Company NameGlendale Consulting Limited
Company StatusDissolved
Company Number02609690
CategoryPrivate Limited Company
Incorporation Date13 May 1991(32 years, 11 months ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)
Previous NameGlendale Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTerence Leonard Hewett
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2002(11 years, 3 months after company formation)
Appointment Duration2 years, 12 months (closed 23 August 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Tattenham Way
Burgh Heath
Surrey
KT20 5LX
Secretary NameLaura Saunders
NationalityBritish
StatusClosed
Appointed16 August 2003(12 years, 3 months after company formation)
Appointment Duration2 years (closed 23 August 2005)
RoleCompany Director
Correspondence Address122 Tartar Road
Cobham
Surrey
KT11 2AT
Director NameMr Richard Keith Osborne Carey
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(same day as company formation)
RoleConsultant
Correspondence AddressThe Old Manor
Letcombe Regis
Wantage
Oxfordshire
OX12 9LT
Director NameTerence Leonard Hewett
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(same day as company formation)
RoleConsultant
Correspondence AddressGlendale
Burnhams Road
Little Bookham
Surrey
KT23 3BA
Secretary NameTerence Leonard Hewett
NationalityBritish
StatusResigned
Appointed13 May 1991(same day as company formation)
RoleConsultant
Correspondence AddressGlendale
Burnhams Road
Little Bookham
Surrey
KT23 3BA
Director NameDenise Hewett
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 1996)
RoleHousewife
Correspondence AddressGlendale House
Burnhams Road
Great Bookham
Surrey
KT23 3BA
Director NameRichard Keith Osbourne Carey
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(4 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 March 2003)
RoleBanking Consultant
Correspondence AddressC/O Kuwait Real Estate Bank
PO Box 22822
Safat
Kuwait
Director NameThomas Eric Hector Crawford
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressTan Yr Allt Talycoed Lane
Llantilio Crossenny
Abergavenny
Gwent
NP7 8TH
Wales
Director NameJeremy Denton Clark
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Marlborough Crescent
Seven Oaks
Kent
TN13 2HH
Secretary NameThomas Eric Hector Crawford
NationalityBritish
StatusResigned
Appointed12 December 1997(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressTan Yr Allt Talycoed Lane
Llantilio Crossenny
Abergavenny
Gwent
NP7 8TH
Wales
Secretary NameTerence Leonard Hewett
NationalityBritish
StatusResigned
Appointed01 September 1999(8 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Tattenham Way
Burgh Heath
Surrey
KT20 5LX
Secretary NameRosemary Ferguson
NationalityBritish
StatusResigned
Appointed20 August 2002(11 years, 3 months after company formation)
Appointment Duration12 months (resigned 16 August 2003)
RolePersonal Assistant
Correspondence Address7 Dorking Close
Worcester Park
Surrey
KT4 8NN
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websiteglendaleconsultinglimited.com/

Location

Registered Address2nd Floor 7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Financials

Year2014
Net Worth£921
Cash£4,581
Current Liabilities£3,660

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
29 March 2005Application for striking-off (1 page)
7 April 2004Return made up to 08/03/04; full list of members (6 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (9 pages)
29 September 2003New secretary appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003Secretary resigned (1 page)
18 April 2003Registered office changed on 18/04/03 from: dorset house regent park kingston road leatherhead surrey KT22 7PL (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Return made up to 08/03/03; full list of members (7 pages)
30 October 2002Secretary's particulars changed (1 page)
30 October 2002Registered office changed on 30/10/02 from: glendale house burnhams road, bookham surrey KT23 3BA (1 page)
27 August 2002Director resigned (1 page)
27 August 2002New secretary appointed (2 pages)
19 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
16 November 2001Registered office changed on 16/11/01 from: 5 bridge street leatherhead surrey KT22 8BL (1 page)
20 March 2001Return made up to 08/03/01; full list of members (6 pages)
20 January 2001Accounts for a small company made up to 31 May 2000 (8 pages)
31 March 2000Return made up to 08/03/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 31 May 1999 (10 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999Secretary resigned;director resigned (1 page)
11 June 1999Director resigned (1 page)
30 March 1999Return made up to 08/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
12 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998Return made up to 08/03/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 October 1997Ad 31/05/97--------- £ si 175000@1=175000 £ ic 300000/475000 (2 pages)
14 October 1997Particulars of contract relating to shares (3 pages)
9 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
8 October 1997Ad 31/05/97--------- £ si 175000@1=175000 £ ic 125000/300000 (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
11 March 1997Return made up to 08/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1997Director resigned (1 page)
19 February 1997Company name changed glendale consultants LIMITED\certificate issued on 20/02/97 (2 pages)
30 October 1996Registered office changed on 30/10/96 from: design house 5 church road great bookham surrey KT23 3PD (1 page)
24 September 1996Accounts for a small company made up to 31 May 1996 (6 pages)
24 September 1996Nc inc already adjusted 30/04/96 (1 page)
24 September 1996Ad 30/04/96--------- £ si 85000@1=85000 £ ic 40000/125000 (2 pages)
24 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 September 1996Return made up to 08/03/96; full list of members (6 pages)
8 June 1996New director appointed (2 pages)
27 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 November 1995Ad 30/04/95--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
27 November 1995Nc inc already adjusted 31/05/94 (1 page)
27 November 1995Ad 31/05/94--------- £ si 9998@1 (2 pages)
13 November 1995Accounts for a small company made up to 31 May 1995 (6 pages)
13 May 1991Incorporation (17 pages)