Company NameGlensands Limited
DirectorsAndrew David George Gunn and Mark Wilson
Company StatusDissolved
Company Number02447882
CategoryPrivate Limited Company
Incorporation Date30 November 1989(34 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAndrew David George Gunn
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1994(4 years, 5 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address5 Cow Lane
Garston
Watford
Hertfordshire
WD2 6PW
Director NameMark Wilson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1994(4 years, 5 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Gammons Lane
Watford
Hertfordshire
WD24 5JD
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusCurrent
Appointed03 February 1995(5 years, 2 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameThomas Randall Boddy
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 03 February 1993)
RoleCompany Director
Correspondence AddressShothanger
Sheethanger Lane,Felden
Hemel Hempstead
HP3 0BG
Director NameAlan James Yates
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 16 May 1994)
RoleCompany Director
Correspondence Address47 Balmoral Road
Stourbridge
West Midlands
DY8 5JB
Secretary NameAlison M Boddy
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 14 April 1993)
RoleCompany Director
Correspondence AddressShothanger
Sheethanger Lane,Felden
Hemel Hempstead
HP3 0BG
Director NameMr Eric Bucknall
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 May 1994)
RoleCompany Director
Correspondence AddressHolly House Spencers Lane
Berkswell
Coventry
West Midlands
CV7 7BZ
Secretary NameAlan James Yates
NationalityBritish
StatusResigned
Appointed14 April 1993(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 1994)
RoleCompany Director
Correspondence Address47 Balmoral Road
Stourbridge
West Midlands
DY8 5JB
Secretary NameAndrew David George Gunn
NationalityBritish
StatusResigned
Appointed16 May 1994(4 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 November 1994)
RoleCompany Director
Correspondence Address5 Cow Lane
Garston
Watford
Hertfordshire
WD2 6PW

Location

Registered Address7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 April 1999Dissolved (1 page)
28 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
3 August 1998Liquidators statement of receipts and payments (5 pages)
1 June 1998Liquidators statement of receipts and payments (5 pages)
15 December 1997Liquidators statement of receipts and payments (5 pages)
21 May 1997Liquidators statement of receipts and payments (5 pages)
9 November 1995Appointment of a voluntary liquidator (2 pages)
9 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 November 1995Statement of affairs (14 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)