Company NameGlentron Limited
Company StatusDissolved
Company Number04247566
CategoryPrivate Limited Company
Incorporation Date6 July 2001(22 years, 9 months ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)

Directors

Director NameDoris Cox
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(5 months, 4 weeks after company formation)
Appointment Duration1 year (closed 28 January 2003)
RoleCompany Director
Correspondence Address2 Mackenzie Road
Thetford
Norfolk
IP24 3NQ
Secretary NameDarren Cox
NationalityBritish
StatusClosed
Appointed01 January 2002(5 months, 4 weeks after company formation)
Appointment Duration1 year (closed 28 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Chapel, The Mall
St Leonards Hamlett, Hornchurch
Essex
RM11 1EP
Director NameJohn Victor Daffin
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(1 week, 3 days after company formation)
Appointment Duration1 week, 2 days (resigned 25 July 2001)
RoleAccountant
Correspondence Address3 The Woodfines
Emerson Park
Hornchurch
Essex
RM11 3HR
Secretary NameDorothy Jean Daffin
NationalityBritish
StatusResigned
Appointed16 July 2001(1 week, 3 days after company formation)
Appointment Duration1 week, 2 days (resigned 25 July 2001)
RoleAccountant
Correspondence Address3 The Woodfines
Emerson Park
Hornchurch
Essex
RM11 3HR
Director NameBryan Melvyn Cox
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(2 weeks, 5 days after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 2002)
RoleCompany Director
Correspondence Address2 Mackenzie Close
Thetford
Norfolk
IP24 3NQ
Secretary NameDoris Cox
NationalityBritish
StatusResigned
Appointed25 July 2001(2 weeks, 5 days after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 2002)
RoleCompany Director
Correspondence Address2 Mackenzie Road
Thetford
Norfolk
IP24 3NQ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressOrion House Bryant Avenue
Romford
Essex
RM3 0AP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
3 September 2002Application for striking-off (1 page)
23 August 2002New secretary appointed (2 pages)
23 August 2002Director resigned (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002Secretary resigned (1 page)
8 February 2002Ad 31/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2001New director appointed (2 pages)
30 July 2001Director resigned (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001Secretary resigned (1 page)
27 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001Registered office changed on 25/07/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
25 July 2001Secretary resigned (1 page)
6 July 2001Incorporation (8 pages)