Company NameGlendarrech Holdings Limited
Company StatusDissolved
Company Number06226415
CategoryPrivate Limited Company
Incorporation Date25 April 2007(16 years, 12 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Glynne Douglas Mingaud
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(9 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 14 September 2009)
RoleCompany Director
Correspondence Address5 Kingswood Avenue
Weston
Crewe
Cheshire
CW2 5QY
Secretary NameMr Glynne Douglas Mingaud
NationalityBritish
StatusResigned
Appointed30 January 2008(9 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 14 September 2009)
RoleCompany Director
Correspondence Address5 Kingswood Avenue
Weston
Crewe
Cheshire
CW2 5QY
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressUnit 1l Hawthorne Court
Hawthorne Business Park Hawthorn
Street Warrington
Cheshire
WA5 0BT
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (2 pages)
8 June 2010First Gazette notice for compulsory strike-off (2 pages)
15 September 2009Appointment terminated director and secretary glynne mingaud (1 page)
15 September 2009Appointment Terminated Director and Secretary glynne mingaud (1 page)
16 July 2009Director and Secretary's Change of Particulars / glynne mingaud / 01/07/2009 / HouseName/Number was: , now: 5; Street was: 3 kentmere avenue, now: kingswood avenue; Area was: knightsgrange, now: wychwood park weston; Post Town was: winsford, now: crewe; Region was: cheshire, now: ; Post Code was: CW7 2DW, now: CW2 5QY (1 page)
16 July 2009Return made up to 25/04/09; full list of members (5 pages)
16 July 2009Return made up to 25/04/09; full list of members (5 pages)
16 July 2009Director and secretary's change of particulars / glynne mingaud / 01/07/2009 (1 page)
1 July 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
1 July 2009Accounts made up to 30 April 2009 (2 pages)
21 April 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
21 April 2009Accounts made up to 30 April 2008 (1 page)
29 April 2008Return made up to 25/04/08; full list of members (3 pages)
29 April 2008Return made up to 25/04/08; full list of members (3 pages)
31 January 2008Registered office changed on 31/01/08 from: unit 1P hawthorne business park hawthorne street warrington WA5 0BT (1 page)
31 January 2008Registered office changed on 31/01/08 from: unit 1P hawthorne business park hawthorne street warrington WA5 0BT (1 page)
31 January 2008New secretary appointed;new director appointed (1 page)
31 January 2008New secretary appointed;new director appointed (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Secretary resigned (1 page)
25 April 2007Incorporation (16 pages)
25 April 2007Incorporation (16 pages)