Company NameGlensmooth Limited
Company StatusDissolved
Company Number01776670
CategoryPrivate Limited Company
Incorporation Date9 December 1983(40 years, 4 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRobert John Arthur Cackett
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1996(12 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 24 August 2004)
RoleSecretary
Correspondence Address6 Canterbury Close
Northwood
Middlesex
HA6 3NB
Director NameAngela Mary Tully
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1996(12 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 24 August 2004)
RoleSecretary
Correspondence Address9 Lulworth Close
Rayners Lane
Harrow
Middlesex
HA2 9NR
Secretary NameInvesco Asset Management Limited (Corporation)
StatusClosed
Appointed01 September 1993(9 years, 8 months after company formation)
Appointment Duration10 years, 12 months (closed 24 August 2004)
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameJohn Paul Batting
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1993)
RoleManaging Director
Correspondence AddressThe Lodge
Borlases
Waltham St Lawrence
Berkshire
RG10 0HE
Director NameMr Edwin Charles Bruce-Gardner
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmoor Copse Admoor Lane
Southend Bradfield
Reading
Berkshire
RG7 6HT
Director NameJohn Stuart Elliot
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(7 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 February 1996)
RoleChairman
Correspondence Address12 West Common Close
Gerrards Cross
Buckinghamshire
SL9 7QR
Director NameDavid Harold Gulliver
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1993)
RoleCompany Director
Correspondence AddressKerry Glen Alma Way
Heath End
Farnham
Surrey
GU9 0QN
Secretary NameDavid Harold Gulliver
NationalityBritish
StatusResigned
Appointed22 May 1991(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1993)
RoleCompany Director
Correspondence AddressKerry Glen Alma Way
Heath End
Farnham
Surrey
GU9 0QN
Director NameMr Stuart Buchanan Aird
Date of BirthJuly 1943 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed01 September 1993(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 1996)
RoleActuary
Country of ResidenceScotland
Correspondence Address95 Whitehouse Road
Edinburgh
Midlothian
EH4 6JT
Scotland
Director NameChristopher David Carr
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(9 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 November 1993)
RoleActuary
Correspondence Address9 Sidney Road
Staines
Middlesex
TW18 4LP

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
26 March 2004Application for striking-off (1 page)
17 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
2 September 2003Return made up to 22/05/03; full list of members (5 pages)
7 January 2003Secretary's particulars changed (1 page)
28 November 2002Registered office changed on 28/11/02 from: 11 devonshire square london EC2M 4YR (1 page)
20 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
29 May 2002Return made up to 22/05/02; full list of members (5 pages)
22 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
1 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
10 July 2000Return made up to 22/05/00; no change of members (4 pages)
9 August 1999Return made up to 22/05/99; no change of members (5 pages)
6 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
3 February 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
21 July 1997Return made up to 22/05/97; full list of members (7 pages)
21 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
6 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1996Director resigned (1 page)
21 August 1996Return made up to 22/05/96; no change of members (8 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (1 page)
21 August 1996Director resigned (2 pages)
20 August 1996Full accounts made up to 31 December 1995 (7 pages)
14 July 1995Auditor's resignation (2 pages)
3 July 1995Return made up to 22/05/95; no change of members (10 pages)
9 April 1995Full accounts made up to 31 December 1994 (7 pages)