Company NameGlenmore Partners Limited
Company StatusDissolved
Company Number07097173
CategoryPrivate Limited Company
Incorporation Date7 December 2009(14 years, 4 months ago)
Dissolution Date6 July 2022 (1 year, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen John Higgins
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Secretary NameMs Daron Elizabeth Maria Murrell
StatusResigned
Appointed07 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBarley View House 1 Barley View
Prestwood
Bucks
HP16 9BW

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

100 at £1Stephen John Higgins
100.00%
Ordinary

Financials

Year2014
Net Worth-£90
Cash£1,483
Current Liabilities£1,573

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End14 February

Filing History

6 July 2022Final Gazette dissolved following liquidation (1 page)
6 April 2022Return of final meeting in a members' voluntary winding up (9 pages)
3 March 2022Liquidators' statement of receipts and payments to 13 February 2022 (10 pages)
27 April 2021Removal of liquidator by court order (13 pages)
14 April 2021Appointment of a voluntary liquidator (3 pages)
5 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-14
  • LRESSP ‐ Special resolution to wind up on 2020-02-14
  • LRESSP ‐ Special resolution to wind up on 2020-02-14
(1 page)
3 March 2021Liquidators' statement of receipts and payments to 13 February 2021 (10 pages)
27 January 2021Removal of liquidator by court order (21 pages)
25 February 2020Registered office address changed from 35a Hazlemere Road Penn High Wycombe Buckinghamshire HP10 8AD to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 25 February 2020 (2 pages)
24 February 2020Appointment of a voluntary liquidator (3 pages)
24 February 2020Declaration of solvency (5 pages)
6 February 2020Current accounting period extended from 30 November 2019 to 14 February 2020 (1 page)
12 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
6 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
14 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 30 November 2017 (6 pages)
8 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
9 March 2017Micro company accounts made up to 30 November 2016 (2 pages)
9 March 2017Micro company accounts made up to 30 November 2016 (2 pages)
12 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
17 February 2016Micro company accounts made up to 30 November 2015 (2 pages)
17 February 2016Micro company accounts made up to 30 November 2015 (2 pages)
10 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Director's details changed for Mr Stephen John Higgins on 10 August 2015 (2 pages)
10 December 2015Director's details changed for Mr Stephen John Higgins on 10 August 2015 (2 pages)
20 November 2015Registered office address changed from Barley View House 1 Barley View Prestwood Bucks HP16 9BW to 35a Hazlemere Road Penn High Wycombe Buckinghamshire HP10 8AD on 20 November 2015 (1 page)
20 November 2015Registered office address changed from Barley View House 1 Barley View Prestwood Bucks HP16 9BW to 35a Hazlemere Road Penn High Wycombe Buckinghamshire HP10 8AD on 20 November 2015 (1 page)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
19 August 2015Director's details changed for Mr Stephen John Higgins on 10 August 2015 (2 pages)
19 August 2015Director's details changed for Mr Stephen John Higgins on 10 August 2015 (2 pages)
16 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
28 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
9 May 2013Termination of appointment of Daron Murrell as a secretary (1 page)
9 May 2013Termination of appointment of Daron Murrell as a secretary (1 page)
21 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
14 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
14 January 2013Director's details changed for Mr Stephen John Higgins on 3 September 2012 (2 pages)
14 January 2013Director's details changed for Mr Stephen John Higgins on 3 September 2012 (2 pages)
14 January 2013Director's details changed for Mr Stephen John Higgins on 3 September 2012 (2 pages)
14 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
17 September 2012Director's details changed for Mr Stephen John Higgins on 3 September 2012 (2 pages)
17 September 2012Director's details changed for Mr Stephen John Higgins on 3 September 2012 (2 pages)
17 September 2012Director's details changed for Mr Stephen John Higgins on 3 September 2012 (2 pages)
4 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
15 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
18 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 March 2011Previous accounting period shortened from 31 December 2010 to 30 November 2010 (1 page)
30 March 2011Previous accounting period shortened from 31 December 2010 to 30 November 2010 (1 page)
23 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
23 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
23 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
17 December 2009Secretary's details changed for Mrs Daron Elizabeth Maria Higgins on 7 December 2009 (1 page)
17 December 2009Secretary's details changed for Mrs Daron Elizabeth Maria Higgins on 7 December 2009 (1 page)
17 December 2009Secretary's details changed for Mrs Daron Elizabeth Maria Higgins on 7 December 2009 (1 page)
7 December 2009Incorporation (23 pages)
7 December 2009Incorporation (23 pages)