Company NameGlencairn No. 1 Limited
Company StatusDissolved
Company Number02796576
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 2 months ago)
Dissolution Date7 April 2009 (15 years ago)
Previous NamesAndrew Wallas & Marsh Limited and Glencairn Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Patrick Hearn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(14 years, 12 months after company formation)
Appointment Duration1 year, 1 month (closed 07 April 2009)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHeath Grange
Tandridge Lane
Lingfield
Surrey
RH7 6LL
Director NameShaun Kevin Byrant
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2008(15 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (closed 07 April 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2008(15 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (closed 07 April 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Secretary NameChristina Linda Porter
NationalityBritish
StatusClosed
Appointed29 October 2008(15 years, 8 months after company formation)
Appointment Duration5 months, 1 week (closed 07 April 2009)
RoleCompany Director
Correspondence Address35 Hitcham Road
Coggeshall
Essex
CO6 1QS
Director NameMs Diane Maria Brewster
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(9 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Headland Avenue
Seaford
East Sussex
BN25 4PY
Director NameMr Andrew Stanley Wallas
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(9 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 10 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Headland Avenue
Seaford
East Sussex
BN25 4PY
Director NameMr Brian Peter Marsh
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(9 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 01 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
82 Onslow Gardens
London
SW7 3BS
Director NameLidia Goliszek
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(9 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 August 1994)
RoleCompany Director
Correspondence Address28 Glendale Drive
London
SW19 7BG
Secretary NameLidia Goliszek
NationalityBritish
StatusResigned
Appointed17 December 1993(9 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 August 1994)
RoleCompany Director
Correspondence Address28 Glendale Drive
London
SW19 7BG
Director NameSteven Rimmer
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 year, 2 months after company formation)
Appointment Duration5 years (resigned 29 June 1999)
RoleInsurance Broker
Correspondence AddressMainwood Cottage
Cathanger Lane, Graffham
Petworth
West Sussex
GU28 0QW
Director NameDavid Anthony Charlesworth
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Shaftesbury Mews
Stratford Road
London
W8 6QR
Secretary NameDavid Anthony Charlesworth
NationalityBritish
StatusResigned
Appointed01 August 1994(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 October 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Shaftesbury Mews
Stratford Road
London
W8 6QR
Director NameJean-Pierre Oscar Fernanz Willis
Date of BirthNovember 1939 (Born 84 years ago)
NationalitySouth African
StatusResigned
Appointed01 August 1996(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 January 1998)
RoleInsurance Broker
Correspondence Address88 East Hertford Road
Riverclub
Sandton
Foreign
South Africa
Director NameBarbara Grace Riggs
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 February 2000)
RoleInsurance Broker
Correspondence Address15 Ballantine Street
London
SW18 1AL
Secretary NameIvor Pigram
NationalityBritish
StatusResigned
Appointed30 October 1997(4 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address93 Haydon Road
Watford
Hertfordshire
WD1 4DD
Director NameBrian Hassler Seach
Date of BirthJanuary 1947 (Born 77 years ago)
NationalitySouth African
StatusResigned
Appointed26 February 1998(4 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 24 February 2003)
RoleInsurance Company Director
Correspondence Address7 Karen Street
Lyme Park
Sandton
2060
Director NameAllan Walter Mansfield
Date of BirthNovember 1942 (Born 81 years ago)
NationalitySouth African
StatusResigned
Appointed26 February 1998(4 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 24 February 2003)
RoleInsurance Broker
Correspondence Address87 Atholl Road
Atholl
Sandton
2196
Director NameGeorge Hilton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(5 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 September 1998)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address43 Eglantine Road
London
SW18 2DE
Secretary NameGeorge Hilton
NationalityBritish
StatusResigned
Appointed01 September 1998(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 October 2000)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address43 Eglantine Road
London
SW18 2DE
Director NameJonathan Clark
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(5 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 29 October 2004)
RoleInsurance Broker
Correspondence Address24 Aslett Street
London
SW18 2BN
Director NameRajendra Paul Aggarwal
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(6 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2002)
RoleChartered Accountant
Correspondence Address68 Dorothy Road
London
SW11 2JP
Director NameRobert Peter Cottingham
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2002)
RoleInsurance Broker
Correspondence Address5 Downs Court Road
Purley
Surrey
CR8 1BE
Director NameMarcus Charles John Porter-Wright
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2002)
RoleInsurance Broker
Correspondence Address29 Isis Street
London
SW18 3QL
Director NameFiorella Lisa Cecere
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2002)
RoleInsurance Broker
Correspondence Address13 Primrose Avenue
Enfield
Middlesex
EN2 0SZ
Director NameMichael Peter Parmenter
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 February 2002)
RoleInsurance Broking
Correspondence Address65 Woodlands Road
Hockley
Essex
SS5 4PY
Secretary NameLaurence Nigel Holdcroft
NationalityBritish
StatusResigned
Appointed02 October 2000(7 years, 7 months after company formation)
Appointment Duration8 months (resigned 31 May 2001)
RoleChartered Secretary
Correspondence Address51 Park Crescent
Enfield
Middlesex
EN2 6HT
Secretary NameMr Alan Robert Lambourne
NationalityBritish
StatusResigned
Appointed01 June 2001(8 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 February 2004)
RoleCompany Director
Correspondence Address17 Campion Way
Millers Rise Bingham
Nottingham
NG13 8TR
Secretary NameRajendra Paul Aggarwal
NationalityBritish
StatusResigned
Appointed11 February 2004(10 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 November 2004)
RoleChartered Accountant
Correspondence Address68 Dorothy Road
London
SW11 2JP
Secretary NameKerry Victoria Higgins
NationalityBritish
StatusResigned
Appointed01 November 2004(11 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 July 2007)
RoleSecretary
Correspondence Address2 Woodside
Maldon Road, Great Totham
Maldon
Essex
CM9 8YB
Director NameRajendra Paul Aggarwal
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(11 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 April 2008)
RoleChartered Accountant
Correspondence Address68 Dorothy Road
London
SW11 2JP
Secretary NameMrs Melanie Jane Renwick
NationalityIrish
StatusResigned
Appointed25 July 2007(14 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Sarum Close
Winchester
Hampshire
SO22 5LY
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address30 Fenchurch Avenue
London
EC3M 5AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 April 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2009Return made up to 05/03/09; full list of members (4 pages)
11 February 2009Registered office changed on 11/02/2009 from 51 lime street london EC3M 7DQ england (1 page)
21 January 2009Registered office changed on 21/01/2009 from 71 fenchurch street london EC3M 4BR (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
6 November 2008Appointment terminated secretary melanie renwick (1 page)
5 November 2008Secretary appointed christina porter (2 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
31 October 2008Director appointed shaun kevin byrant (5 pages)
31 October 2008Director appointed michael patrick chitty (4 pages)
22 April 2008Appointment terminated director rajendra aggarwal (1 page)
31 March 2008Return made up to 05/03/08; full list of members (6 pages)
27 March 2008Accounts for a dormant company made up to 31 December 2006 (3 pages)
10 March 2008Director appointed stephen patrick hearn (2 pages)
2 January 2008Voluntary strike-off action has been suspended (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
19 August 2007Application for striking-off (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007New secretary appointed (2 pages)
3 April 2007Return made up to 05/03/07; full list of members (5 pages)
10 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
10 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2006Return made up to 05/03/06; full list of members (5 pages)
12 May 2005Return made up to 05/03/05; no change of members (4 pages)
31 March 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
23 February 2005Director resigned (1 page)
11 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2005New director appointed (3 pages)
24 November 2004Registered office changed on 24/11/04 from: 15 fenchurch street london EC3M 4BR (1 page)
16 November 2004Director resigned (1 page)
16 November 2004New secretary appointed (3 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004Registered office changed on 16/11/04 from: 10/12 alie street london E1 8DE (1 page)
15 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
6 April 2004Return made up to 05/03/04; full list of members (7 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004Secretary resigned (1 page)
17 October 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
26 August 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
2 April 2003Return made up to 05/03/03; full list of members (8 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
28 March 2003Auditor's resignation (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
18 November 2002Accounts for a dormant company made up to 31 March 2002 (11 pages)
8 August 2002Auditor's resignation (1 page)
27 March 2002Return made up to 05/03/02; full list of members (9 pages)
8 March 2002Director resigned (1 page)
20 June 2001Full accounts made up to 31 March 2001 (15 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001New secretary appointed (2 pages)
21 March 2001Return made up to 05/03/01; full list of members (9 pages)
12 March 2001Director's particulars changed (1 page)
30 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
4 September 2000Full accounts made up to 31 March 2000 (16 pages)
29 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2000Declaration of mortgage charge released/ceased (2 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
14 April 2000Auditor's resignation (1 page)
10 April 2000Auditor's resignation (1 page)
29 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
2 February 2000Full accounts made up to 31 March 1999 (16 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
10 April 1999New director appointed (2 pages)
24 March 1999Return made up to 05/03/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 November 1998New director appointed (2 pages)
11 September 1998New secretary appointed;new director appointed (1 page)
11 September 1998Secretary resigned (1 page)
12 August 1998Full accounts made up to 31 March 1998 (15 pages)
16 March 1998Return made up to 05/03/98; no change of members (10 pages)
11 March 1998New director appointed (4 pages)
11 March 1998Director resigned (1 page)
11 March 1998New director appointed (4 pages)
11 March 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
25 November 1997New secretary appointed (2 pages)
7 November 1997Secretary resigned (1 page)
2 October 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
6 May 1997Full accounts made up to 30 September 1996 (16 pages)
20 March 1997Return made up to 05/03/97; full list of members (9 pages)
7 January 1997New director appointed (2 pages)
7 January 1997Ad 06/01/97--------- £ si 8823@1=8823 £ ic 50000/58823 (2 pages)
11 October 1996Registered office changed on 11/10/96 from: granville house 132-135 sloane street london SW1X 9AX (1 page)
11 October 1996Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page)
28 August 1996New director appointed (2 pages)
28 July 1996Full accounts made up to 31 January 1996 (13 pages)
11 March 1996Return made up to 05/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1995Full accounts made up to 31 January 1995 (10 pages)
20 December 1994Ad 30/11/94--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
13 January 1994Ad 17/12/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 January 1994Memorandum and Articles of Association (25 pages)
12 January 1994Company name changed law 537 LIMITED\certificate issued on 13/01/94 (3 pages)
5 March 1993Incorporation (31 pages)