Mill Road
Marlow
Buckinghamshire
SL7 1PX
Director Name | Mr Victor William Dobbs |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 1991(21 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 15 July 2010) |
Role | Electrical Engineer |
Correspondence Address | 4 Malindi Court London N8 8JZ |
Director Name | Mr Derek Alfred Gilbert |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 1991(21 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 15 July 2010) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Hawes Farm Lower Assendon Henley On Thames Oxfordshire RG9 6AN |
Director Name | Mr Francis William Wells |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | English |
Status | Closed |
Appointed | 26 November 1991(21 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 15 July 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Meonwood Wickham Fareham Hampshire PO17 6JZ |
Secretary Name | James Richard Potter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 1991(21 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 15 July 2010) |
Role | Company Director |
Correspondence Address | 29 St Matthews Close Haslington Crewe Cheshire CW1 5TW |
Director Name | Mp Richard Henry Ronald Benyon |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 1996(26 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 15 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lambdens Beenham Reading Berkshire RG7 5LD |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £15,009,000 |
Gross Profit | £2,270,000 |
Net Worth | £1,658,000 |
Cash | £1,576,000 |
Current Liabilities | £7,000,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
15 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2010 | Final Gazette dissolved following liquidation (1 page) |
18 May 2010 | Notice of ceasing to act as receiver or manager (1 page) |
18 May 2010 | Notice of ceasing to act as receiver or manager (1 page) |
18 May 2010 | Receiver's abstract of receipts and payments to 16 March 2010 (2 pages) |
18 May 2010 | Receiver's abstract of receipts and payments to 16 March 2010 (2 pages) |
16 September 2009 | Receiver's abstract of receipts and payments to 11 August 2009 (2 pages) |
16 September 2009 | Receiver's abstract of receipts and payments to 11 August 2009 (2 pages) |
26 August 2008 | Receiver's abstract of receipts and payments to 11 August 2008 (2 pages) |
26 August 2008 | Receiver's abstract of receipts and payments to 11 August 2008 (2 pages) |
9 November 2007 | Receiver's abstract of receipts and payments (2 pages) |
9 November 2007 | Receiver's abstract of receipts and payments (2 pages) |
10 October 2007 | Order of court - dissolution void (3 pages) |
10 October 2007 | Order of court - dissolution void (3 pages) |
7 March 2007 | Dissolved (1 page) |
7 March 2007 | Dissolved (1 page) |
7 December 2006 | Return of final meeting of creditors (1 page) |
7 December 2006 | Notice of final account prior to dissolution (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
29 August 2006 | Receiver's abstract of receipts and payments (3 pages) |
29 August 2006 | Receiver's abstract of receipts and payments (3 pages) |
18 August 2005 | Receiver's abstract of receipts and payments (3 pages) |
18 August 2005 | Receiver's abstract of receipts and payments (3 pages) |
18 August 2005 | Receiver's abstract of receipts and payments (3 pages) |
18 August 2005 | Receiver's abstract of receipts and payments (3 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: balliol house southernhay gardens exeter EX1 1NP (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: balliol house southernhay gardens exeter EX1 1NP (1 page) |
7 April 2005 | Appointment of receiver/manager (1 page) |
7 April 2005 | Receiver ceasing to act (1 page) |
7 April 2005 | Appointment of receiver/manager (1 page) |
7 April 2005 | Receiver ceasing to act (1 page) |
16 August 2004 | Receiver's abstract of receipts and payments (3 pages) |
16 August 2004 | Receiver's abstract of receipts and payments (3 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
12 March 2004 | Appointment of a liquidator (1 page) |
12 March 2004 | Appointment of a liquidator (1 page) |
21 August 2003 | Receiver's abstract of receipts and payments (3 pages) |
21 August 2003 | Receiver's abstract of receipts and payments (3 pages) |
16 July 2003 | Company name changed glantre engineering LIMITED\certificate issued on 16/07/03 (2 pages) |
16 July 2003 | Company name changed glantre engineering LIMITED\certificate issued on 16/07/03 (2 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: 2 bloomsbury street london WC1B 3ST (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: 2 bloomsbury street london WC1B 3ST (1 page) |
14 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
14 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
22 August 2001 | Receiver's abstract of receipts and payments (3 pages) |
22 August 2001 | Receiver's abstract of receipts and payments (3 pages) |
17 August 2000 | Receiver's abstract of receipts and payments (3 pages) |
17 August 2000 | Receiver's abstract of receipts and payments (3 pages) |
24 February 2000 | Court order notice of winding up (3 pages) |
24 February 2000 | Court order notice of winding up (3 pages) |
29 November 1999 | Administrative Receiver's report (10 pages) |
29 November 1999 | Form 3.2 - statement of affairs (14 pages) |
29 November 1999 | Administrative Receiver's report (10 pages) |
29 November 1999 | Form 3.2 - statement of affairs (14 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: 20 richfield avenue reading berkshire RG1 8EQ (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: 20 richfield avenue reading berkshire RG1 8EQ (1 page) |
19 August 1999 | Appointment of receiver/manager (1 page) |
19 August 1999 | Appointment of receiver/manager (1 page) |
10 May 1999 | Return made up to 30/04/99; full list of members (10 pages) |
10 May 1999 | Return made up to 30/04/99; full list of members (10 pages) |
30 April 1999 | Full accounts made up to 31 December 1998 (21 pages) |
30 April 1999 | Full accounts made up to 31 December 1997 (18 pages) |
30 April 1999 | Full accounts made up to 31 December 1998 (21 pages) |
30 April 1999 | Full accounts made up to 31 December 1997 (18 pages) |
20 November 1998 | Resolutions
|
20 November 1998 | £ nc 2000000/2500000 16/10/98 (1 page) |
20 November 1998 | £ nc 2000000/2500000 16/10/98 (1 page) |
20 November 1998 | Resolutions
|
24 May 1998 | Return made up to 30/04/98; full list of members (9 pages) |
24 May 1998 | Return made up to 30/04/98; full list of members (9 pages) |
20 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 1997 | Particulars of mortgage/charge (7 pages) |
16 August 1997 | Particulars of mortgage/charge (7 pages) |
9 August 1997 | Particulars of mortgage/charge (5 pages) |
9 August 1997 | Particulars of mortgage/charge (5 pages) |
16 May 1997 | Return made up to 30/04/97; full list of members (10 pages) |
16 May 1997 | Return made up to 30/04/97; full list of members (10 pages) |
22 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
7 January 1997 | Ad 20/12/96--------- £ si 20000@1=20000 £ ic 1000000/1020000 (2 pages) |
7 January 1997 | Resolutions
|
7 January 1997 | Resolutions
|
7 January 1997 | Ad 20/12/96--------- £ si 180000@1=180000 £ ic 1020000/1200000 (2 pages) |
7 January 1997 | Ad 20/12/96--------- £ si 180000@1=180000 £ ic 1020000/1200000 (2 pages) |
7 January 1997 | Ad 20/12/96--------- £ si 20000@1=20000 £ ic 1000000/1020000 (2 pages) |
8 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
8 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
17 August 1995 | £ nc 1000000/2000000 23/05/95 (1 page) |
17 August 1995 | £ nc 1000000/2000000 23/05/95 (1 page) |
17 August 1995 | Resolutions
|
17 August 1995 | Resolutions
|
10 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
2 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
2 May 1995 | Return made up to 30/04/95; full list of members
|
2 May 1995 | Ad 31/12/94--------- £ si 100000@1=100000 £ ic 900000/1000000 (2 pages) |
2 May 1995 | Ad 31/12/94--------- £ si 100000@1=100000 £ ic 900000/1000000 (2 pages) |
11 May 1989 | Accounts made up to 31 December 1988 (13 pages) |
11 May 1989 | Accounts made up to 31 December 1988 (13 pages) |
9 March 1988 | Resolutions
|
9 March 1988 | Resolutions
|
8 October 1975 | Resolutions
|
8 October 1975 | Resolutions
|
8 April 1970 | Incorporation (20 pages) |
8 April 1970 | Incorporation (20 pages) |