About

Registered Number: 04247514
Date of Incorporation: 06/07/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2016 (7 years and 7 months ago)
Registered Address: The Eaves, Doverhay, Porlock, Somerset, TA24 8QB

 

Established in 2001, 17 Glenmore Residents Ltd are based in Somerset, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. There are 12 directors listed as Cox, Ivy, Polhill, David, Cox, Ivy Marion, Cox, Justin, Dare, Samantha, Douglas, David Stuart Sholto, Doyle, Anthony Patrick, Hindmarsh, Michael Anthony, Leg, Janet, Lyons, Meigan, Mitchell, Helen Louise, Takle, Stephen Guy for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Ivy 20 October 2004 - 1
POLHILL, David 20 June 2008 - 1
COX, Ivy Marion 10 June 2002 01 June 2004 1
COX, Justin 01 March 2002 20 October 2004 1
DARE, Samantha 06 July 2001 30 July 2001 1
DOUGLAS, David Stuart Sholto 30 July 2001 18 February 2003 1
DOYLE, Anthony Patrick 30 July 2001 28 February 2002 1
HINDMARSH, Michael Anthony 18 July 2002 20 June 2008 1
LEG, Janet 06 July 2001 21 March 2002 1
LYONS, Meigan 18 February 2003 23 August 2007 1
MITCHELL, Helen Louise 06 September 2001 18 July 2002 1
TAKLE, Stephen Guy 01 August 2001 30 August 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 July 2016
CS01 - N/A 11 July 2016
DS01 - Striking off application by a company 06 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 05 July 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 05 September 2013
CH01 - Change of particulars for director 02 September 2013
CH01 - Change of particulars for director 02 September 2013
CH01 - Change of particulars for director 02 September 2013
CH01 - Change of particulars for director 02 September 2013
AR01 - Annual Return 26 October 2012
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 26 October 2012
AA - Annual Accounts 26 October 2012
AA - Annual Accounts 26 October 2012
RT01 - Application for administrative restoration to the register 26 October 2012
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 17 August 2009
363a - Annual Return 16 May 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
287 - Change in situation or address of Registered Office 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
AA - Annual Accounts 26 February 2009
AA - Annual Accounts 28 May 2008
363s - Annual Return 14 September 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
AA - Annual Accounts 19 June 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 02 August 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
AA - Annual Accounts 07 April 2005
AA - Annual Accounts 12 November 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
363s - Annual Return 08 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 31 March 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
363s - Annual Return 07 August 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
287 - Change in situation or address of Registered Office 16 June 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
287 - Change in situation or address of Registered Office 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
287 - Change in situation or address of Registered Office 25 July 2001
NEWINC - New incorporation documents 06 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.