Company NameGlencool Limited
DirectorAsher Koren
Company StatusDissolved
Company Number02113274
CategoryPrivate Limited Company
Incorporation Date20 March 1987(37 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameAsher Koren
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address51 Howberry Road
Edgware
Middlesex
HA8 6SX
Secretary NameTova Koren
NationalityBritish
StatusCurrent
Appointed30 October 1993(6 years, 7 months after company formation)
Appointment Duration30 years, 6 months
RoleSecretary
Correspondence Address51 Howberry Road
Edgware
Middlesex
HA8 6SX
Director NameUri David
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 October 1993)
RoleCompany Director
Correspondence Address5 Spaniards Close
Hampstead
London
NW11 6TH
Director NameAdy Doron
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 February 1994)
RoleCompany Director
Correspondence Address2 Winnington Close
Hampstead Garden Suburb
London
N2 0UA
Director NameIsaac Yardeni
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 October 1993)
RoleCompany Director
Correspondence Address48 West Heath Road
Hampstead
London
NW3 7UR
Secretary NameSujata Netto
NationalityMalaysian
StatusResigned
Appointed18 October 1991(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 October 1993)
RoleCompany Director
Correspondence Address40 Mount Grove
Edgware
Middlesex
HA8 9SX
Director NameEli Chenchinski
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 1994(7 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 April 1995)
RoleAdvocate
Correspondence Address25 Ibn Gvirol Street
Telaviv
Isreal
64078

Location

Registered Address30 Eastbourne Terrace
2nd Floor
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 November 1998Dissolved (1 page)
4 August 1998Liquidators statement of receipts and payments (5 pages)
4 August 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
11 May 1998Liquidators statement of receipts and payments (5 pages)
22 October 1997Liquidators statement of receipts and payments (5 pages)
1 May 1997Liquidators statement of receipts and payments (5 pages)
25 October 1996Liquidators statement of receipts and payments (5 pages)
11 October 1995Registered office changed on 11/10/95 from: 58/60 berners street london W1P 4JS (1 page)
21 August 1995Director resigned (4 pages)
11 April 1995Particulars of mortgage/charge (4 pages)