Company NameGlover & Wood Limited
Company StatusDissolved
Company Number00164020
CategoryPrivate Limited Company
Incorporation Date13 February 1920(104 years, 3 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(81 years after company formation)
Appointment Duration12 years, 5 months (closed 30 July 2013)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(81 years, 2 months after company formation)
Appointment Duration12 years, 4 months (closed 30 July 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed25 March 1992(72 years, 1 month after company formation)
Appointment Duration21 years, 4 months (closed 30 July 2013)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(72 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(72 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 1993)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(73 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(77 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1999(79 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£72,000

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
21 June 2011Restoration by order of the court (3 pages)
21 June 2011Restoration by order of the court (3 pages)
25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
27 September 2002Application for striking-off (1 page)
27 September 2002Application for striking-off (1 page)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Declaration of satisfaction of mortgage/charge (1 page)
23 April 2002Return made up to 25/03/02; full list of members (5 pages)
23 April 2002Return made up to 25/03/02; full list of members (5 pages)
5 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
5 November 2001Accounts made up to 31 March 2001 (2 pages)
2 May 2001Return made up to 25/03/01; full list of members (5 pages)
2 May 2001Return made up to 25/03/01; full list of members (5 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
15 March 2001New director appointed (6 pages)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
22 December 2000Accounts made up to 31 March 2000 (1 page)
20 April 2000Return made up to 25/03/00; full list of members (6 pages)
20 April 2000Return made up to 25/03/00; full list of members (6 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
4 February 2000Accounts made up to 31 March 1999 (1 page)
24 December 1999Secretary's particulars changed (1 page)
24 December 1999Secretary's particulars changed (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
18 October 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
18 October 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
25 April 1999Return made up to 25/03/99; full list of members (10 pages)
25 April 1999Return made up to 25/03/99; full list of members (10 pages)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
21 October 1998Accounts made up to 31 December 1997 (1 page)
1 June 1998Return made up to 25/03/98; full list of members (5 pages)
1 June 1998Return made up to 25/03/98; full list of members (5 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
15 October 1997Accounts made up to 31 December 1996 (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 September 1997Secretary's particulars changed (1 page)
8 September 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PQ (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PQ (1 page)
8 May 1997Return made up to 25/03/97; full list of members (9 pages)
8 May 1997Return made up to 25/03/97; full list of members (9 pages)
9 December 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
9 December 1996Accounts made up to 31 December 1995 (1 page)
19 March 1996Return made up to 25/03/96; full list of members (9 pages)
19 March 1996Return made up to 25/03/96; full list of members (9 pages)
8 August 1995Accounts made up to 31 December 1994 (1 page)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
4 May 1995Return made up to 25/03/95; full list of members (16 pages)
4 May 1995Return made up to 25/03/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)