Company NameGlamar Limited
DirectorJohn Julian Tristam Cronk
Company StatusDissolved
Company Number02256993
CategoryPrivate Limited Company
Incorporation Date12 May 1988(35 years, 11 months ago)

Business Activity

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

Directors

Director NameJohn Julian Tristam Cronk
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleGroup Company Secretary
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Secretary NamePauline Mandy Underhill
NationalityBritish
StatusCurrent
Appointed30 September 1996(8 years, 4 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address17 Bates Lane
Weston Turville
Aylesbury
Buckinghamshire
HP22 5SL
Director NameMr Henry Michael Cohen
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 27 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBella Vista
Wike Ridge Gardens
Leeds
West Yorkshire
LS17 9NJ
Director NameMr John Richard Phillips
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 27 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address252 Dobcroft Road
Ecclesall
Sheffield
S11 9LJ
Director NameMr Edward Rowan
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 27 November 1992)
RoleCompany Director
Correspondence Address41 Baghill Road
Tingley
Wakefield
West Yorkshire
WF3 1DF
Director NameMr Clive Richard Sullivan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 27 November 1992)
RoleCompany Director
Correspondence Address80 High Ash Avenue
Leeds
West Yorkshire
LS17 8RT
Secretary NameJohn Julian Tristam Cronk
NationalityBritish
StatusResigned
Appointed24 November 1991(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 24 November 1993)
RoleCompany Director
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameDavid Martin Gratton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 November 1994)
RoleFinance Director
Correspondence AddressLong Acre Barn
Lower End
Long Crendon
Buckinghamshire
HP18 9EF
Director NameVincent Langley Phillips
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(5 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 August 1994)
RoleSolicitor
Correspondence Address79 Greyhound Lane
Streatham Common
London
SW16 5NW
Secretary NameVincent Langley Phillips
NationalityBritish
StatusResigned
Appointed24 November 1993(5 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 August 1994)
RoleSolicitor
Correspondence Address79 Greyhound Lane
Streatham Common
London
SW16 5NW
Director NameMatthew John Spencer Mott
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1996)
RoleLawyer
Correspondence Address80 Milton Park
Highgate
London
N6 5PZ
Secretary NameMatthew John Spencer Mott
NationalityBritish
StatusResigned
Appointed12 August 1994(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1996)
RoleLawyer
Correspondence Address80 Milton Park
Highgate
London
N6 5PZ

Location

Registered Address4 Brent Cross Gardens
London
NW4 3RJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 December 1997Dissolved (1 page)
18 September 1997Return of final meeting in a members' voluntary winding up (3 pages)
10 April 1997Declaration of solvency (3 pages)
10 April 1997Appointment of a voluntary liquidator (2 pages)
10 April 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 February 1997Return made up to 18/01/97; no change of members (4 pages)
2 January 1997New secretary appointed (2 pages)
2 January 1997Secretary resigned;director resigned (1 page)
24 October 1996Registered office changed on 24/10/96 from: 1 saint andrews court thame oxfordshire OX9 3GG (1 page)
22 August 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
21 February 1996Return made up to 24/11/95; no change of members (6 pages)
21 February 1996Return made up to 18/01/96; full list of members (6 pages)
21 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)