Background WavePink WaveYellow Wave

GLENBROOK TILSTOCK LIMITED (12448192)

GLENBROOK TILSTOCK LIMITED (12448192) is a dissolved UK company. incorporated on 6 February 2020. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. GLENBROOK TILSTOCK LIMITED has been registered for 6 years. Current directors include BUTLER, Guy Sutton, SHERRY, Ian Desmond.

Company Number
12448192
Status
dissolved
Type
ltd
Incorporated
6 February 2020
Age
6 years
Address
Union, 2-10 Albert Square, Manchester, M2 6LW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BUTLER, Guy Sutton, SHERRY, Ian Desmond
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENBROOK TILSTOCK LIMITED

GLENBROOK TILSTOCK LIMITED is an dissolved company incorporated on 6 February 2020 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. GLENBROOK TILSTOCK LIMITED was registered 6 years ago.(SIC: 41100)

Status

dissolved

Active since 6 years ago

Company No

12448192

LTD Company

Age

6 Years

Incorporated 6 February 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 25 September 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 8 February 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

Union, 2-10 Albert Square Manchester, M2 6LW,

Previous Addresses

2 Clarence Street Manchester M2 4DW England
From: 6 February 2020To: 29 March 2022
Timeline

5 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Feb 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Funding Round
Feb 21
Owner Exit
Feb 21
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

BUTLER, Guy Sutton

Active
Albert Square, ManchesterM2 6LW
Born June 1976
Director
Appointed 06 Feb 2020

SHERRY, Ian Desmond

Active
Albert Square, ManchesterM2 6LW
Born May 1976
Director
Appointed 06 Feb 2020

Persons with significant control

4

1 Active
3 Ceased
Clarence Street, ManchesterM2 4DW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jan 2021
Clarence Street, ManchesterM2 4DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2021
Ceased 27 Jan 2021

Mr Guy Sutton Butler

Ceased
Clarence Street, ManchesterM2 4DW
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Feb 2020
Ceased 19 Jan 2021

Mr Ian Desmond Sherry

Ceased
Clarence Street, ManchesterM2 4DW
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Feb 2020
Ceased 19 Jan 2021
Fundings
Financials
Latest Activities

Filing History

24

Gazette Dissolved Voluntary
30 January 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
14 November 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 November 2023
DS01DS01
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2021
AA01Change of Accounting Reference Date
Memorandum Articles
20 June 2021
MAMA
Resolution
20 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 June 2021
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Resolution
26 February 2021
RESOLUTIONSResolutions
Resolution
9 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
3 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
6 February 2020
NEWINCIncorporation