Company NameGlenfriars Abingdon Limited
Company StatusDissolved
Company Number02454394
CategoryPrivate Limited Company
Incorporation Date20 December 1989(34 years, 4 months ago)
Dissolution Date1 July 2003 (20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGeoffrey Neil Hamilton Fairley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(2 years after company formation)
Appointment Duration11 years, 6 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Place
Plough Lane
Bramshill
Hampshire
RG27 0RF
Secretary NameMr Robert Hoyles Page
NationalityBritish
StatusClosed
Appointed25 November 1996(6 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Elmwood Crescent
Luton
Bedfordshire
LU2 7HZ
Director NameThe Rt Hon Lord Robert Glendyne
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 1993)
RolePeer
Correspondence AddressCraigeassie
By Forfar
Forfar
Angus
DD8 3SE
Scotland
Director NameMr Ernest Guy Libby
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 19 January 1999)
RoleCompany Director
Correspondence AddressLake House The Drive
Kingston Upon Thames
Surrey
KT2 7NY
Director NameMr Paul Wilfred Mumford
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 1993)
RoleFund Manager
Correspondence Address122 Carlton Road
Reigate
Surrey
RH2 0JF
Director NameHon John Nivison
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 1993)
RoleCompany Director
Correspondence AddressHigh View Kintbury Nr Newbury Berks
Newbury
Berkshire
RG15 0SY
Director NameChristopher Richard Wells
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 1993)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 The Gateways
Sprimont Place
London
SW3 3JA
Secretary NamePeter Brian Child
NationalityBritish
StatusResigned
Appointed20 December 1991(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 25 November 1996)
RoleCompany Director
Correspondence Address4 Pickhurst Rise
West Wickham
Kent
BR4 0AL

Location

Registered AddressPeachey & Co Solicitors
95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000
Cash£48
Current Liabilities£11,888

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
5 February 2003Application for striking-off (1 page)
17 December 2002Return made up to 06/12/02; full list of members (6 pages)
26 September 2002Registered office changed on 26/09/02 from: 22 suffolk street london SW1Y 4HG (1 page)
5 September 2002Auditor's resignation (2 pages)
5 May 2002Full accounts made up to 30 June 2001 (10 pages)
20 February 2002Return made up to 06/12/01; full list of members (6 pages)
2 August 2001Full accounts made up to 30 June 2000 (11 pages)
2 May 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
31 January 2001Return made up to 06/12/00; full list of members (6 pages)
2 May 2000Full accounts made up to 30 June 1999 (11 pages)
6 January 2000Return made up to 06/12/99; full list of members (6 pages)
16 April 1999Full accounts made up to 30 June 1998 (11 pages)
17 March 1999Director resigned (1 page)
23 December 1998Return made up to 06/12/98; no change of members (6 pages)
2 January 1998Return made up to 06/12/97; full list of members (8 pages)
27 November 1997Full accounts made up to 30 June 1997 (11 pages)
17 December 1996Return made up to 06/12/96; no change of members (5 pages)
28 November 1996New secretary appointed (2 pages)
28 November 1996Secretary resigned (1 page)
27 October 1996Full accounts made up to 30 June 1996 (11 pages)
18 February 1996Full accounts made up to 30 June 1995 (11 pages)
5 January 1996Return made up to 06/12/95; change of members (8 pages)