Company NameGlastine Limited
Company StatusDissolved
Company Number02931867
CategoryPrivate Limited Company
Incorporation Date23 May 1994(29 years, 11 months ago)
Dissolution Date16 March 1999 (25 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Robin Breen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1994(1 week, 1 day after company formation)
Appointment Duration4 years, 9 months (closed 16 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Honeywell Road
London
SW11 6EG
Secretary NameMr Antony Paul Cunningham
NationalityBritish
StatusClosed
Appointed12 September 1994(3 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 16 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge High Street
Balcombe
Haywards Heath
West Sussex
RH17 6JZ
Secretary NameGraham George Kinch
NationalityBritish
StatusClosed
Appointed12 September 1994(3 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 16 March 1999)
RoleCompany Director
Correspondence Address17 Hyrons Close
Amersham
Buckinghamshire
HP6 6NH
Director NameMr Antony Paul Cunningham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1995(9 months, 1 week after company formation)
Appointment Duration4 years (closed 16 March 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge High Street
Balcombe
Haywards Heath
West Sussex
RH17 6JZ
Director NameMr Stephen William King
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1995(9 months, 1 week after company formation)
Appointment Duration4 years (closed 16 March 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Farnham Road
Guildford
Surrey
GU2 4RG
Director NameRichard Christopher Breen
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(1 week, 1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 September 1994)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address60 Webbs Road
London
SW11 6SE
Director NameDavid Harold Cooke
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed31 May 1994(1 week, 1 day after company formation)
Appointment Duration9 months (resigned 28 February 1995)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address57a Lower Street
Chinnor
Oxfordshire
OX39 4TU
Secretary NameAndrew Graham Moss
NationalityBritish
StatusResigned
Appointed31 May 1994(1 week, 1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 September 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address244 Willesden Lane
London
NW2 5RE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address40 Queen Anne Street
London
W1M 0EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts23 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End23 June

Filing History

17 November 1998First Gazette notice for compulsory strike-off (1 page)
2 June 1997Amended full accounts made up to 23 June 1996 (11 pages)
29 May 1997Return made up to 23/05/97; no change of members (12 pages)
22 January 1997Full accounts made up to 23 June 1996 (11 pages)
29 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1996Return made up to 23/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 January 1996Full accounts made up to 23 June 1995 (11 pages)
8 June 1995Return made up to 23/05/95; full list of members (16 pages)
19 October 1994Particulars of mortgage/charge (4 pages)
14 October 1994Particulars of mortgage/charge (3 pages)
4 July 1994Director resigned;new director appointed (3 pages)