Company NameGlen Highgrove Limited
Company StatusDissolved
Company Number08912303
CategoryPrivate Limited Company
Incorporation Date26 February 2014(10 years, 2 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert David Fahey
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Suite 105
Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director NameMrs Vivien Doyle
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2014(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260-268 Chapel Street
Salford
M3 5JZ
Director NameMr Stephen James Doyle
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Suite 105
Water Lane
Wilmslow
Cheshire
SK9 5AJ

Location

Registered Address60 Suite 105
Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

100 at £1Robert Fahey
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
11 May 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
22 July 2014Appointment of Vivien Doyle as a director on 7 July 2014 (3 pages)
22 July 2014Termination of appointment of Stephen James Doyle as a director on 7 July 2014 (2 pages)
22 July 2014Termination of appointment of Stephen James Doyle as a director on 7 July 2014 (2 pages)
22 July 2014Appointment of Vivien Doyle as a director on 7 July 2014 (3 pages)
22 July 2014Appointment of Vivien Doyle as a director on 7 July 2014 (3 pages)
22 July 2014Termination of appointment of Stephen James Doyle as a director on 7 July 2014 (2 pages)
27 March 2014Registered office address changed from Corinthian Tax Llp 3Rd Floor 82 King Street Manchester M2 4WQ United Kingdom on 27 March 2014 (1 page)
27 March 2014Registered office address changed from Corinthian Tax Llp 3Rd Floor 82 King Street Manchester M2 4WQ United Kingdom on 27 March 2014 (1 page)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)