Company NameCustomglyde Limited
Company StatusDissolved
Company Number00978112
CategoryPrivate Limited Company
Incorporation Date27 April 1970(54 years ago)
Dissolution Date3 June 1997 (26 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTimothy Peter Hallett
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1991(21 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 03 June 1997)
RoleCompany Director
Correspondence Address23 Downsview Crescent
Uckfield
East Sussex
TN22 1UA
Director NameDr John Henry Watt
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1991(21 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 03 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wilton House
87 Knightsbridge
London
SW1X 7RB
Director NamePaul Michael Detain
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1992(21 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 03 June 1997)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cotsford
Old Brighton Road
Pease Pottage
West Sussex
RH11 9BF
Director NameDerek John Arthur Sutherland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1992(21 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 03 June 1997)
RoleProduction Director
Correspondence AddressSutherland House
South Lane
Ash
Surrey
GU12 6NJ
Director NameRichard William Timberlake
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1992(21 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 03 June 1997)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaygate
High Street
Brasted
Kent
TN16 1JN
Secretary NameRichard William Timberlake
NationalityBritish
StatusClosed
Appointed22 October 1992(22 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 03 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaygate
High Street
Brasted
Kent
TN16 1JN
Secretary NameFriars Secretariat Limited (Corporation)
StatusResigned
Appointed06 October 1991(21 years, 5 months after company formation)
Appointment Duration1 year (resigned 22 October 1992)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ

Location

Registered Address2 Bath Place
Rivington Street
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
26 November 1996Application for striking-off (1 page)
4 November 1996Full accounts made up to 31 March 1996 (12 pages)
23 January 1996Return made up to 06/10/95; full list of members (10 pages)
26 October 1995Full accounts made up to 31 March 1995 (13 pages)