Company NameGlossydeal Limited
Company StatusDissolved
Company Number03024919
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)
Dissolution Date2 December 1997 (26 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Keith Innes Wood
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1995(1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (closed 02 December 1997)
RoleCompany Director
Correspondence AddressWayland Farm
Tedburn St Mary
Exeter
Devon
EX6 6BA
Director NameMr John Innes Wood
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1995(1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (closed 02 December 1997)
RoleCompany Director
Correspondence AddressHigher Lutton
South Brent
Devon
TQ10 9EA
Secretary NameMr James Keith Innes Wood
NationalityBritish
StatusClosed
Appointed07 March 1995(1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (closed 02 December 1997)
RoleCompany Director
Correspondence AddressWayland Farm
Tedburn St Mary
Exeter
Devon
EX6 6BA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Audrey House
16/20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 December 1997Final Gazette dissolved via compulsory strike-off (1 page)
12 August 1997First Gazette notice for compulsory strike-off (1 page)
6 May 1996Return made up to 22/02/96; full list of members (7 pages)
10 January 1996Accounting reference date extended from 29/02 to 31/03 (1 page)
24 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 March 1995Director resigned;new director appointed (2 pages)
24 March 1995Registered office changed on 24/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)