Company NameGlanwich Limited
Company StatusDissolved
Company Number02853744
CategoryPrivate Limited Company
Incorporation Date15 September 1993(30 years, 7 months ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlastair Matthew Cunningham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1999(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 27 March 2001)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressApartment No.2
8 Florinis Street
Nicosia
1065
Cyprus
Secretary NameMr Stephen Michael De Carteret
NationalityBritish
StatusClosed
Appointed18 November 1999(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 27 March 2001)
RoleConsultant
Correspondence AddressVictoria House
The Avenue
Sark
Channel Islands
GY9 0SB
Secretary NameBristlekarn Limited (Corporation)
StatusClosed
Appointed13 October 1993(4 weeks after company formation)
Appointment Duration7 years, 5 months (closed 27 March 2001)
Correspondence AddressSceptre House
169/173 Regent Street
London
W1R 7FB
Director NameCharles Guy Malet De Carteret
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(4 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 18 November 1999)
RoleChartered Accountant
Correspondence AddressUnion House Union Street
St Helier
Jersey
JE4 8QL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Lewis Moore Solicitors
Craven House
121 Kingsway
London
WC2B 6PA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2000First Gazette notice for voluntary strike-off (1 page)
25 October 2000Application for striking-off (1 page)
24 October 2000Director resigned (1 page)
1 September 2000New secretary appointed (2 pages)
1 September 2000New director appointed (2 pages)
21 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
21 September 1999Return made up to 15/09/99; full list of members (5 pages)
7 January 1999Return made up to 15/09/98; full list of members (6 pages)
7 January 1999Director's particulars changed (1 page)
31 December 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 October 1997Return made up to 15/09/97; full list of members (6 pages)
13 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
10 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
10 October 1996Return made up to 15/09/96; no change of members (4 pages)
12 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
7 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 September 1995Return made up to 15/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)