Company NameGlibbery Anderson Limited
Company StatusDissolved
Company Number02594018
CategoryPrivate Limited Company
Incorporation Date21 March 1991(33 years, 1 month ago)
Dissolution Date6 June 2000 (23 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Reginald Anderson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1991(4 weeks after company formation)
Appointment Duration9 years, 1 month (closed 06 June 2000)
RoleBuilding Services Engineer
Correspondence Address26 Stuart Way
East Grinstead
West Sussex
RH19 4RS
Director NameGeoffrey Peter Glibbery
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1991(4 weeks after company formation)
Appointment Duration9 years, 1 month (closed 06 June 2000)
RoleElectrical Engineer
Correspondence AddressTudor Cottage 33 Ridgeway
Hutton Mount
Brentwood
Essex
CM13 2LL
Director NameMr David Lennard Miller
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1991(4 weeks after company formation)
Appointment Duration9 years, 1 month (closed 06 June 2000)
RoleElectrical Engineer
Correspondence Address2 Shanklin Avenue
Billericay
Essex
CM12 9JJ
Secretary NameMr John Reginald Anderson
NationalityBritish
StatusClosed
Appointed19 April 1991(4 weeks after company formation)
Appointment Duration9 years, 1 month (closed 06 June 2000)
RoleBuilding Services Engineer
Correspondence Address26 Stuart Way
East Grinstead
West Sussex
RH19 4RS
Director NameMr Charles Reginald Wiggall
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(4 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 30 March 1997)
RoleBuilding Services Engineer
Correspondence Address3 Hill Court
St Marks Hill
Surbiton
Surrey
KT6 4LW
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed21 March 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed21 March 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
29 December 1999Application for striking-off (1 page)
28 September 1998Full accounts made up to 31 December 1997 (11 pages)
31 May 1998Return made up to 21/03/98; full list of members (7 pages)
5 November 1997Director resigned (1 page)
5 November 1997Full accounts made up to 31 December 1996 (10 pages)
2 June 1997Return made up to 21/03/97; full list of members (7 pages)
8 October 1996Full accounts made up to 31 December 1995 (10 pages)
8 May 1996Return made up to 21/03/96; no change of members (6 pages)
1 November 1995Return made up to 21/03/95; full list of members (14 pages)
8 September 1995Full accounts made up to 31 December 1994 (10 pages)