Company NameGlenns Limited
Company StatusDissolved
Company Number00781351
CategoryPrivate Limited Company
Incorporation Date18 November 1963(60 years, 5 months ago)
Dissolution Date8 March 2005 (19 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Director NameFrank Raymond Langley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(27 years, 1 month after company formation)
Appointment Duration14 years, 2 months (closed 08 March 2005)
RoleLeather Merchant
Correspondence Address66 Saffron Road
Higham Ferrers
Northamptonshire
NN10 8ED
Secretary NameHelen Ursula Langley
NationalityBritish
StatusClosed
Appointed13 May 1993(29 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 08 March 2005)
RoleSecretary
Correspondence Address5 Stanwick Road
Higham Ferrers
Rushden
Northamptonshire
NN10 8JG
Director NameMr Keith Flawn
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 13 May 1993)
RoleLeather Merchant
Correspondence Address11 Manor Drive
Irthlingborough
Wellingborough
Northamptonshire
NN9 5SL
Secretary NameFrank Raymond Langley
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 13 May 1993)
RoleCompany Director
Correspondence Address66 Saffron Road
Higham Ferrers
Northamptonshire
NN10 8ED

Location

Registered Address7-9 Swallow Street
London
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
11 October 2004Application for striking-off (1 page)
26 January 2004Return made up to 31/12/03; full list of members (6 pages)
28 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 March 2003Return made up to 31/12/02; full list of members (6 pages)
15 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(6 pages)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
8 February 2001Return made up to 31/12/00; full list of members (6 pages)
18 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1999Return made up to 31/12/98; no change of members (5 pages)
26 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
24 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
20 February 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 20/02/98
(7 pages)
25 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
30 December 1996Return made up to 31/12/96; full list of members (7 pages)
23 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
15 February 1996Return made up to 31/12/95; no change of members (5 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)