GLENHAVEN FUNERAL SERVICE LIMITED

New Century House New Century House, Manchester, M60 4ES
StatusCONVERTED-CLOSED
Company No.00843303
Category
Incorporated29 Mar 1965
Age59 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution15 Nov 2012
Years11 years, 6 months, 6 days

SUMMARY

GLENHAVEN FUNERAL SERVICE LIMITED is an converted-closed with number 00843303. It was incorporated 59 years, 1 month, 23 days ago, on 29 March 1965 and it was dissolved 11 years, 6 months, 6 days ago, on 15 November 2012. The company address is New Century House New Century House, Manchester, M60 4ES.



Company Fillings

Miscellaneous

Date: 15 Nov 2012

Category: Miscellaneous

Type: MISC

Description: Form b&z - convert to i&ps

Documents

View document PDF

Resolution

Date: 15 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2012

Action Date: 11 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-11

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Oldale

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Walker

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hendry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2011

Action Date: 11 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-31

Officer name: Mr George Murray Tinning

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil James Walker

Change date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-31

Officer name: Mr George Murray Tinning

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-31

Officer name: Mr David Buchan Hendry

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-31

Officer name: Alison Close

Documents

View document PDF

Change person secretary company with change date

Date: 08 Sep 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Caroline Jane Sellers

Change date: 2010-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2010

Action Date: 11 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-11

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2009

Action Date: 10 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-10

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2008

Action Date: 12 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-12

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2007

Action Date: 13 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-13

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2006

Action Date: 14 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-14

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/05; full list of members; amend

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2005

Action Date: 08 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-08

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2004

Action Date: 10 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-10

Documents

View document PDF

Legacy

Date: 14 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/03; no change of members

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 18/07/03 from: glenhaven house morris street radcliffe manchester M26 2GH

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2003

Action Date: 11 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-11

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/02; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2002

Action Date: 12 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-12

Documents

View document PDF

Legacy

Date: 27 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2001

Action Date: 13 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-13

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2000

Action Date: 08 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-08

Documents

View document PDF

Legacy

Date: 22 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 22/02/00 from: morris street radcliffe manchester M26 9GH

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 1999

Action Date: 09 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1998

Action Date: 10 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-10

Documents

View document PDF

Legacy

Date: 28 Sep 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/98; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 1997

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/97; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 1997

Action Date: 11 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-11

Documents

View document PDF

Legacy

Date: 12 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 1996

Action Date: 13 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-13

Documents

View document PDF

Auditors resignation company

Date: 18 Jul 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 08 Sep 1995

Category: Annual-return

Type: 363x

Description: Return made up to 01/09/95; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 1995

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 12 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 1995

Action Date: 14 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-14

Documents

View document PDF

Legacy

Date: 04 May 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 04 Jan 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 1994

Action Date: 08 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-08

Documents

View document PDF

Legacy

Date: 09 Sep 1994

Category: Annual-return

Type: 363x

Description: Return made up to 01/09/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 1994

Action Date: 09 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-09

Documents

View document PDF

Legacy

Date: 01 Oct 1993

Category: Annual-return

Type: 363x

Description: Return made up to 01/09/93; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 1992

Category: Annual-return

Type: 363x

Description: Return made up to 01/09/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 1992

Action Date: 11 Jan 1992

Category: Accounts

Type: AA

Made up date: 1992-01-11

Documents

View document PDF

Legacy

Date: 16 Sep 1991

Category: Annual-return

Type: 363x

Description: Return made up to 01/09/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 1991

Action Date: 12 Jan 1991

Category: Accounts

Type: AA

Made up date: 1991-01-12

Documents

View document PDF

Resolution

Date: 18 Feb 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Feb 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Feb 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 1991

Action Date: 13 Jan 1990

Category: Accounts

Type: AA

Made up date: 1990-01-13

Documents

View document PDF

Legacy

Date: 16 Jan 1991

Category: Annual-return

Type: 363x

Description: Return made up to 31/12/90; change of members

Documents

View document PDF

Legacy

Date: 29 Nov 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

CENTRE FOR ADVANCED DENTAL CARE LIMITED

CREMYLL 55 SMITHY LANE,TADWORTH,KT20 6UA

Number:10705203
Status:ACTIVE
Category:Private Limited Company

FINANCE TRANSFORMATION EXECUTIVES LTD

FLAT 3 CAVENDISH COURT,KINGSTON UPON THAMES,KT2 6NJ

Number:10487785
Status:ACTIVE
Category:Private Limited Company

HARROGATE PROPERTIES LIMITED

BENSON HOUSE,LEEDS,LS1 4JP

Number:01033836
Status:LIQUIDATION
Category:Private Limited Company

JNCONSULT LTD

57 CONSTANTINE WAY,BILSTON,WV14 8GX

Number:07343964
Status:ACTIVE
Category:Private Limited Company

NEW JOINERY LIMITED

BRIDGE HOUSE, ORCHARD LANE,LEICESTERSHIRE,LE8 9GJ

Number:04632382
Status:ACTIVE
Category:Private Limited Company

SPARGOLAND

2 WEALD ROAD,BRENTWOOD,CM14 4SX

Number:09586436
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source