Company NameGLI Limited
Company StatusDissolved
Company Number02911088
CategoryPrivate Limited Company
Incorporation Date22 March 1994(30 years, 1 month ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)
Previous NameG.L.I. Distributors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameKeith Stephen Belcher
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Manor Way
Old Bexley Village
Bexley
Kent
DA5 3QF
Secretary NameKeith Stephen Belcher
NationalityBritish
StatusClosed
Appointed22 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Manor Way
Old Bexley Village
Bexley
Kent
DA5 3QF
Director NameMr Richard Shail
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1996(2 years, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 05 October 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDrumochter Station Road
Wickham Bishops
Witham
Essex
CM8 3JL
Director NamePeter John Hunt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Spire Chase
Sudbury
Suffolk
CO10 1PZ
Director NameStewart Johnstone
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(3 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 September 2003)
RoleCompany Director
Correspondence Address6 Green Lane
Paddock Wood
Kent
TN12 6BF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Verney Road
London
SE16 3DH
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Financials

Year2014
Cash£282
Current Liabilities£255,892

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
7 May 2004Application for striking-off (1 page)
17 September 2003Director resigned (1 page)
17 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
4 April 2002Return made up to 22/03/02; full list of members (7 pages)
28 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
18 April 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000Accounts for a small company made up to 30 June 1999 (7 pages)
27 June 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2000Accounts for a small company made up to 30 June 1998 (8 pages)
4 August 1999Registered office changed on 04/08/99 from: 86 roding road london industrial park beckton london E6 4LN (1 page)
25 March 1999Return made up to 22/03/99; no change of members (7 pages)
4 January 1999Particulars of mortgage/charge (3 pages)
8 December 1998Accounts for a small company made up to 30 June 1997 (8 pages)
10 August 1998Return made up to 22/03/98; full list of members (7 pages)
11 March 1998New director appointed (3 pages)
4 March 1998Accounts for a small company made up to 30 June 1996 (7 pages)
25 June 1997Location of debenture register (1 page)
25 June 1997Location of register of members (1 page)
25 June 1997Return made up to 22/03/96; no change of members (6 pages)
30 April 1997Return made up to 22/03/97; no change of members (5 pages)
14 January 1997Director resigned (1 page)
14 January 1997New director appointed (3 pages)
21 October 1996Particulars of mortgage/charge (3 pages)
17 September 1996Accounting reference date extended from 31/03/96 to 30/06/96 (1 page)
17 September 1996Accounts for a small company made up to 31 March 1995 (5 pages)
17 September 1996Compulsory strike-off action has been discontinued (1 page)
3 September 1996First Gazette notice for compulsory strike-off (1 page)
12 August 1995Particulars of mortgage/charge (4 pages)
10 August 1995Particulars of mortgage/charge (4 pages)
27 July 1995Return made up to 22/03/95; full list of members (6 pages)
29 June 1995Company name changed G.L.I. distributors LIMITED\certificate issued on 30/06/95 (6 pages)