Company NameGlospark Limited
Company StatusDissolved
Company Number01172787
CategoryPrivate Limited Company
Incorporation Date5 June 1974(49 years, 11 months ago)
Dissolution Date26 April 2005 (18 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusClosed
Appointed27 June 1992(18 years after company formation)
Appointment Duration12 years, 10 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameMr Martyn John Everett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1992(18 years, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 26 April 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWealden Lodge Oakleigh Road
Hatch End
Middlesex
HA5 4HB
Director NameMr Robin Simon Johnson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1993(18 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 26 April 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameJames Anthony Coleman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(18 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 August 1992)
RoleChartered Accountant
Correspondence AddressPasture House
Hovingham
York
YO6 4LG
Director NameMr Escort Leslie Dudbridge
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(18 years after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 1993)
RoleCompany Director
Correspondence Address39 Barnabas Close
Gloucester
Director NameMr Kenneth Newman Knowles
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(18 years after company formation)
Appointment Duration6 months, 1 week (resigned 05 January 1993)
RoleEngineer
Correspondence Address11 Chamwells Avenue
Longlevens
Gloucester
Gloucestershire
GL2 9JB
Wales
Director NameMr Thomas Christopher Smith
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(18 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Upland Drive
Brookmans Park
Hertfordshire
AL9 6PT

Location

Registered AddressBoden House
114-120 Victoria Road
London
NW10 6NY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,186

Accounts

Latest Accounts30 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
23 November 2004Application for striking-off (1 page)
20 July 2004Return made up to 27/06/04; full list of members (5 pages)
12 February 2004Registered office changed on 12/02/04 from: elliott house victoria road london NW10 6NY (1 page)
20 January 2004Accounts for a dormant company made up to 30 March 2003 (3 pages)
13 July 2003Return made up to 27/06/03; full list of members (5 pages)
5 July 2002Return made up to 27/06/02; full list of members (5 pages)
5 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
17 July 2001Return made up to 27/06/01; full list of members (5 pages)
16 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
28 July 2000Return made up to 27/06/00; full list of members (4 pages)
31 January 2000Accounts for a dormant company made up to 2 April 1999 (2 pages)
23 July 1999Return made up to 27/06/99; full list of members (5 pages)
1 February 1999Accounts for a dormant company made up to 3 April 1998 (2 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
22 July 1997Return made up to 27/06/97; full list of members (6 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
21 July 1996Return made up to 27/06/96; full list of members (7 pages)
30 April 1996Director's particulars changed (1 page)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
21 July 1995Return made up to 27/06/95; full list of members (12 pages)