Company NameGlanvill Enthoven North America Limited
Company StatusDissolved
Company Number00570961
CategoryPrivate Limited Company
Incorporation Date30 August 1956(67 years, 8 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMr David James Hickman
NationalityBritish
StatusClosed
Appointed13 December 1995(39 years, 3 months after company formation)
Appointment Duration13 years, 2 months (closed 10 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
Well Hill
Old Chelsfield
Kent
BR6 7PR
Director NameMr David James Hickman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2001(44 years, 6 months after company formation)
Appointment Duration7 years, 12 months (closed 10 February 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
Well Hill
Old Chelsfield
Kent
BR6 7PR
Director NameMr Andrew Colin Colderwood
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2003(47 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 10 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Avila Chase
Galleywood
Chelmsford
Essex
CM2 8QE
Director NameAndrew Allen
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(35 years, 7 months after company formation)
Appointment Duration-1 years, 11 months (resigned 29 February 1992)
RoleInsurance Broker
Correspondence Address50 Hadlow Road
Tonbridge
Kent
TN9 1NZ
Director NameRoy Arthur Peter Burling
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(35 years, 7 months after company formation)
Appointment Duration4 months (resigned 31 July 1992)
RoleInsurance Broker
Correspondence Address48 Stallards Crescent
Kirby Cross
Frinton On Sea
Essex
CO13 0TN
Director NameAlan John MacDonald
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(35 years, 7 months after company formation)
Appointment Duration-1 years, 5 months (resigned 31 August 1991)
RoleCompany Director
Correspondence Address1 St Lukes Avenue
Maidstone
Kent
ME14 5AL
Director NamePeter Vale McAdams
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(35 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 December 1992)
RoleInsurance Broker
Correspondence AddressLongbarns Cottage School Lane
Beauchamp Roding
Ongar
Essex
CM5 0PG
Director NameDavid Philip Neilson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(35 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 January 1994)
RoleInsurance
Correspondence Address70 Hyde Road
South Croydon
Surrey
CR2 9NQ
Director NamePeter Conroy Robinson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1992(35 years, 7 months after company formation)
Appointment Duration2 months (resigned 01 June 1992)
RoleCompany Director
Correspondence Address5 Springfield Road
Wimbledon
London
SW19 7AL
Director NameGeoffrey Weaver
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(35 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address25 St Cleres Way
Danbury
Chelmsford
Essex
CM3 4AF
Director NameColin George Bird
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(36 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 December 1994)
RoleInsurance Broker
Correspondence AddressTwo Chimneys 104 Manor Road
Chigwell
Essex
IG7 5PQ
Director NameHoward Warner Green
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(36 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 September 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLarnaca The Common
Thundersley
Essex
SS7 3LH
Director NameMr Michael Christopher David Gribbin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(38 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Ash Farm
Ash
Dartmouth
Devon
TQ6 0LR
Director NameThomas Bermard Rogan
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(38 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 February 2001)
RolePresident And CEO
Correspondence Address1610 Ne 1st Street 4
Ft Lauderdale
F 33301
Director NamePeter John Walton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(42 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 January 2004)
RoleAccountant
Correspondence AddressStirling House Stanley Avenue
Beckenham
Kent
BR3 2PX
Secretary NameJardine Insurance Services Limited (Corporation)
StatusResigned
Appointed01 April 1992(35 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 December 1995)
Correspondence AddressJardine House
6 Crutched Friars
London
EC3N 2HT

Location

Registered Address6 Crutched Friars
London
EC3N 2PH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2008First Gazette notice for voluntary strike-off (1 page)
17 September 2008Application for striking-off (1 page)
9 April 2008Return made up to 01/04/08; full list of members (3 pages)
7 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 April 2007Return made up to 01/04/07; full list of members (2 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 April 2006Return made up to 01/04/06; full list of members (2 pages)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 April 2005Return made up to 01/04/05; full list of members (2 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 April 2004Return made up to 01/04/04; full list of members (7 pages)
26 April 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
6 January 2004New director appointed (2 pages)
25 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
23 April 2003Return made up to 01/04/03; full list of members (7 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
15 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
9 May 2001Return made up to 01/04/01; full list of members (6 pages)
21 February 2001Director resigned (1 page)
21 February 2001New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
31 October 2000Director's particulars changed (1 page)
2 May 2000Return made up to 01/04/00; full list of members (6 pages)
24 September 1999Full accounts made up to 31 December 1998 (8 pages)
12 May 1999Secretary's particulars changed (1 page)
4 May 1999Return made up to 01/04/99; full list of members
  • 363(287) ‐ Registered office changed on 04/05/99
(7 pages)
4 May 1999Director resigned (1 page)
12 February 1999New director appointed (3 pages)
31 October 1998Full accounts made up to 31 December 1997 (8 pages)
6 October 1998Secretary's particulars changed (1 page)
18 April 1998Return made up to 01/04/98; no change of members (5 pages)
13 January 1998Director resigned (1 page)
6 July 1997Full accounts made up to 31 December 1996 (7 pages)
2 May 1997Return made up to 01/04/97; no change of members (6 pages)
29 October 1996Full accounts made up to 31 December 1995 (7 pages)
4 October 1996Director resigned (1 page)
1 May 1996Return made up to 01/04/96; full list of members (11 pages)
15 December 1995Secretary resigned;new secretary appointed (2 pages)
2 May 1995Full accounts made up to 31 December 1994 (9 pages)
7 April 1995Return made up to 01/04/95; no change of members (12 pages)