Company NameGlenfield Contracts Limited
Company StatusDissolved
Company Number03382320
CategoryPrivate Limited Company
Incorporation Date6 June 1997(26 years, 11 months ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRichard Ogden
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(6 days after company formation)
Appointment Duration2 years, 9 months (closed 14 March 2000)
RoleComputer Con
Correspondence Address47 Richmond Avenue
London
SW20 8LA
Secretary NameClare Elizabeth Ogden
NationalityAustralian
StatusClosed
Appointed12 June 1997(6 days after company formation)
Appointment Duration2 years, 9 months (closed 14 March 2000)
RoleCompany Director
Correspondence Address47 Richmond Avenue
London
SW20 8LA
Director NameVaish Management Ltd (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address123 New Bond Street
London
W1Y 0HR
Secretary NameThe Lindens Associates Ltd (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address123 New Bond Street
London
W1Y 0HR

Location

Registered Address47 Richmond Avenue
London
SW20 8LA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 November 1999First Gazette notice for voluntary strike-off (1 page)
11 October 1999Application for striking-off (1 page)
8 September 1999Return made up to 06/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 1999Registered office changed on 20/01/99 from: 12 arnal crescent southfields london SW18 5PX (1 page)
9 October 1998Full accounts made up to 30 June 1998 (7 pages)
25 July 1998Return made up to 06/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 1997Registered office changed on 18/07/97 from: flat 2 75 longridge road earls court london SW5 (1 page)
16 June 1997Secretary resigned (1 page)
16 June 1997Registered office changed on 16/06/97 from: 123 new bond street london W1Y 0HR (1 page)
6 June 1997Incorporation (12 pages)