Company NameGlenlyon Developments Limited
Company StatusDissolved
Company Number01317611
CategoryPrivate Limited Company
Incorporation Date17 June 1977(46 years, 11 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)
Previous NameCawberry Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Frederick James Minter
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(14 years, 7 months after company formation)
Appointment Duration13 years, 3 months (closed 24 May 2005)
RoleBuilding Manager
Country of ResidenceEngland
Correspondence AddressCopshrews Cottage
Amersham Road
Beaconsfield
Buckinghamshire
HP9 2UE
Secretary NameMichael James Roberts
NationalityBritish
StatusClosed
Appointed06 June 2002(24 years, 12 months after company formation)
Appointment Duration2 years, 11 months (closed 24 May 2005)
RoleCompany Director
Correspondence Address261 Kingsbridge Road
Morden
Surrey
SM4 4PY
Director NameMr Michael Fewtrell
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(14 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 1998)
RoleSurveyor
Correspondence Address17 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
Director NameNorman Trevor Hibbert
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1994)
RoleEngineer
Correspondence Address1 Oakhurst Rise
Carshalton Beeches
Carshalton
Surrey
SM5 4AG
Director NameMr Charles James Quinn
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(14 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 July 1999)
RoleBuilding Manager
Correspondence Address31 Rydal Gardens
Kingston Vale
London
Sw15
Secretary NameMr Michael Fewtrell
NationalityBritish
StatusResigned
Appointed31 January 1992(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address17 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
Secretary NameJacqueline Bell
NationalityBritish
StatusResigned
Appointed01 July 1993(16 years after company formation)
Appointment Duration8 months (resigned 03 March 1994)
RoleCompany Director
Correspondence Address39 Highridge Close
Epsom
Surrey
KT18 5HF
Secretary NameScotia Services Limited (Corporation)
StatusResigned
Appointed03 March 1994(16 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 June 2002)
Correspondence Address69 High Street
Bagshot
Surrey
GU19 5AH

Location

Registered Address31 The Broadway
Cheam
Sutton
Surrey
SM3 8BL
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,638
Cash£2,913
Current Liabilities£8,692

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
30 December 2004Application for striking-off (1 page)
3 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
28 January 2004Return made up to 31/01/04; full list of members (6 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002New secretary appointed (1 page)
5 February 2002Return made up to 31/01/02; full list of members (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
17 April 2001Company name changed cawberry LIMITED\certificate issued on 17/04/01 (2 pages)
1 March 2001Return made up to 31/01/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 February 2000Return made up to 31/01/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 July 1999Director resigned (1 page)
17 February 1999Return made up to 31/01/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
12 March 1998Return made up to 31/01/98; full list of members (6 pages)
1 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 February 1997Return made up to 31/01/97; no change of members (4 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
3 April 1995Return made up to 31/01/95; full list of members (6 pages)