ordinary A
1 at £1Mrs Jeanette Mitchell
33.33%
Ordinary B

Financials

Year2014
Net Worth-£64,793
Cash£1,485
Current Liabilities£226,532

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
20 March 2018Application to strike the company off the register (3 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
9 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
18 October 2016Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
18 October 2016Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
29 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 3
(5 pages)
29 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 3
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
3 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3
(5 pages)
3 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3
(5 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
12 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 3
(5 pages)
12 February 2014Termination of appointment of Robert Mitchell as a secretary (1 page)
12 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 3
(5 pages)
12 February 2014Termination of appointment of Robert Mitchell as a secretary (1 page)
12 February 2014Termination of appointment of Robert Mitchell as a director (1 page)
12 February 2014Termination of appointment of Robert Mitchell as a director (1 page)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
29 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
23 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
20 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
8 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
8 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Annemieke Louise Mitchell on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Annemieke Louise Mitchell on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Annemieke Louise Mitchell on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Jeanette Mitchell on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Jeanette Mitchell on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Jeanette Mitchell on 1 February 2010 (2 pages)
27 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3
(3 pages)
27 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3
(3 pages)
27 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3
(3 pages)
21 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2009Director appointed annemieke louise mitchell (1 page)
20 September 2009Director appointed annemieke louise mitchell (1 page)
18 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 January 2009Return made up to 15/01/09; full list of members (4 pages)
19 January 2009Return made up to 15/01/09; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
13 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
31 January 2008Return made up to 15/01/08; full list of members (3 pages)
31 January 2008Return made up to 15/01/08; full list of members (3 pages)
11 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
11 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 January 2007Return made up to 15/01/07; full list of members (7 pages)
26 January 2007Return made up to 15/01/07; full list of members (7 pages)
21 January 2007Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page)
21 January 2007Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page)
17 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
17 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 March 2006Return made up to 15/01/06; full list of members (7 pages)
20 March 2006Return made up to 15/01/06; full list of members (7 pages)
21 February 2005Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
21 February 2005Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
20 January 2005Return made up to 15/01/05; full list of members (7 pages)
20 January 2005Return made up to 15/01/05; full list of members (7 pages)
18 November 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
18 November 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
22 April 2004Return made up to 15/01/04; full list of members (7 pages)
22 April 2004Return made up to 15/01/04; full list of members (7 pages)
27 March 2003New secretary appointed;new director appointed (2 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003New director appointed (2 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003New secretary appointed;new director appointed (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003New director appointed (2 pages)
15 January 2003Incorporation (20 pages)
15 January 2003Incorporation (20 pages)