Company NameDonewith No. 37 Limited
DirectorsMorgan Lewis Jones and Ian Richard Watson
Company StatusDissolved
Company Number01874916
CategoryPrivate Limited Company
Incorporation Date2 January 1985(39 years, 3 months ago)
Previous NameGlenfield Park Group Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Morgan Lewis Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(18 years, 7 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Camden Close
Chislehurst
Kent
BR7 5PH
Director NameMr Ian Richard Watson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(18 years, 7 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Dove House
Annables Lane
Harpenden
Hertfordshire
AL5 3PR
Secretary NameMr Richard Phillip Lowes
NationalityBritish
StatusCurrent
Appointed31 July 2003(18 years, 7 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Westcott Keep
Horley
Surrey
RH6 9US
Director NameMr Geoffrey Shaffer
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(6 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address36 Craigwell Road
Prestwich
Manchester
Lancashire
M25 0FE
Director NamePeter Rostron
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 October 1993)
RoleFinancial Accountant
Correspondence Address17 Midfield
Langho
Blackburn
Lancashire
BB6 8HF
Director NameWilliam Maldwyn Davies
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 1993)
RoleChartered Accountant
Correspondence Address5 Summerdale Drive
Holcombe Brook
Bury
Lancashire
BL0 9XF
Secretary NameMr Geoffrey Shaffer
NationalityBritish
StatusResigned
Appointed12 November 1991(6 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Craigwell Road
Prestwich
Manchester
Lancashire
M25 0FE
Director NamePeter Clarke
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(8 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressHazel Lodge 54 Curly Hill
Middleton
Ilkley
West Yorkshire
LS29 0BA
Director NameJohn Clarke
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(8 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressHigher Fence Gate Farm
Fence
Burnley
Lancashire
BB12 9LY
Director NameMrs Joan Adamson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(11 years, 11 months after company formation)
Appointment Duration3 months (resigned 18 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoops Barn
Stirton
Skipton
N Yorks
BD23 3LH
Director NamePeter Burns
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(12 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressThe Barn
Sour Lane Stirton
Skipton
North Yorkshire
BD23 6AH
Director NameWilliam Michael Cran
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(13 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address16 Ashleigh Dale
Birkby
Huddersfield
West Yorkshire
HD2 2DL
Director NameKim David Spencer Taylor-Smith
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(13 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 June 2002)
RoleCompany Director
Correspondence AddressWhite Lodge
338 Upper Richmond Road
London
SW15 6TL
Secretary NameKim David Spencer Taylor-Smith
NationalityBritish
StatusResigned
Appointed01 July 1998(13 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressWhite Lodge
338 Upper Richmond Road
London
SW15 6TL
Director NameMr Robert William Thomas Chapman
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(13 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Dunton Close
Four Oaks
Sutton Coldfield
West Midlands
B75 5QD
Director NameMr Simon Gerald Dighton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lightwoods Hill
Bearwood
Warley
West Midlands
B67 5EA
Director NameStuart Watson Kirkwood
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(13 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 November 2001)
RoleCompany Director
Correspondence AddressThe Granary Malthouse Farm
Evesham Road Cookhill
Alcester
Warwickshire
B49 5LJ
Director NameMr Clive Douglas Drysdale
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(14 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH
Director NameMr Nicholas Paul Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(14 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Knigdom
Correspondence AddressScrag Oak
Wadhurst
Sussex
TN5 6NP
Secretary NameMr Clive Douglas Drysdale
NationalityBritish
StatusResigned
Appointed01 September 1999(14 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH

Location

Registered Address8-9 Northumberland Street
London
WC2N 5DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,774,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 September 2005Dissolved (1 page)
16 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
16 June 2005Liquidators statement of receipts and payments (5 pages)
12 August 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 August 2004Appointment of a voluntary liquidator (1 page)
12 August 2004Declaration of solvency (3 pages)
1 June 2004Company name changed glenfield park group LIMITED\certificate issued on 01/06/04 (2 pages)
2 April 2004Full accounts made up to 31 December 2003 (10 pages)
11 January 2004Resolutions
  • RES13 ‐ Convertion 23/12/03
(1 page)
11 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 January 2004Conve 23/12/03 (1 page)
19 November 2003Return made up to 12/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 2003New director appointed (5 pages)
10 September 2003New director appointed (6 pages)
21 August 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Registered office changed on 20/08/03 from: park house 14 pepys road london SW20 8NH (1 page)
20 August 2003Secretary resigned;director resigned (1 page)
20 August 2003New secretary appointed (2 pages)
4 August 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 January 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
8 December 2002Return made up to 12/11/02; full list of members (7 pages)
10 July 2002Director resigned (1 page)
6 June 2002Full accounts made up to 30 April 2001 (12 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Return made up to 12/11/01; full list of members (8 pages)
2 March 2001Full accounts made up to 30 April 2000 (14 pages)
19 February 2001Registered office changed on 19/02/01 from: spring grove mills linthwaite huddersfield west yorkshire HD7 5QG (1 page)
27 November 2000Return made up to 12/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 September 2000Secretary's particulars changed;director's particulars changed (1 page)
10 March 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
19 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 2000Certificate of re-registration from Public Limited Company to Private (1 page)
19 January 2000Application for reregistration from PLC to private (1 page)
19 January 2000Re-registration of Memorandum and Articles (11 pages)
6 January 2000Return made up to 12/11/99; full list of members (9 pages)
29 December 1999Director resigned (1 page)
27 October 1999Full accounts made up to 31 March 1999 (19 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999New secretary appointed;new director appointed (3 pages)
10 September 1999New director appointed (3 pages)
8 September 1999Director resigned (1 page)
22 December 1998Location of register of members (1 page)
22 December 1998Return made up to 12/11/98; full list of members (16 pages)
20 August 1998Secretary resigned;director resigned (1 page)
20 August 1998Registered office changed on 20/08/98 from: fourth floor ashworth house manchester road burnley lancs BB11 1TT (1 page)
20 August 1998Director resigned (1 page)
20 August 1998New director appointed (4 pages)
20 August 1998New secretary appointed;new director appointed (4 pages)
20 August 1998Director resigned (1 page)
20 August 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (3 pages)
20 August 1998Director resigned (1 page)
20 August 1998New director appointed (2 pages)
12 August 1998Auditor's resignation (1 page)
7 July 1998Full group accounts made up to 31 January 1998 (19 pages)
13 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 January 1998Particulars of mortgage/charge (3 pages)
22 December 1997Return made up to 12/11/97; no change of members (6 pages)
15 August 1997Full group accounts made up to 31 January 1997 (19 pages)
1 April 1997Director resigned (1 page)
1 April 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
9 December 1996Return made up to 12/11/96; full list of members (8 pages)
14 August 1996Full group accounts made up to 31 January 1996 (19 pages)
16 February 1996Declaration of mortgage charge released/ceased (2 pages)