Southfleet
Gravesend
Kent
DA13 9PH
Secretary Name | Mr Jaswant Singh Upaul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1998(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 01 July 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Westwood View 15 Highcross Road Southfleet Gravesend Kent DA13 9PH |
Director Name | Rowland White |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2002(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | Highfields Farnham Blandford Forum DT11 8DD |
Director Name | Mr John Edward Wicken |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 April 1998) |
Role | Co Director |
Correspondence Address | Gull Cottage Madeira Drive Littlestone Romney Kent TN28 8QP |
Director Name | Mr Trevor Wicken |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 April 1998) |
Role | Co Director |
Correspondence Address | 1 Stoneyhorse Cottages Dillywood Lane Frindsbury Rochester Kent ME3 8EN |
Secretary Name | Mr Trevor Wicken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 April 1998) |
Role | Company Director |
Correspondence Address | 1 Stoneyhorse Cottages Dillywood Lane Frindsbury Rochester Kent ME3 8EN |
Director Name | Brian Maclean Leroy Marten |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 January 2002) |
Role | Company Director |
Correspondence Address | 31 Cherry Orchard Staines Middlesex TW18 2DE |
Registered Address | 75-99 Nathan Way West Thamesmead Business Park London SE28 0BQ |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead Moorings |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2003 | Application for striking-off (1 page) |
20 September 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 October 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
6 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 March 2000 | £ sr 9998@1 04/08/99 (1 page) |
28 February 2000 | Return made up to 31/12/99; full list of members
|
25 February 2000 | Resolutions
|
21 January 2000 | Company name changed glyndon plastics LIMITED\certificate issued on 24/01/00 (2 pages) |
1 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members
|
21 October 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Registered office changed on 24/07/98 from: 335 city road london, EC1V 1LJ (1 page) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | Secretary resigned;director resigned (1 page) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
11 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 February 1996 | Return made up to 31/12/95; no change of members
|
20 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
13 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |