Company NameGlomark Limited
Company StatusDissolved
Company Number00537765
CategoryPrivate Limited Company
Incorporation Date4 September 1954(69 years, 8 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)
Previous NameSales Force Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRudolph William Goldsmith
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1992(37 years, 10 months after company formation)
Appointment Duration14 years, 4 months (closed 31 October 2006)
RoleBusiness Consultant
Correspondence Address17 The Drive
Rickmansworth
Hertfordshire
WD3 4EA
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed04 July 2001(46 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 31 October 2006)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameRonald Arthur Gerver
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(37 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 April 2000)
RoleEditor & Writer
Country of ResidenceUnited Kingdom
Correspondence Address2 Elizabeth Close
London
W9 1BN
Secretary NameMs Amanda Jayne Ellis
NationalityBritish
StatusResigned
Appointed05 July 1992(37 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 1 Langdon Park Road
London
N6 5PS
Director NameMs Amanda Jayne Ellis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(42 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2000)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressFlat 4 1 Langdon Park Road
London
N6 5PS
Secretary NameRudolph William Goldsmith
NationalityBritish
StatusResigned
Appointed30 April 2000(45 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 July 2001)
RoleBusiness Consultant
Correspondence AddressKenbrook Fitzroy Park
London
N6 6HT

Location

Registered AddressSt. Paul's House
Warwick Lane
London
EC4M 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£15,000
Net Worth-£111,027
Current Liabilities£264,835

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
2 June 2006Application for striking-off (1 page)
12 August 2005Registered office changed on 12/08/05 from: 17 the drive rickmansworth hertfordshire WD3 4EA (1 page)
12 August 2005Return made up to 05/07/05; full list of members (3 pages)
1 September 2004Director's particulars changed (1 page)
14 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
8 December 2003Registered office changed on 08/12/03 from: st.paul's house warwick lane london EC4P 4BN (1 page)
1 December 2003Company name changed sales force LIMITED\certificate issued on 01/12/03 (2 pages)
10 October 2003Secretary's particulars changed (1 page)
8 September 2003Return made up to 05/07/03; full list of members (5 pages)
7 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
4 August 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002Return made up to 05/07/01; full list of members (5 pages)
29 November 2001New secretary appointed (2 pages)
25 September 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
25 September 2001Total exemption full accounts made up to 30 September 1999 (8 pages)
5 September 2001Return made up to 05/07/99; full list of members (9 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001Return made up to 05/07/00; full list of members (7 pages)
13 March 2001Strike-off action suspended (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
26 April 2000Director resigned (1 page)
10 September 1999Secretary resigned (1 page)
3 August 1999Full accounts made up to 30 September 1998 (8 pages)
26 August 1998Secretary's particulars changed;director's particulars changed (1 page)
3 August 1998Full accounts made up to 30 September 1997 (8 pages)
26 August 1997New director appointed (3 pages)
31 July 1997Full accounts made up to 30 September 1996 (8 pages)
11 July 1997Return made up to 05/07/97; full list of members (6 pages)
6 August 1996Full accounts made up to 30 September 1995 (8 pages)
9 July 1996Return made up to 05/07/96; full list of members (6 pages)
14 September 1995Return made up to 05/07/95; full list of members (12 pages)
27 July 1995Full accounts made up to 30 September 1994 (7 pages)