Company NameGleamstar Limited
Company StatusDissolved
Company Number01384674
CategoryPrivate Limited Company
Incorporation Date17 August 1978(45 years, 8 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBarry Richard Mason
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(13 years, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 12 February 2002)
RoleHorticulturalist
Correspondence Address30 Woodlands Road
Bookham
Leatherhead
Surrey
KT23 4HF
Director NameHelen Zena Mason
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(13 years, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 12 February 2002)
RoleNurse
Correspondence Address30 Woodlands Road
Bookham
Leatherhead
Surrey
KT23 4HF
Secretary NameBarry Richard Mason
NationalityBritish
StatusClosed
Appointed01 October 1991(13 years, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address30 Woodlands Road
Bookham
Leatherhead
Surrey
KT23 4HF

Location

Registered Address29 Waterloo Road
Epsom
Surrey
KT19 8EX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Turnover£23,863
Net Worth£475
Cash£872
Current Liabilities£1,253

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
12 September 2001Application for striking-off (1 page)
22 June 2001Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
22 June 2001Full accounts made up to 31 October 2000 (8 pages)
20 October 2000Return made up to 01/10/00; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
3 November 1999Return made up to 01/10/99; full list of members (6 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
5 November 1998Return made up to 01/10/98; no change of members (4 pages)
26 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
12 November 1997Return made up to 01/10/97; no change of members (4 pages)
22 May 1997Accounts for a small company made up to 31 August 1996 (5 pages)
9 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 March 1997Particulars of mortgage/charge (3 pages)
7 October 1996Return made up to 01/10/96; full list of members (6 pages)
27 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
20 October 1995Return made up to 01/10/95; no change of members (4 pages)