Company NameGlanfash Developments Limited
Company StatusDissolved
Company Number00644902
CategoryPrivate Limited Company
Incorporation Date18 December 1959(64 years, 3 months ago)
Dissolution Date31 August 2004 (19 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Richard Wilding
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1991(31 years, 2 months after company formation)
Appointment Duration13 years, 6 months (closed 31 August 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Church Hill
Purley
Surrey
CR8 3QP
Secretary NameAnne Catherine Larsen
NationalityBritish
StatusClosed
Appointed27 September 1998(38 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 31 August 2004)
RoleSecretary
Correspondence Address51 Park Hill Road
Wallington
Surrey
SM6 0RJ
Director NameMrs Christine Margaret Wilding
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(31 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 September 1998)
RoleCompany Director
Correspondence Address5 Woodcote Lane
Purley
Surrey
CR8 3HB
Secretary NameMrs Mary Sheelagh Gay Wilding
NationalityBritish
StatusResigned
Appointed13 February 1991(31 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 January 1997)
RoleCompany Director
Correspondence Address29 Church Hill
Purley
Surrey
CR8 3QP
Secretary NameJohn Richard Wilding
NationalityBritish
StatusResigned
Appointed21 January 1997(37 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 1998)
RoleCompany Director
Correspondence Address5 Woodcote Lane
Purley
Surrey
CR8 3HB

Location

Registered AddressSaxon House
17 Lewis Road
Sutton
Surrey
SM1 4BR
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,309
Cash£9,072
Current Liabilities£66

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2004First Gazette notice for voluntary strike-off (1 page)
6 April 2004Application for striking-off (1 page)
7 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
9 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
21 February 2002Return made up to 13/02/02; full list of members (6 pages)
16 February 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
18 February 2000Return made up to 13/02/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
22 February 1999Return made up to 13/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 November 1998Secretary resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998New secretary appointed (2 pages)
5 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
27 February 1998Return made up to 13/02/98; no change of members (5 pages)
10 February 1997New secretary appointed (2 pages)
4 February 1997Accounts for a small company made up to 30 September 1996 (5 pages)
20 February 1996Return made up to 13/02/96; no change of members (5 pages)
12 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
25 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
18 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)