GLYME HALL LTD
Overview
| Company Name | GLYME HALL LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 07864573 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GLYME HALL LTD?
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is GLYME HALL LTD located?
| Registered Office Address | Hillside Albion Street OX7 5BH Chipping Norton Oxfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GLYME HALL LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 01, 2025 |
What is the status of the latest confirmation statement for GLYME HALL LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 08, 2024 |
What are the latest filings for GLYME HALL LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Total exemption full accounts made up to Feb 01, 2025 | 14 pages | AA | ||
Previous accounting period shortened from Apr 05, 2025 to Feb 01, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Dec 08, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicola Edginton as a director on Apr 17, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 05, 2024 | 14 pages | AA | ||
Total exemption full accounts made up to Apr 05, 2023 | 14 pages | AA | ||
Director's details changed for Miss Nicola Edington on Dec 08, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Dec 08, 2023 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 05, 2022 | 13 pages | AA | ||
Confirmation statement made on Dec 09, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 29, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 29, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Kate Southwell on Nov 30, 2021 | 2 pages | CH01 | ||
Termination of appointment of Sandra Mary Scholfield as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 05, 2021 | 15 pages | AA | ||
Director's details changed for Ms Kate Southwell on Apr 21, 2021 | 2 pages | CH01 | ||
Director's details changed for Ms Kate Southwell on Apr 21, 2021 | 2 pages | CH01 | ||
Director's details changed for Miss Nicola Edington on Apr 22, 2021 | 2 pages | CH01 | ||
Appointment of Ms Kate Southwell as a director on Nov 10, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Nov 29, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Miss Nicola Edington as a director on Nov 10, 2020 | 2 pages | AP01 | ||
Who are the officers of GLYME HALL LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TYSOE, Michael | Secretary | Albion Street OX7 5BH Chipping Norton Hillside Oxfordshire England | 204941150001 | |||||||
| BILES, Karen | Director | Tanners Court Charlbury OX7 3RP Chipping Norton 8 England | United Kingdom | British | 220180700001 | |||||
| BUTTERWORTH, Christopher John | Director | 28a Churchill Road OX7 5HW Chipping Norton Bay Tree House England | United Kingdom | British | 101323960003 | |||||
| DAVIDSON, Donald | Director | OX7 5EF Chipping Norton 102 Burford Road Oxfordshire England | England | British | 194743340001 | |||||
| HARVEY, Francis David Penrose | Director | Worcester Road OX7 5XS Chipping Norton Bliss View Cottage England | United Kingdom | British | 220181070001 | |||||
| OLIVERI, Paolo | Director | Park Road OX7 5PA Chipping Norton 14 England | United Kingdom | British | 220181750001 | |||||
| SOUTHWELL, Kate | Director | Burford Road OX7 5EE Chipping Norton 95a England | England | British | 277839450002 | |||||
| TYSOE, Michael George | Director | Albion Street OX7 5BH Chipping Norton Hillside Oxfordshire England | England | British | 14689760002 | |||||
| ROY-BARKER, Anne | Secretary | Coopers Square OX7 5DG Chipping Norton 3 United Kingdom | 164928000001 | |||||||
| EDGINTON, Nicola | Director | Scarsbrook Crescent OX7 5WD Chipping Norton 12 Oxfordshire England | England | British | 277839130003 | |||||
| HIBBERT-BILES, Hilary | Director | Shipton Under Wychwood OX7 6BQ Chipping Norton Maple House United Kingdom | United Kingdom | British | 164927980001 | |||||
| JARRATT, Martin | Director | West End OX7 5EX Chipping Norton Hazeldene Oxfordshire United Kingdom | United Kingdom | British | 194743110001 | |||||
| LAKE, Patrick Albert | Director | Brassey Close OX7 5AS Chipping Norton 1 United Kingdom | United Kingdom | British | 3888960002 | |||||
| ROY-BARKER, Anne Kathryn | Director | Coopers Square OX7 5DG Chipping Norton 3 United Kingdom | United Kingdom | British | 160239380001 | |||||
| SCHOLFIELD, Sandra Mary | Director | Rock Hill OX7 5BA Chipping Norton Rock Hill House England | England | British | 277839000001 | |||||
| WALL, Guy Henry Lingen | Director | Wilcox Road OX7 5LE Chipping Norton 4 England | England | British | 119359830003 | |||||
| WESTON, Stephen John Astley, Rev | Director | Church Street OX7 5NT Chipping Norton The Vicarage United Kingdom | United Kingdom | British | 55492860001 |
Who are the persons with significant control of GLYME HALL LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Tysoe | Nov 29, 2016 | Albion Street OX7 5BH Chipping Norton Hillside England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0