This company is commonly known as Glentworth Rail Limited. The company was founded 19 years ago and was given the registration number 05324577. The firm's registered office is in 60 CHARTER ROW. You can find them at 3rd Floor, Westfield House, 60 Charter Row, Sheffield. This company's SIC code is 99999 - Dormant Company.
Name | : | GLENTWORTH RAIL LIMITED |
---|---|---|
Company Number | : | 05324577 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 January 2005 |
End of financial year | : | 29 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Westfield House, 60 Charter Row, S1 3FZ | Secretary | 22 November 2013 | Active |
3rd Floor, Westfield House, 60 Charter Row, S1 3FZ | Director | 12 March 2018 | Active |
3rd Floor, Westfield House, 60 Charter Row, S1 3FZ | Director | 10 June 2020 | Active |
8 Gadd Close, Wokingham, RG40 5PQ | Secretary | 05 January 2005 | Active |
187a, Field End Road, Eastcote, Pinner, HA5 1QR | Secretary | 23 December 2009 | Active |
7, Towler Drive, Rodley, Leeds, United Kingdom, LS13 1PB | Secretary | 28 June 2013 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 05 January 2005 | Active |
Reduit, Le Variouf Forest, Guernsey, Channel Islands, GY8 0BH | Director | 28 June 2013 | Active |
16 Barker Close, Arborfield, Reading, RG2 9NQ | Director | 05 January 2005 | Active |
8 Gadd Close, Wokingham, RG40 5PQ | Director | 01 June 2008 | Active |
Old Manor House, Rectory Road Taplow, Maidenhead, SL6 0ET | Director | 07 February 2005 | Active |
Dove Cottage, 23 Mill Farm Drive, Newmillerdam, Wakefield, United Kingdom, WF2 6QP | Director | 28 June 2013 | Active |
1 Central Walk, Wokingham, RG40 1AJ | Director | 05 January 2005 | Active |
Maurecana, Govett Avenue, Shepperton, TW17 8AA | Director | 07 February 2005 | Active |
William Cook Cast Products Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Head Office, Parkway Avenue, Sheffield, England, S9 4UL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-13 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-07-02 | Resolution | Resolution. | Download |
2020-07-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-06-30 | Address | Change registered office address company with date old address new address. | Download |
2020-06-10 | Officers | Appoint person director company with name date. | Download |
2020-06-09 | Accounts | Accounts with accounts type small. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type full. | Download |
2019-03-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type full. | Download |
2018-03-27 | Officers | Termination director company with name termination date. | Download |
2018-03-24 | Officers | Appoint person director company with name date. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-07 | Accounts | Accounts with accounts type full. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-12 | Accounts | Accounts with accounts type full. | Download |
2016-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-08 | Officers | Termination director company with name termination date. | Download |
2015-07-10 | Accounts | Change account reference date company previous extended. | Download |
2015-01-13 | Accounts | Accounts with accounts type full. | Download |
2015-01-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.