Company NameGLN Doncaster Limited
DirectorsCarol Ann Gatt and Michael Richard Gatt
Company StatusDissolved
Company Number02679160
CategoryPrivate Limited Company
Incorporation Date20 January 1992(32 years, 3 months ago)

Business Activity

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

Directors

Director NameCarol Ann Gatt
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(2 months, 1 week after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressLymden Place
Lymden Lane
Ticehurst
East Sussex
TN5 7JD
Director NameMichael Richard Gatt
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(2 months, 1 week after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressLymden Place
Lymden Lane
Ticehurst
East Sussex
TN5 7JD
Secretary NameCarol Ann Gatt
NationalityBritish
StatusCurrent
Appointed29 June 1999(7 years, 5 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence AddressLymden Place
Lymden Lane
Ticehurst
East Sussex
TN5 7JD
Director NamePer Bay Rasmussen
Date of BirthJune 1935 (Born 88 years ago)
NationalityDanish
StatusResigned
Appointed02 April 1992(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 January 1993)
RoleCivil Engineer
Correspondence Address72 Camden Park
Tunbridge Wells
Kent
TN2 5BB
Secretary NamePer Bay Rasmussen
NationalityDanish
StatusResigned
Appointed02 April 1992(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 January 1993)
RoleCivil Engineer
Correspondence Address72 Camden Park
Tunbridge Wells
Kent
TN2 5BB
Director NamePer Bay Rasmussen
Date of BirthJune 1935 (Born 88 years ago)
NationalityDanish
StatusResigned
Appointed20 January 1993(1 year after company formation)
Appointment Duration3 days (resigned 23 January 1993)
RoleCivil Engineer
Correspondence Address72 Camden Park
Tunbridge Wells
Kent
TN2 5BB
Secretary NamePer Bay Rasmussen
Date of BirthJune 1935 (Born 88 years ago)
NationalityDanish
StatusResigned
Appointed20 January 1993(1 year after company formation)
Appointment Duration3 days (resigned 23 January 1993)
RoleCivil Engineer
Correspondence Address72 Camden Park
Tunbridge Wells
Kent
TN2 5BB
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed20 January 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCentaur Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1993(1 year after company formation)
Appointment Duration-1 years, 12 months (resigned 20 January 1993)
Correspondence Address3rd Floor
24 Old Bond Street
London
W1S 4BH
Secretary NameCentaur Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1993(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 29 June 1999)
Correspondence Address3rd Floor
24 Old Bond Street
London
W1S 4BH

Location

Registered AddressGoodman Jones Associates
29/30 Fitzroy Square
London
W1P 5HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 September 2000Dissolved (1 page)
5 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
5 January 2000Registered office changed on 05/01/00 from: 3RD floor 24 old bond street london W1X 3DA (1 page)
24 December 1999Appointment of a voluntary liquidator (1 page)
24 December 1999Statement of affairs (7 pages)
24 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 1999Accounts for a small company made up to 31 March 1998 (6 pages)
30 July 1999New secretary appointed (2 pages)
30 July 1999Secretary resigned (1 page)
14 July 1999Auditor's resignation (1 page)
9 February 1999Return made up to 20/01/99; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 March 1998Return made up to 20/01/98; full list of members (6 pages)
1 August 1997Accounts for a small company made up to 31 March 1996 (7 pages)
8 May 1997Director's particulars changed (1 page)
8 May 1997Director's particulars changed (1 page)
3 February 1997Return made up to 20/01/97; full list of members (6 pages)
29 October 1996Accounting reference date extended from 31/12/95 to 31/03/96 (1 page)
18 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1996Accounts for a small company made up to 31 December 1994 (7 pages)
18 February 1996Return made up to 20/01/96; full list of members (7 pages)