Company NameGlasscliff
Company StatusDissolved
Company Number00870352
CategoryPrivate Unlimited Company
Incorporation Date2 February 1966(58 years, 3 months ago)
Dissolution Date4 September 2007 (16 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Secretary NameMs Bronwen Elizabeth Stuart Jones
NationalityBritish
StatusClosed
Appointed30 May 1997(31 years, 4 months after company formation)
Appointment Duration10 years, 3 months (closed 04 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Nevill Road
London
N16 0SU
Director NameMs Bronwen Elizabeth Stuart Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(38 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 04 September 2007)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address81 Nevill Road
London
N16 0SU
Director NameMs Janet MacDonald Stewart
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(41 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (closed 04 September 2007)
RoleTax Director
Country of ResidenceEngland
Correspondence Address83 St Dunstans Road
Hammersmith
London
W6 8RE
Director NameMr Michael Bryant Boreham
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(25 years after company formation)
Appointment Duration13 years, 5 months (resigned 30 June 2004)
RoleSolicitor
Correspondence Address26 Campden Hill Gate
London
W8 7QH
Director NameTheodore Charles Lima
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(25 years after company formation)
Appointment Duration4 months, 1 week (resigned 10 June 1991)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Landford Road
London
SW15 1AQ
Director NameMr Martin Daniel Payson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 1991(25 years after company formation)
Appointment Duration1 year, 10 months (resigned 19 December 1992)
RoleExecutive Vice President Wci Uk Inc
Correspondence Address10 Hemlock Drive
Great Neck New York 11024
Foreign
Director NameEdward Timothy Razzall
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(25 years after company formation)
Appointment Duration6 years (resigned 27 January 1997)
RoleSolicitor
Correspondence Address9b Landsdowne Walk
London
W11 9LN
Secretary NameWilliam Joseph Tierney
NationalityBritish
StatusResigned
Appointed29 January 1991(25 years after company formation)
Appointment Duration3 years (resigned 31 January 1994)
RoleCompany Director
Correspondence Address2 Woodridge Close
Haywards Heath
West Sussex
RH16 3EP
Director NameMr Mark Stephen Hillier
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(25 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 April 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Ashburnham Grove
Greenwich
London
SE10 8UJ
Director NameWilliam Joseph Tierney
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(25 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1994)
RoleCertified Accountant
Correspondence Address2 Woodridge Close
Haywards Heath
West Sussex
RH16 3EP
Secretary NameRichard Rein Niglas
NationalityBritish
StatusResigned
Appointed31 January 1994(28 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address24 Chiltern Way
Woodford Green
Essex
IG8 0RQ
Director NameJacqueline Ann Thoeming
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1994(28 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 22 November 1994)
RoleFinancial Management
Country of ResidenceUnited Kingdom
Correspondence Address47 Temple Mill Island
Marlow
Buckinghamshire
SL7 1SG
Director NameLynn Catherine MacDiarmid
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(28 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 November 2000)
RoleDirector Of Tax Europe
Correspondence AddressDove Cottage
Blacksmiths Hill Aynho
Banbury
OX17 3AH
Director NameMark Alistair Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed22 November 1994(28 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2004)
RoleDirector European Treasury
Correspondence Address19 Park Farm Road
Kingston Upon Thames
Surrey
KT2 5TQ
Director NameMr Paul John Hosemann
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(38 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 March 2007)
RoleExec Director
Country of ResidenceEngland
Correspondence AddressArdwick Cottage
176 Sycamore Road
Farnborough
Hampshire
GU14 6RG

Contact

Websiteglasscliff.com/

Location

Registered AddressTime Warner House
44 Great Marlborough Street
London
W1F 7JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£100,000

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
10 April 2007Application for striking-off (1 page)
28 March 2007Members' assent for rereg from LTD to UNLTD (1 page)
28 March 2007Certificate of re-registration from Limited to Unlimited (1 page)
28 March 2007Re-registration of Memorandum and Articles (10 pages)
28 March 2007Application for reregistration from LTD to UNLTD (2 pages)
28 March 2007Declaration of assent for reregistration to UNLTD (1 page)
26 March 2007Director resigned (1 page)
26 March 2007New director appointed (1 page)
1 March 2007Return made up to 29/01/07; full list of members (2 pages)
15 August 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
10 February 2006Return made up to 29/01/06; full list of members (2 pages)
19 September 2005Accounts for a dormant company made up to 30 November 2004 (6 pages)
14 April 2005Return made up to 29/01/05; full list of members (7 pages)
23 August 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
18 August 2004New director appointed (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004New director appointed (2 pages)
16 July 2004Director resigned (1 page)
16 July 2004Registered office changed on 16/07/04 from: interpark house 7 down street london W1J 7AJ (1 page)
20 February 2004Return made up to 29/01/04; full list of members
  • 363(287) ‐ Registered office changed on 20/02/04
(7 pages)
18 September 2003Accounts for a dormant company made up to 30 November 2002 (6 pages)
12 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2002Accounts for a dormant company made up to 30 November 2001 (6 pages)
19 February 2002Return made up to 29/01/02; full list of members (6 pages)
22 August 2001Accounts for a dormant company made up to 30 November 2000 (7 pages)
16 February 2001Return made up to 29/01/01; full list of members (6 pages)
8 November 2000Director resigned (1 page)
10 February 2000Return made up to 29/01/00; full list of members (7 pages)
28 January 2000Accounts for a dormant company made up to 30 November 1999 (6 pages)
26 March 1999Accounts for a dormant company made up to 30 November 1998 (6 pages)
19 February 1999Return made up to 29/01/99; full list of members (6 pages)
24 August 1998Accounts for a dormant company made up to 30 November 1997 (6 pages)
21 May 1998Return made up to 29/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 January 1998New secretary appointed (2 pages)
15 January 1998Secretary resigned (1 page)
25 April 1997Accounts for a dormant company made up to 30 November 1996 (6 pages)
21 March 1997Return made up to 29/01/97; no change of members (8 pages)
3 February 1997Director resigned (1 page)
25 November 1996Return made up to 29/01/96; full list of members (10 pages)
30 September 1996Accounts made up to 30 November 1995 (6 pages)
29 September 1995Accounts made up to 30 November 1994 (7 pages)
17 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
15 April 1971Allotment of shares (2 pages)
23 March 1971Allotment of shares (4 pages)