Company NameGlover Langford Lynds Limited
Company StatusDissolved
Company Number02916573
CategoryPrivate Limited Company
Incorporation Date7 April 1994(30 years ago)
Dissolution Date2 November 1999 (24 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameLinda Margaret Glover
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1994(2 months after company formation)
Appointment Duration5 years, 4 months (closed 02 November 1999)
RoleRadio Consultant
Correspondence Address14 Yew Tree Road
Birmingham
B15 2LX
Director NameJune Ann Langford
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1994(2 months after company formation)
Appointment Duration5 years, 4 months (closed 02 November 1999)
RoleRadio Consultant
Correspondence Address19 Seymour Road
Chiswick
London
W4 5ES
Secretary NameLinda Margaret Glover
NationalityBritish
StatusClosed
Appointed01 May 1996(2 years after company formation)
Appointment Duration3 years, 6 months (closed 02 November 1999)
RoleCompany Director
Correspondence Address14 Yew Tree Road
Birmingham
B15 2LX
Director NameMr Martin Peter Varley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(1 day after company formation)
Appointment Duration2 months (resigned 09 June 1994)
RoleSolicitor
Correspondence Address7 Trott Street
London
SW11 3DS
Director NameSimon Lynds
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 February 1996)
RoleManaging Director
Correspondence Address27 Plymouth Wharf
London
E14 3EL
Secretary NameAmanda McAllister
NationalityBritish
StatusResigned
Appointed09 June 1994(2 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 November 1994)
RoleSecretary
Correspondence AddressFlat 1 North End Road
London
SW6 1NP
Secretary NameMr Martin Peter Varley
NationalityBritish
StatusResigned
Appointed15 November 1994(7 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1996)
RoleSecretary
Correspondence Address7 Trott Street
London
SW11 3DS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameFairmays Services Ltd (Corporation)
StatusResigned
Appointed08 April 1994(1 day after company formation)
Appointment Duration2 months (resigned 09 June 1994)
Correspondence Address2nd Floor
16 Berkeley Street
London
W1X 5AE

Location

Registered AddressLupus House
11-13 Macklin Street
Covent Garden
London
WC2B 5NH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

2 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
13 July 1999First Gazette notice for voluntary strike-off (1 page)
11 June 1999Full accounts made up to 30 April 1998 (8 pages)
26 May 1999Application for striking-off (1 page)
14 April 1999Return made up to 07/04/99; no change of members (4 pages)
30 May 1998Return made up to 07/04/98; full list of members (6 pages)
2 March 1998Full accounts made up to 30 April 1997 (10 pages)
25 April 1997New secretary appointed (2 pages)
29 November 1996Full accounts made up to 30 April 1996 (9 pages)
28 May 1996Return made up to 07/04/96; full list of members (6 pages)
3 April 1996Director resigned (3 pages)
18 September 1995Full accounts made up to 30 April 1995 (10 pages)
13 April 1995Return made up to 07/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)