Company NameGlen Group Limited
Company StatusDissolved
Company Number01087889
CategoryPrivate Limited Company
Incorporation Date20 December 1972(51 years, 4 months ago)
Dissolution Date30 November 1999 (24 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameBrian John Rutland Ping
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1991(18 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 30 November 1999)
RoleChartered Surveyor
Correspondence AddressWhite Willows Eridge Road
Crowborough
East Sussex
TN6 2SR
Director NameFrank William Jackson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(18 years, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 30 November 1999)
RoleChartered Surveyor
Correspondence Address2 Glebelands
Bidborough
Tunbridge Wells
Kent
TN3 0UQ
Director NameVirginia Katherine Jackson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed26 August 1998(25 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 30 November 1999)
RoleHousewife
Correspondence Address2 Glebelands
Bidborough
Tunbridge Wells
Kent
TN3 0UQ
Secretary NameVirginia Katherine Jackson
NationalityAmerican
StatusClosed
Appointed26 August 1998(25 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 30 November 1999)
RoleHousewife
Correspondence Address2 Glebelands
Bidborough
Tunbridge Wells
Kent
TN3 0UQ
Director NameTimothy Michael Leon
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(18 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 August 1991)
RoleChartered Surveyor
Correspondence Address20 Southwood Gardens
Hinchley Wood
Esher
Surrey
KT10 0DE
Secretary NameTimothy Michael Leon
NationalityBritish
StatusResigned
Appointed06 February 1991(18 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 August 1991)
RoleCompany Director
Correspondence Address20 Southwood Gardens
Hinchley Wood
Esher
Surrey
KT10 0DE
Director NameGraham Stuart Bugler
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(18 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 December 1992)
RoleCompany Director
Correspondence Address118 Maidstone Road
Borough Green
Sevenoaks
Kent
TN15 8HQ
Secretary NameBrian John Rutland Ping
NationalityBritish
StatusResigned
Appointed30 August 1991(18 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 26 August 1998)
RoleCompany Director
Correspondence AddressWhite Willows Eridge Road
Crowborough
East Sussex
TN6 2SR

Location

Registered AddressNexus House
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

30 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
10 August 1999First Gazette notice for voluntary strike-off (1 page)
26 January 1999Voluntary strike-off action has been suspended (1 page)
30 December 1998Application for striking-off (1 page)
7 September 1998Accounts for a small company made up to 30 September 1997 (7 pages)
4 September 1998New secretary appointed;new director appointed (2 pages)
4 September 1998Secretary resigned (1 page)
24 August 1998Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page)
30 June 1998Return made up to 06/02/96; full list of members; amend (8 pages)
9 February 1998Return made up to 06/02/98; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
5 February 1997Return made up to 06/02/97; no change of members (4 pages)
16 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
11 February 1996Return made up to 06/02/96; full list of members (6 pages)
21 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)