Company NameEtheridge & Glasspool Limited
DirectorElizabeth Jonquil Nicholls
Company StatusDissolved
Company Number00212586
CategoryPrivate Limited Company
Incorporation Date20 March 1926(98 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameElizabeth Jonquil Nicholls
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1991(65 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleRetailer
Correspondence Address35 Barnhill
Pinner
Middlesex
HA5 2SY
Secretary NameElizabeth Jonquil Nicholls
NationalityBritish
StatusCurrent
Appointed06 November 1991(65 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address35 Barnhill
Pinner
Middlesex
HA5 2SY
Director NameNicholls Charles Anthony
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(65 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 October 1994)
RoleRetailer
Correspondence Address35 Barnhill
Pinner
Middlesex
HA5 2SY
Director NameMuriel Ley
Date of BirthSeptember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(65 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 February 1996)
RoleRetired
Correspondence Address38 Elm Park Court
Pinner
Middlesex
HA5 3LJ

Location

Registered Address35 Barn Hill
Pinner
Middlesex
HA5 2SY
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 May 1997Dissolved (1 page)
21 February 1997Return of final meeting in a members' voluntary winding up (3 pages)
22 February 1996Director resigned (1 page)
20 February 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 February 1996Declaration of solvency (3 pages)
20 February 1996Appointment of a voluntary liquidator (1 page)
14 November 1995Return made up to 06/11/95; no change of members (4 pages)
17 May 1995Registered office changed on 17/05/95 from: 37 tothill street, london SW1H 9LQ (1 page)
13 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 March 1995Accounting reference date extended from 31/03 to 30/06 (1 page)