Company NameGle Technology Limited
Company StatusDissolved
Company Number01871358
CategoryPrivate Limited Company
Incorporation Date13 December 1984(39 years, 4 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePhilip Adey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(17 years, 7 months after company formation)
Appointment Duration12 months (closed 29 July 2003)
RoleChartered Accountant
Correspondence Address101 Hertford Road
London
N2 9BX
Secretary NameMr Michael David Woodall
NationalityBritish
StatusClosed
Appointed05 September 2002(17 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (closed 29 July 2003)
RoleCompany Director
Correspondence AddressGlovers Cottage Reigate Hill
Reigate
Surrey
RH2 9PN
Director NameChristopher John Stanley Baker
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 September 1993)
RoleVenture Development Manager
Correspondence Address29 Temple Road
Richmond
Surrey
TW9 2EB
Director NamePaul Edmond Convery
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(7 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 November 1998)
RoleVoluntary Sector Manager
Country of ResidenceUnited Kingdom
Correspondence Address94 Gifford Street
London
N1 0QF
Director NameJoseph Milton Frye
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 September 1993)
RoleManaging Director
Correspondence Address8 Fox Lane
Westcote Barton
Chipping Norton
Oxfordshire
OX7 7BS
Director NameThomas Mutrie Husband
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 September 1993)
RoleProfessor
Correspondence Address33 Featherstone Road
London
NW7 2BL
Director NameRichard Geoffrey Minns
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(7 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 September 1992)
RoleJnt Chief Executive
Correspondence Address23 Camberwell Grove
London
SE5 8JA
Director NameHugh Leithead Roberts
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 September 1993)
RoleCompany Director
Correspondence Address11 Park Lane
Hartford
Northwich
Cheshire
CW8 1PZ
Director NameMary Rogers
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 July 1993)
RoleJnt Chief Executive
Correspondence AddressBasement Flat
46 Gordon Square
London
WC1H 0PD
Director NameWilliam David Walburn
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(7 years, 7 months after company formation)
Appointment Duration10 years (resigned 31 July 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Melody Road
London
SW18 2QG
Secretary NamePaul Stephen Chapman
NationalityBritish
StatusResigned
Appointed28 July 1992(7 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 April 2002)
RoleCompany Director
Correspondence Address13 Southbourne
Hayes
Bromley
Kent
BR2 7NJ
Secretary NameDawn Noel
NationalityBritish
StatusResigned
Appointed01 April 2002(17 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 September 2002)
RoleCompany Director
Correspondence Address6 Cantley Road
Hanwell
London
W7 2BQ

Location

Registered Address28 Park Street
London
SE1 9EQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth-£613,825

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
5 March 2003Application for striking-off (1 page)
27 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2003Nc inc already adjusted 18/12/02 (3 pages)
27 February 2003Ad 18/12/02--------- £ si 613825@1=613825 £ ic 1375000/1988825 (2 pages)
8 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002Secretary resigned (1 page)
11 September 2002Director resigned (1 page)
13 August 2002New director appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned (1 page)
5 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
3 August 2001Return made up to 28/07/01; full list of members (6 pages)
21 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
9 August 2000Return made up to 28/07/00; full list of members (5 pages)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
20 September 1999Return made up to 28/07/99; no change of members (5 pages)
10 September 1999Director resigned (1 page)
31 August 1999Secretary's particulars changed (1 page)
22 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
19 August 1998Director's particulars changed (1 page)
19 August 1998Return made up to 28/07/98; no change of members (5 pages)
24 September 1997Secretary's particulars changed (1 page)
18 August 1997Return made up to 28/07/97; full list of members (5 pages)
15 May 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
21 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 November 1996Accounts for a dormant company made up to 31 March 1996 (8 pages)
29 September 1996Director's particulars changed (1 page)
14 August 1996Return made up to 28/07/96; no change of members (5 pages)
11 August 1996Secretary's particulars changed (1 page)
24 October 1995Registered office changed on 24/10/95 from: 63-67 newington causeway london SE1 6BD (1 page)
10 August 1995Return made up to 28/07/95; no change of members (10 pages)
9 August 1995Full accounts made up to 31 March 1995 (14 pages)
13 December 1984Incorporation (17 pages)