Company NameGlendeck Limited
DirectorsAusten Edgar Cleeton and Joy Mary Cleeton
Company StatusDissolved
Company Number02927793
CategoryPrivate Limited Company
Incorporation Date11 May 1994(29 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Austen Edgar Cleeton
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1994(3 months, 1 week after company formation)
Appointment Duration29 years, 8 months
RoleFinancial Consultant
Correspondence Address7 The Glade
Horsham
West Sussex
RH13 6DD
Director NameJoy Mary Cleeton
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1995(1 year, 5 months after company formation)
Appointment Duration28 years, 5 months
RoleRetired
Correspondence Address7 The Glade
Horsham
West Sussex
RH13 6DD
Secretary NameJoy Mary Cleeton
NationalityBritish
StatusCurrent
Appointed31 October 1995(1 year, 5 months after company formation)
Appointment Duration28 years, 5 months
RoleRetired
Correspondence Address7 The Glade
Horsham
West Sussex
RH13 6DD
Director NameMr Gay Kindersley
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1995)
RoleCompany Director
Correspondence AddressLaines
Aldbourne
Marlborough
Wiltshire
SN8 2NW
Secretary NamePhilippa Kindersley
NationalityBritish
StatusResigned
Appointed13 June 1994(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1995)
RoleCompany Director
Correspondence AddressLaines
Aldbourne
Marlborough
Wiltshire
SN8 2NW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 December 2003Dissolved (1 page)
16 September 2003Return of final meeting in a members' voluntary winding up (3 pages)
27 May 2003Liquidators statement of receipts and payments (5 pages)
6 December 2002Liquidators statement of receipts and payments (5 pages)
21 May 2002Liquidators statement of receipts and payments (5 pages)
16 November 2001Liquidators statement of receipts and payments (5 pages)
5 June 2001Liquidators statement of receipts and payments (5 pages)
4 December 2000Liquidators statement of receipts and payments (5 pages)
24 May 2000Liquidators statement of receipts and payments (5 pages)
5 January 2000Liquidators statement of receipts and payments (5 pages)
7 June 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999O/C replacement of liquidator (6 pages)
13 January 1999Appointment of a voluntary liquidator (1 page)
14 December 1998Liquidators statement of receipts and payments (5 pages)
2 June 1998Liquidators statement of receipts and payments (5 pages)
9 December 1997Liquidators statement of receipts and payments (5 pages)
10 June 1997Liquidators statement of receipts and payments (5 pages)
20 May 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 May 1996Declaration of solvency (3 pages)
20 May 1996Registered office changed on 20/05/96 from: 7 the glade horsham west sussex RH13 6DD (1 page)
20 May 1996Appointment of a voluntary liquidator (1 page)
17 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 1996Ad 09/01/96--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
4 December 1995Registered office changed on 04/12/95 from: laines aldbourne marlborough wiltshire SN8 2NW (1 page)
4 December 1995New secretary appointed;director resigned;new director appointed (4 pages)
4 December 1995Secretary resigned (4 pages)
4 December 1995Ad 08/11/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
4 December 1995£ nc 100/15000 09/11/95 (1 page)
18 May 1995Return made up to 11/05/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)