Company NameGlenprice Limited
Company StatusDissolved
Company Number03610295
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 9 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Upendra Mohanjalika Wijesooriya
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1998(2 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 17 August 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address182 Manor Road
Chigwell
Essex
IG7 5PZ
Secretary NameMr Andrew Marc Samways
NationalityBritish
StatusClosed
Appointed13 October 1998(2 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Dalkeith Road
Ilford
Essex
IG1 1JD
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address182 Manor Road
Chigwell
Essex
IG7 5PZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£76,608
Current Liabilities£76,608

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
25 March 2004Application for striking-off (1 page)
19 August 2003Return made up to 05/08/03; full list of members (6 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (1 page)
13 May 2002Total exemption small company accounts made up to 31 August 2001 (1 page)
15 February 2002Total exemption small company accounts made up to 31 August 2000 (1 page)
2 February 2002Return made up to 05/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/02/02
(6 pages)
22 September 2000Return made up to 05/08/00; full list of members (6 pages)
7 June 2000Full accounts made up to 31 August 1999 (12 pages)
21 March 2000Compulsory strike-off action has been discontinued (1 page)
21 March 2000Return made up to 05/08/99; full list of members (6 pages)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
27 November 1998Director resigned (1 page)
27 November 1998Secretary resigned (1 page)
16 October 1998Director resigned (1 page)
5 August 1998Incorporation (10 pages)