Company NameGlynrock Care Homes Ltd
Company StatusDissolved
Company Number04301743
CategoryPrivate Limited Company
Incorporation Date9 October 2001(22 years, 6 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Gian Singh
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2001(same day as company formation)
RoleDoctor
Correspondence Address15 Sydney Close
West Bromwich
West Midlands
B70 0SR
Director NameMr Hardevinder Singh Gorae
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(8 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 17 August 2004)
RolePharmarcist
Country of ResidenceUnited Kingdom
Correspondence Address73 Cardington Square
Hounslow
Middlesex
TW4 6AJ
Director NameMr Satnam Singh Sahota
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(8 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Linthurst Coach House
Linthurst Road
Barnt Green
Birmingham
B45 8JJ
Secretary NameInderjeet Thind
NationalitySingporean
StatusClosed
Appointed14 June 2002(8 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 17 August 2004)
RoleCompany Director
Correspondence Address29 Elizabeth Way
Hanworth Park
Middlesex
TW13 7PF
Secretary NamePushpinder Kaur
NationalityBritish
StatusResigned
Appointed09 October 2001(same day as company formation)
RoleHealth Visitor
Correspondence Address15 Sydney Close
West Bromwich
West Midlands
B70 0SR
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL

Location

Registered Address60 Wensleydale Road
Hampton
Middlesex
TW12 2LX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
29 January 2004Return made up to 09/10/03; full list of members
  • 363(287) ‐ Registered office changed on 29/01/04
(7 pages)
10 September 2003Registered office changed on 10/09/03 from: 15 sydney close west bromwich west midlands B70 0SR (1 page)
13 May 2003Compulsory strike-off action has been discontinued (1 page)
7 May 2003Return made up to 09/10/02; full list of members (7 pages)
1 April 2003First Gazette notice for compulsory strike-off (1 page)
2 October 2002New director appointed (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001Director resigned (1 page)
9 October 2001Incorporation (14 pages)