Company NameGlengoole Limited
Company StatusDissolved
Company Number09000000
CategoryPrivate Limited Company
Incorporation Date16 April 2014(9 years, 11 months ago)
Dissolution Date17 May 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Director

Director NameEugene Fitzgerald
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed16 April 2014(same day as company formation)
RoleChartered Engineer
Country of ResidenceNorthern Ireland
Correspondence Address18 Blackrock Boulevard
Newtownabbey
County Antrim
BT36 4NQ
Northern Ireland

Location

Registered Address15 London Road
Stockton Heath
Warrington
Cheshire
WA4 6SG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Shareholders

1 at £1Eugene Fitzgerald
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,238
Cash£8
Current Liabilities£2,246

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
17 February 2016Application to strike the company off the register (3 pages)
17 February 2016Application to strike the company off the register (3 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 October 2015Compulsory strike-off action has been discontinued (1 page)
27 October 2015Compulsory strike-off action has been discontinued (1 page)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 October 2015Director's details changed for Eugene Fitzgerald on 26 October 2015 (2 pages)
26 October 2015Director's details changed for Eugene Fitzgerald on 26 October 2015 (2 pages)
26 October 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
16 September 2014Director's details changed for Eugene Fitzgerald on 15 September 2014 (2 pages)
16 September 2014Director's details changed for Eugene Fitzgerald on 15 September 2014 (2 pages)
19 August 2014Registered office address changed from 15 London Road Stockton Heath Warrington Cheshire WA4 6SG to 15 London Road Stockton Heath Warrington Cheshire WA4 6SG on 19 August 2014 (3 pages)
19 August 2014Registered office address changed from 15 London Road Stockton Heath Warrington Cheshire WA4 6SG to 15 London Road Stockton Heath Warrington Cheshire WA4 6SG on 19 August 2014 (3 pages)
15 August 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
15 August 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
11 August 2014Registered office address changed from Brooklands Tap Hope Road Sale Cheshire M33 3YA United Kingdom to 15 London Road Stockton Heath Warrington Cheshire WA4 6SG on 11 August 2014 (2 pages)
11 August 2014Registered office address changed from Brooklands Tap Hope Road Sale Cheshire M33 3YA United Kingdom to 15 London Road Stockton Heath Warrington Cheshire WA4 6SG on 11 August 2014 (2 pages)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)