Company NameGlovescan Limited
Company StatusDissolved
Company Number02012196
CategoryPrivate Limited Company
Incorporation Date21 April 1986(38 years ago)
Dissolution Date1 April 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James William Ridley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1991(5 years, 5 months after company formation)
Appointment Duration22 years, 5 months (closed 01 April 2014)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressC/O Steele Robertson Goddard
28 Ely Place
London
EC1N 6AA
Secretary NameMarilyn Drew
NationalityBritish
StatusClosed
Appointed15 May 2008(22 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 01 April 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Steele Robertson Goddard
28 Ely Place
London
EC1N 6AA
Director NameSheila Kathleen Dare
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 02 June 2008)
RoleSecretary
Correspondence Address3 Batchelors
Puckeridge
Ware
Hertfordshire
SG11 1TJ
Secretary NameKenneth Frederick Dare
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address3 Batchelors
Puckeridge
Ware
Hertfordshire
SG11 1TJ
Director NameSusan Ann Strong
NationalityBritish
StatusResigned
Appointed31 January 2003(16 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 31 January 2003)
RoleAdministrator
Correspondence Address4 Mount Pleasant
Great Totham
Essex
CM9 8DS
Secretary NameSusan Ann Strong
NationalityBritish
StatusResigned
Appointed31 January 2003(16 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 May 2008)
RoleAdministrator
Correspondence Address4 Mount Pleasant
Great Totham
Essex
CM9 8DS

Location

Registered AddressC/O Steele Robertson Goddard
28 Ely Place
London
EC1N 6AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
6 December 2013Application to strike the company off the register (3 pages)
6 December 2013Application to strike the company off the register (3 pages)
28 June 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 10,000
(4 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 10,000
(4 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 10,000
(4 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
24 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 August 2010Secretary's details changed for Marilyn Drew on 16 August 2010 (1 page)
17 August 2010Secretary's details changed for Marilyn Drew on 16 August 2010 (1 page)
16 August 2010Secretary's details changed for Marilyn Drew on 16 August 2010 (1 page)
16 August 2010Director's details changed for Mr James William Ridley on 16 August 2010 (2 pages)
16 August 2010Secretary's details changed for Marilyn Drew on 16 August 2010 (1 page)
16 August 2010Director's details changed for Mr James William Ridley on 16 August 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
7 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Mr James William Ridley on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr James William Ridley on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr James William Ridley on 5 October 2009 (2 pages)
18 December 2008Return made up to 05/10/08; full list of members (4 pages)
18 December 2008Return made up to 05/10/08; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 June 2008Appointment terminated secretary susan strong (1 page)
25 June 2008Appointment Terminated Director sheila dare (1 page)
25 June 2008Secretary appointed marilyn drew (2 pages)
25 June 2008Appointment Terminated Secretary susan strong (1 page)
25 June 2008Secretary appointed marilyn drew (2 pages)
25 June 2008Appointment terminated director sheila dare (1 page)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 October 2007Return made up to 05/10/07; no change of members (7 pages)
25 October 2007Return made up to 05/10/07; no change of members (7 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 November 2006Return made up to 05/10/06; full list of members (8 pages)
1 November 2006Return made up to 05/10/06; full list of members (8 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 October 2005Return made up to 05/10/05; full list of members (8 pages)
18 October 2005Return made up to 05/10/05; full list of members (8 pages)
1 August 2005Registered office changed on 01/08/05 from: 39 cloth fair london EC1A 7NR (1 page)
1 August 2005Registered office changed on 01/08/05 from: 39 cloth fair london EC1A 7NR (1 page)
1 March 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
1 March 2005Registered office changed on 01/03/05 from: c/o arthur goddard & co 2 st johns place st johns square london EC1M 4NP (1 page)
1 March 2005Registered office changed on 01/03/05 from: c/o arthur goddard & co 2 st johns place st johns square london EC1M 4NP (1 page)
22 October 2004Return made up to 05/10/04; full list of members (8 pages)
22 October 2004Return made up to 05/10/04; full list of members (8 pages)
24 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
24 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
26 October 2003Return made up to 12/10/03; full list of members (8 pages)
26 October 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 March 2003New secretary appointed (1 page)
26 March 2003New secretary appointed (1 page)
12 March 2003New director appointed (1 page)
12 March 2003New director appointed (1 page)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003Secretary resigned (1 page)
23 October 2002Return made up to 12/10/02; full list of members (8 pages)
23 October 2002Return made up to 12/10/02; full list of members (8 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
31 October 2001Return made up to 12/10/01; full list of members (7 pages)
31 October 2001Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 31/10/01
(7 pages)
28 January 2001Full accounts made up to 30 April 2000 (6 pages)
28 January 2001Full accounts made up to 30 April 2000 (6 pages)
26 October 2000Return made up to 12/10/00; full list of members
  • 363(287) ‐ Registered office changed on 26/10/00
(7 pages)
26 October 2000Return made up to 12/10/00; full list of members (7 pages)
26 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
26 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
21 October 1999Return made up to 12/10/99; full list of members (7 pages)
21 October 1999Return made up to 12/10/99; full list of members (7 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
12 October 1998Return made up to 12/10/98; no change of members (4 pages)
12 October 1998Return made up to 12/10/98; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
29 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
27 October 1997Return made up to 12/10/97; no change of members (4 pages)
27 October 1997Return made up to 12/10/97; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
29 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
19 October 1996Return made up to 12/10/96; full list of members (6 pages)
19 October 1996Return made up to 12/10/96; full list of members (6 pages)
3 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
3 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
20 November 1989Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
20 November 1989Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
7 February 1988Full accounts made up to 30 April 1987 (10 pages)
7 February 1988Full accounts made up to 30 April 1987 (10 pages)
21 April 1986Certificate of incorporation (1 page)
21 April 1986Certificate of incorporation (1 page)