Company NameGlen Creston Limited
Company StatusDissolved
Company Number00547805
CategoryPrivate Limited Company
Incorporation Date16 April 1955(69 years ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameKatherine Helen Kendall
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1992(37 years, 6 months after company formation)
Appointment Duration13 years, 8 months (closed 13 June 2006)
RoleCompany Director
Correspondence Address16 Dalston Gardens
Stanmore
Middlesex
HA7 1BU
Secretary NameIan Stagg
NationalityBritish
StatusClosed
Appointed24 February 2004(48 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 13 June 2006)
RoleCompany Director
Correspondence AddressPolventon
Wetherham Lane St Tudy
Bodmin
Cornwall
PL30 3NG
Director NameMr Douglas Ian Roderick Kerr
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(37 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address36 Marshals Drive
St Albans
Hertfordshire
AL1 4RQ
Secretary NameKatherine Helen Kendall
NationalityBritish
StatusResigned
Appointed12 October 1992(37 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 24 February 2004)
RoleCompany Director
Correspondence Address16 Dalston Gardens
Stanmore
Middlesex
HA7 1BU
Director NameMr Clive Ronald Lindsey
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(43 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 February 2004)
RoleCompany Director
Correspondence Address74 High Street
Blunham
Bedford
Bedfordshire
MK44 3NN

Location

Registered AddressFairfax House
15 Fulwood Place
London
WC1V 6AY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£144,260
Cash£144,690
Current Liabilities£28,069

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2006First Gazette notice for voluntary strike-off (1 page)
17 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 January 2006Application for striking-off (1 page)
31 May 2005Registered office changed on 31/05/05 from: 16 dalston gardens stanmore middlesex HA7 1BU (1 page)
30 March 2005Location of register of members (1 page)
10 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 September 2004Return made up to 13/09/04; full list of members (6 pages)
8 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 March 2004Director resigned (1 page)
16 March 2004New secretary appointed (2 pages)
16 March 2004Secretary resigned (1 page)
25 November 2003Accounts for a small company made up to 30 September 2003 (5 pages)
10 October 2003Return made up to 13/09/03; full list of members (7 pages)
4 December 2002Accounts for a small company made up to 30 September 2002 (5 pages)
18 October 2002Return made up to 13/09/02; full list of members (5 pages)
18 June 2002Ad 10/04/02--------- £ si 42010@1=42010 £ ic 42990/85000 (2 pages)
30 May 2002Nc inc already adjusted 28/03/02 (1 page)
29 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2002Ad 28/03/02--------- £ si 42000@1=42000 £ ic 1000/43000 (2 pages)
29 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 April 2002£ ic 43000/42990 08/03/02 £ sr 10@1=10 (1 page)
29 April 2002Nc inc already adjusted 28/03/02 (1 page)
17 December 2001Accounts for a small company made up to 30 September 2001 (5 pages)
19 September 2001Return made up to 13/09/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 30 September 2000 (5 pages)
7 September 2000Return made up to 13/09/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
17 September 1999Return made up to 13/09/99; no change of members (5 pages)
20 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
6 October 1998Return made up to 13/09/98; full list of members (6 pages)
17 September 1998Director resigned (1 page)
17 September 1998Location of debenture register (1 page)
17 September 1998Location of register of members (1 page)
17 September 1998New director appointed (2 pages)
5 March 1998Accounts for a small company made up to 30 September 1997 (8 pages)
5 March 1998Particulars of mortgage/charge (4 pages)
8 January 1997Accounts for a small company made up to 30 September 1996 (9 pages)
26 September 1996Return made up to 23/09/96; no change of members (4 pages)
23 November 1995Accounts for a small company made up to 30 September 1995 (9 pages)
2 October 1995Return made up to 29/09/95; full list of members (6 pages)