Company NameMary Glasgow Language Trust
Company StatusDissolved
Company Number01378545
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 July 1978(45 years, 9 months ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)
Previous NameMary Glasgow Language Trust Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr James Patrick Carpenter
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1983(4 years, 6 months after company formation)
Appointment Duration30 years, 3 months (closed 30 April 2013)
RoleEducational Administrator
Country of ResidenceFrance
Correspondence Address2 Route De Boissy
77133 Fericy
France
Director NameMr Edwin John Glasgow
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(12 years, 10 months after company formation)
Appointment Duration21 years, 11 months (closed 30 April 2013)
RoleQueens Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Hall
Thames Ditton
Surrey
KT7 0BY
Director NameMrs Ann King
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(12 years, 10 months after company formation)
Appointment Duration21 years, 11 months (closed 30 April 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address21 Jeffreys Way
Taunton
Somerset
TA1 5JL
Director NameMs Katharine Louise Wicksteed
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(24 years, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 30 April 2013)
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence Address75 West Street
Welford
Northamptonshire
NN6 6HU
Director NameMrs Glenis Elizabeth Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(24 years, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 30 April 2013)
RoleAssistant Headteacher
Country of ResidenceUnited Kingdom
Correspondence Address56 Quentin Road
Lewisham
London
SE13 5DF
Director NameAlwena Lamping
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(24 years, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 30 April 2013)
RoleCo-ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree Cottage
Shady Brook Lane
Weaverham
Cheshire
CW8 3PN
Director NameAnthony David Hein
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(24 years, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 30 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Woodlands Avenue
New Malden
Surrey
KT3 3UN
Director NameAlan Moys
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(27 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 30 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Fernhill
Norwich
Norfolk
NR1 4AQ
Secretary NameAlwena Lamping
NationalityBritish
StatusClosed
Appointed16 April 2010(31 years, 9 months after company formation)
Appointment Duration3 years (closed 30 April 2013)
RoleCompany Director
Correspondence Address39 Essex Street
London
WC2R 3AT
Director NameMr Michael Buckby
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(12 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 06 May 2004)
RoleUniversity Researcher
Correspondence Address97 Heslington Road
York
North Yorkshire
YO1 5AX
Director NameMr Peter James Eustace
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(12 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 21 January 2003)
RoleLocal Authority Advisor
Correspondence Address20 Aldene Avenue
Sheffield
South Yorkshire
S6 4DA
Director NameMr Ian Herbert William Haines
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(12 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 January 1995)
RoleRetired
Correspondence Address7 Mill Close
Wickhambreaux
Canterbury
Kent
CT3 1RF
Director NamePeter Harold Hoy
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(12 years, 10 months after company formation)
Appointment Duration4 years (resigned 19 June 1995)
RoleRetired
Correspondence Address3 Elvington Green
Bromley
Kent
BR2 9DE
Director NameMrs Joan Macrae
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(12 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 January 2001)
RoleTeacher
Correspondence Address2 Little France Mills
Edinburgh
Midlothian
EH16 4SF
Scotland
Director NameProf Peter Paul Newmark
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(12 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 16 April 2010)
RoleLinguist
Country of ResidenceWales
Correspondence Address35 Bury Fields
Guildford
Surrey
GU2 4AZ
Secretary NameMr Alan Moys
NationalityBritish
StatusResigned
Appointed22 May 1991(12 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 22 June 2006)
RoleCompany Director
Correspondence Address11 Ravensbourne Park
Catford
London
SE6 4XU
Secretary NameMrs Ann King
NationalityBritish
StatusResigned
Appointed22 June 2006(27 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Jeffreys Way
Taunton
Somerset
TA1 5JL

Contact

Website39essex.com/
Telephone020 78321111
Telephone regionLondon

Location

Registered Address39 Essex Street
London
WC2R 3AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£106
Net Worth£61,011
Cash£61,011

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
7 January 2013Application to strike the company off the register (4 pages)
7 January 2013Application to strike the company off the register (4 pages)
30 May 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
30 May 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
23 May 2012Annual return made up to 20 May 2012 no member list (10 pages)
23 May 2012Annual return made up to 20 May 2012 no member list (10 pages)
27 May 2011Annual return made up to 20 May 2011 no member list (10 pages)
27 May 2011Annual return made up to 20 May 2011 no member list (10 pages)
24 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
24 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
23 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
23 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
25 May 2010Director's details changed for Alan Moys on 16 April 2010 (2 pages)
25 May 2010Director's details changed for Mrs Ann King on 16 April 2010 (2 pages)
25 May 2010Director's details changed for Alwena Lamping on 16 April 2010 (2 pages)
25 May 2010Director's details changed for Katharine Louise Wicksteed on 16 April 2010 (2 pages)
25 May 2010Director's details changed for Anthony David Hein on 16 April 2010 (2 pages)
25 May 2010Annual return made up to 20 May 2010 no member list (6 pages)
25 May 2010Director's details changed for Mr James Patrick Carpenter on 16 April 2010 (2 pages)
25 May 2010Director's details changed for Alan Moys on 16 April 2010 (2 pages)
25 May 2010Director's details changed for Katharine Louise Wicksteed on 16 April 2010 (2 pages)
25 May 2010Annual return made up to 20 May 2010 no member list (6 pages)
25 May 2010Director's details changed for Mrs Ann King on 16 April 2010 (2 pages)
25 May 2010Director's details changed for Alwena Lamping on 16 April 2010 (2 pages)
25 May 2010Director's details changed for Mr James Patrick Carpenter on 16 April 2010 (2 pages)
25 May 2010Director's details changed for Anthony David Hein on 16 April 2010 (2 pages)
28 April 2010Termination of appointment of Peter Newmark as a director (2 pages)
28 April 2010Appointment of Alwena Lamping as a secretary (3 pages)
28 April 2010Termination of appointment of Ann King as a secretary (2 pages)
28 April 2010Appointment of Alwena Lamping as a secretary (3 pages)
28 April 2010Termination of appointment of Peter Newmark as a director (2 pages)
28 April 2010Termination of appointment of Ann King as a secretary (2 pages)
21 May 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
21 May 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
20 May 2009Annual return made up to 20/05/09 (5 pages)
20 May 2009Annual return made up to 20/05/09 (5 pages)
30 May 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
30 May 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
28 May 2008Annual return made up to 20/05/08 (5 pages)
28 May 2008Annual return made up to 20/05/08 (5 pages)
29 June 2007Annual return made up to 20/05/07
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New secretary appointed (2 pages)
29 June 2007New secretary appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
29 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
29 June 2007Annual return made up to 20/05/07 (7 pages)
26 September 2006Annual return made up to 20/05/06 (7 pages)
3 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
3 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 July 2005Full accounts made up to 31 August 2004 (11 pages)
2 July 2005Full accounts made up to 31 August 2004 (11 pages)
22 June 2005Annual return made up to 20/05/05 (7 pages)
22 June 2005Annual return made up to 20/05/05 (7 pages)
12 April 2005Registered office changed on 12/04/05 from: C.I.L.T. 20 bedford bury covent garden london WC2N 4LB (1 page)
12 April 2005Registered office changed on 12/04/05 from: C.I.L.T. 20 bedford bury covent garden london WC2N 4LB (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
23 June 2004Annual return made up to 20/05/04 (7 pages)
23 June 2004Annual return made up to 20/05/04
  • 363(288) ‐ Director resigned
(7 pages)
16 June 2004Full accounts made up to 31 August 2003 (9 pages)
16 June 2004Full accounts made up to 31 August 2003 (9 pages)
19 July 2003Full accounts made up to 31 August 2002 (9 pages)
19 July 2003Full accounts made up to 31 August 2002 (9 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
19 June 2003Annual return made up to 20/05/03
  • 363(288) ‐ Director resigned
(6 pages)
19 June 2003New director appointed (2 pages)
19 June 2003Annual return made up to 20/05/03 (6 pages)
19 June 2003New director appointed (2 pages)
17 October 2002Annual return made up to 20/05/02 (6 pages)
17 October 2002Annual return made up to 20/05/02 (6 pages)
9 May 2002Full accounts made up to 31 August 2001 (8 pages)
9 May 2002Director resigned (1 page)
9 May 2002Full accounts made up to 31 August 2001 (8 pages)
9 May 2002Director resigned (1 page)
25 May 2001Full accounts made up to 31 August 2000 (9 pages)
25 May 2001Annual return made up to 20/05/01 (5 pages)
25 May 2001Annual return made up to 20/05/01 (5 pages)
25 May 2001Full accounts made up to 31 August 2000 (9 pages)
9 August 2000Annual return made up to 20/05/00 (5 pages)
9 August 2000Annual return made up to 20/05/00 (5 pages)
29 June 2000Full accounts made up to 31 August 1999 (9 pages)
29 June 2000Full accounts made up to 31 August 1999 (9 pages)
25 June 1999Annual return made up to 20/05/99 (6 pages)
25 June 1999Full accounts made up to 31 August 1998 (8 pages)
25 June 1999Full accounts made up to 31 August 1998 (8 pages)
25 June 1999Annual return made up to 20/05/99 (6 pages)
8 September 1998Full accounts made up to 31 August 1997 (8 pages)
8 September 1998Full accounts made up to 31 August 1997 (8 pages)
19 June 1998Annual return made up to 20/05/98 (6 pages)
19 June 1998Annual return made up to 20/05/98 (6 pages)
30 June 1997Full accounts made up to 31 August 1996 (9 pages)
30 June 1997Full accounts made up to 31 August 1996 (9 pages)
30 June 1997Annual return made up to 22/05/97 (6 pages)
30 June 1997Annual return made up to 22/05/97 (6 pages)
30 July 1996Annual return made up to 22/05/96 (6 pages)
30 July 1996Annual return made up to 22/05/96 (6 pages)
1 July 1996Full accounts made up to 31 August 1995 (10 pages)
1 July 1996Full accounts made up to 31 August 1995 (10 pages)
28 July 1995Annual return made up to 22/05/95
  • 363(288) ‐ Director resigned
(6 pages)
28 July 1995Annual return made up to 22/05/95 (6 pages)
4 July 1995Full accounts made up to 31 August 1994 (11 pages)
4 July 1995Full accounts made up to 31 August 1994 (11 pages)
29 July 1991New director appointed (2 pages)
25 June 1991New secretary appointed (2 pages)
12 September 1989New director appointed (2 pages)
12 September 1989New director appointed (2 pages)
22 August 1988Director resigned;new director appointed (2 pages)
22 August 1988Director resigned;new director appointed (2 pages)
4 July 1988Director resigned (2 pages)
4 July 1988Director resigned (2 pages)
30 March 1979Articles of association (26 pages)
30 March 1979Articles of association (26 pages)