Company NameGlendart (Property Maintenance) Limited
DirectorsDavid Moynes and Patricia Ann Moynes
Company StatusDissolved
Company Number01386178
CategoryPrivate Limited Company
Incorporation Date31 August 1978(45 years, 8 months ago)

Business Activity

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

Directors

Director NameDavid Moynes
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1992(14 years after company formation)
Appointment Duration31 years, 7 months
RoleBuilder
Correspondence AddressHeronslea
Yew Tree Lane, Rotherfield
Crowborough
East Sussex
TN6 3QP
Director NameMrs Patricia Ann Moynes
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1992(14 years after company formation)
Appointment Duration31 years, 7 months
RoleSecretary
Correspondence AddressHeronslea
Yew Tree Lane
Rotherfield
East Sussex
TN6 3QP
Secretary NameMrs Patricia Ann Moynes
NationalityBritish
StatusCurrent
Appointed17 September 1992(14 years after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressHeronslea
Yew Tree Lane
Rotherfield
East Sussex
TN6 3QP
Director NameCharles Edward Dibble
NationalityBritish
StatusResigned
Appointed17 September 1992(14 years after company formation)
Appointment Duration4 years, 1 month (resigned 14 November 1996)
RoleDecorator
Correspondence Address84 Plumstead Common Road
London
SE18 3RE
Director NameMr Alan Edward Moynes
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(14 years after company formation)
Appointment Duration6 years, 1 month (resigned 13 November 1998)
RoleElectrician
Correspondence Address26 Majendie Road
Woolwich
London
SE18 7QB

Location

Registered Address15a Nelson Road
Greenwich
London
SE10 9JB
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Financials

Year2014
Turnover£262,124
Gross Profit£40,082
Net Worth-£72,211
Cash£3,662
Current Liabilities£176,389

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

12 October 2007Dissolved (1 page)
12 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2007Liquidators statement of receipts and payments (5 pages)
23 March 2007Liquidators statement of receipts and payments (5 pages)
3 October 2006Liquidators statement of receipts and payments (5 pages)
16 March 2006Liquidators statement of receipts and payments (5 pages)
12 October 2005Liquidators statement of receipts and payments (5 pages)
18 March 2005Liquidators statement of receipts and payments (5 pages)
24 September 2004Liquidators statement of receipts and payments (5 pages)
5 April 2004Liquidators statement of receipts and payments (5 pages)
8 October 2003Liquidators statement of receipts and payments (5 pages)
20 March 2003Liquidators statement of receipts and payments (5 pages)
3 October 2002Liquidators statement of receipts and payments (5 pages)
27 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 2001Statement of affairs (7 pages)
27 September 2001Registered office changed on 27/09/01 from: 20A the brent dartford kent DA1 1YN (1 page)
27 September 2001Appointment of a voluntary liquidator (1 page)
11 May 2001Full accounts made up to 30 April 2000 (12 pages)
26 January 2001Return made up to 30/10/00; full list of members (6 pages)
6 March 2000Full accounts made up to 30 April 1999 (12 pages)
7 December 1999Return made up to 30/10/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (12 pages)
30 November 1998Director resigned (1 page)
30 November 1998Return made up to 30/10/98; full list of members (6 pages)
25 February 1998Full accounts made up to 30 April 1997 (14 pages)
11 November 1997Return made up to 30/10/97; full list of members (6 pages)
11 November 1997Registered office changed on 11/11/97 from: rear of 39 the brent dartford kent DA1 1YD (1 page)
6 March 1997Accounts for a small company made up to 30 April 1996 (14 pages)
22 January 1997Director resigned (1 page)
1 November 1996Return made up to 30/10/96; full list of members (6 pages)
11 February 1996Full accounts made up to 30 April 1995 (15 pages)