Company NameGlyntex Ltd
Company StatusDissolved
Company Number03772624
CategoryPrivate Limited Company
Incorporation Date18 May 1999(24 years, 11 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Christopher John Bailey
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(3 weeks, 2 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 North Grove
London
N6 4SH
Director NameJames Coyle
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(3 weeks, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Balcaskie Road
Eltham
London
SE9 1HQ
Secretary NameJames Coyle
NationalityBritish
StatusResigned
Appointed10 June 1999(3 weeks, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Balcaskie Road
Eltham
London
SE9 1HQ
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address7-15 Greatorex Street
London
E1 5NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£4,675
Cash£6,848
Current Liabilities£7,996

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

29 October 2002First Gazette notice for compulsory strike-off (1 page)
2 July 2002Secretary resigned;director resigned (1 page)
12 October 2001Registered office changed on 12/10/01 from: office suite 1A 1ST floor arcade chambers eltham high street london SE9 1BG (1 page)
5 June 2001Return made up to 18/05/01; full list of members (7 pages)
13 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
16 June 2000Return made up to 18/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/06/00
(8 pages)
26 April 2000Director resigned (1 page)
15 July 1999New secretary appointed;new director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Registered office changed on 15/07/99 from: 159 mortlake road richmond surrey TW9 4AW (1 page)
28 June 1999Registered office changed on 28/06/99 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
25 June 1999Director resigned (1 page)
25 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
25 June 1999Secretary resigned (1 page)
18 May 1999Incorporation (14 pages)