Company NameGlencawm Limited
Company StatusDissolved
Company Number00809261
CategoryPrivate Limited Company
Incorporation Date16 June 1964(59 years, 10 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Iain Johnathan Lock
NationalityBritish
StatusClosed
Appointed02 September 2003(39 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 05 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Tatlingtown
Wareside
Hertfordshire
SG12 7RP
Director NameMiss Geraldine Clarissa Murphy
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(41 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 05 October 2010)
RoleCompany Director
Correspondence Address8 Heathfield Close
Potters Bar
Hertfordshire
EN6 1SW
Director NameMr Arthur William Murphy
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(26 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 08 February 2006)
RoleConsultant Surveyor
Correspondence Address59 Georges Wood Road
Brookmans Park
Hatfield
Hertfordshire
AL9 7BX
Director NameMrs Clarissa Nina Leclercq Murphy
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(26 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 20 December 2000)
RoleCompany Director
Correspondence Address59 Georges Wood Road
Brookmans Park
Hatfield
Hertfordshire
AL9 7BX
Secretary NameMrs Clarissa Nina Leclercq Murphy
NationalityBritish
StatusResigned
Appointed21 May 1991(26 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 17 May 1999)
RoleCompany Director
Correspondence Address59 Georges Wood Road
Brookmans Park
Hatfield
Hertfordshire
AL9 7BX
Secretary NameMr Arthur William Murphy
NationalityBritish
StatusResigned
Appointed17 May 1999(34 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address59 Georges Wood Road
Brookmans Park
Hatfield
Hertfordshire
AL9 7BX
Secretary NameDavid Leonard Paul Ferman
NationalityBritish
StatusResigned
Appointed01 May 2001(36 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 June 2001)
RoleCompany Director
Correspondence Address4 Church Farm Close
Hoo
Rochester
Kent
ME3 9AY
Secretary NameMr Albert William Ivimey
NationalityBritish
StatusResigned
Appointed25 June 2001(37 years after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Muswell Road
London
N10 2BS
Secretary NameDavid Leonard Paul Ferman
NationalityBritish
StatusResigned
Appointed07 May 2003(38 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 September 2003)
RoleCompany Director
Correspondence Address4 Church Farm Close
Hoo
Rochester
Kent
ME3 9AY

Location

Registered AddressC/O Thorne Lancaster Parker
Chartered Accountants
8th Floor Aldwych House 81
Aldwych London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£713,952
Cash£761,017
Current Liabilities£49,604

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
14 June 2010Application to strike the company off the register (3 pages)
14 June 2010Application to strike the company off the register (3 pages)
12 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 July 2009Return made up to 21/05/09; full list of members (3 pages)
6 July 2009Return made up to 21/05/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 December 2008Return made up to 21/05/08; full list of members (3 pages)
19 December 2008Return made up to 21/05/08; full list of members (3 pages)
24 April 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
24 April 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 August 2007Return made up to 21/05/07; full list of members (6 pages)
31 August 2007Return made up to 21/05/07; full list of members (6 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
23 November 2006Registered office changed on 23/11/06 from: 59 georges wood road brookmans park herts AL9 7BX (1 page)
23 November 2006Registered office changed on 23/11/06 from: 59 georges wood road brookmans park herts AL9 7BX (1 page)
13 October 2006Return made up to 21/05/06; full list of members (6 pages)
13 October 2006New director appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006New director appointed (2 pages)
13 October 2006Return made up to 21/05/06; full list of members (6 pages)
28 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
28 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
14 June 2005Return made up to 21/05/05; full list of members (6 pages)
14 June 2005Return made up to 21/05/05; full list of members (6 pages)
4 June 2004Return made up to 21/05/04; full list of members (6 pages)
4 June 2004Return made up to 21/05/04; full list of members (6 pages)
4 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
4 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003Secretary resigned (1 page)
9 September 2003New secretary appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003New secretary appointed (1 page)
9 September 2003New secretary appointed (1 page)
26 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
26 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
3 June 2003Return made up to 21/05/03; full list of members (6 pages)
3 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 June 2003New secretary appointed (2 pages)
2 June 2003New secretary appointed (2 pages)
19 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
19 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
6 June 2002Return made up to 21/05/02; full list of members (8 pages)
6 June 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
5 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
5 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (1 page)
24 May 2001New secretary appointed (2 pages)
24 May 2001Return made up to 21/05/01; full list of members (7 pages)
24 May 2001Return made up to 21/05/01; full list of members (7 pages)
24 May 2001New secretary appointed (2 pages)
19 March 2001Director resigned (2 pages)
19 March 2001Director resigned (2 pages)
27 June 2000Full accounts made up to 31 March 2000 (10 pages)
27 June 2000Full accounts made up to 31 March 2000 (10 pages)
25 May 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2000Return made up to 21/05/00; full list of members (6 pages)
6 June 1999New secretary appointed (2 pages)
6 June 1999New secretary appointed (2 pages)
27 May 1999Full accounts made up to 31 March 1999 (11 pages)
27 May 1999Full accounts made up to 31 March 1999 (11 pages)
27 May 1999Return made up to 21/05/99; no change of members (4 pages)
27 May 1999Return made up to 21/05/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 June 1998Full accounts made up to 31 March 1998 (10 pages)
18 June 1998Full accounts made up to 31 March 1998 (10 pages)
1 June 1998Return made up to 21/05/98; full list of members (6 pages)
1 June 1998Return made up to 21/05/98; full list of members (6 pages)
25 June 1997Full accounts made up to 31 March 1997 (10 pages)
25 June 1997Full accounts made up to 31 March 1997 (10 pages)
28 May 1997Return made up to 21/05/97; no change of members (4 pages)
28 May 1997Return made up to 21/05/97; no change of members (4 pages)
13 June 1996Full accounts made up to 31 March 1996 (10 pages)
13 June 1996Full accounts made up to 31 March 1996 (10 pages)
28 May 1996Return made up to 21/05/96; full list of members (6 pages)
28 May 1996Return made up to 21/05/96; full list of members (6 pages)
6 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
6 June 1995Return made up to 21/05/95; no change of members (4 pages)
6 June 1995Return made up to 21/05/95; no change of members (4 pages)
6 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)