Company NameGlendale Contractors Limited
Company StatusDissolved
Company Number02862787
CategoryPrivate Limited Company
Incorporation Date15 October 1993(30 years, 6 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Philip Lewis Clein
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Corringham Road
London
NW11 7DL
Director NameMr Charles Humphry
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Peters Road
Twickenham
Middlesex
TW1 1QX
Secretary NameMr Charles Humphry
NationalityBritish
StatusClosed
Appointed23 March 1999(5 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 26 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Peters Road
Twickenham
Middlesex
TW1 1QX
Secretary NameMr Charles Humphry
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Peters Road
Twickenham
Middlesex
TW1 1QX
Secretary NameDeanne Cecile Bergin
NationalityBritish
StatusResigned
Appointed04 March 1998(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 23 March 1999)
RoleCompany Director
Correspondence Address24 Waterlow Court
Heath Close
London
NW11 7DT
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed15 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address6-7 Hatton Garden
London
EC1N 8AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£134

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
4 May 2006Application for striking-off (1 page)
21 March 2006Declaration of satisfaction of mortgage/charge (1 page)
5 December 2005Return made up to 15/10/05; full list of members (2 pages)
4 October 2005Full accounts made up to 31 July 2004 (8 pages)
10 November 2004Return made up to 15/10/04; full list of members (7 pages)
24 August 2004Full accounts made up to 31 July 2003 (10 pages)
17 November 2003Return made up to 15/10/03; full list of members (7 pages)
14 November 2003Full accounts made up to 31 July 2002 (10 pages)
17 September 2003Registered office changed on 17/09/03 from: 25A west cottages west end lane london NW6 1RJ (1 page)
22 January 2003Full accounts made up to 31 July 2001 (10 pages)
30 October 2002Return made up to 15/10/02; full list of members (7 pages)
26 January 2002Full accounts made up to 31 July 2000 (10 pages)
31 October 2001Return made up to 15/10/01; full list of members (6 pages)
27 July 2001Registered office changed on 27/07/01 from: suite 207 88 kingsway london WC2B 6AA (1 page)
12 October 2000Return made up to 15/10/00; full list of members (6 pages)
5 June 2000Full accounts made up to 31 July 1999 (10 pages)
5 November 1999Return made up to 15/10/99; full list of members
  • 363(287) ‐ Registered office changed on 05/11/99
(6 pages)
1 June 1999Full accounts made up to 31 July 1998 (11 pages)
14 April 1999New secretary appointed (2 pages)
8 April 1999Auditor's resignation (1 page)
16 November 1998Return made up to 15/10/98; no change of members (10 pages)
31 July 1998Director's particulars changed (1 page)
11 May 1998Full accounts made up to 31 July 1997 (10 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998Secretary resigned (1 page)
12 February 1998Registered office changed on 12/02/98 from: 22-26 farringdom lane london EC1R 3AU (1 page)
19 November 1997Return made up to 15/10/97; full list of members (12 pages)
5 June 1997Full accounts made up to 31 July 1996 (9 pages)
7 November 1996Return made up to 15/10/96; no change of members (10 pages)
6 June 1996Full accounts made up to 31 July 1995 (9 pages)
27 October 1995Return made up to 15/10/95; no change of members (16 pages)
14 June 1995Accounts for a dormant company made up to 31 July 1994 (5 pages)
14 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)