Company NameGlyns Limited
Company StatusDissolved
Company Number04364418
CategoryPrivate Limited Company
Incorporation Date31 January 2002(22 years, 2 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameGlyn Raper
NationalityBritish
StatusClosed
Appointed01 February 2002(1 day after company formation)
Appointment Duration16 years, 8 months (closed 09 October 2018)
RoleManaging D
Correspondence AddressThe Bungalow
Lock Street Saviletown
Dewsbury
West Yorkshire
WF12 9BZ
Director NameJohn Peter Atkinson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2002(5 months, 2 weeks after company formation)
Appointment Duration16 years, 2 months (closed 09 October 2018)
RoleConsultant
Correspondence Address95 Leeds Old Road
Heckmondwike
West Yorkshire
WF16 9AG
Director NameGlyn Raper
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(8 months, 1 week after company formation)
Appointment Duration16 years (closed 09 October 2018)
RoleTransportation & Merchants
Correspondence AddressThe Bungalow
Lock Street Saviletown
Dewsbury
West Yorkshire
WF12 9BZ
Secretary NameMaureen Raper
NationalityBritish
StatusClosed
Appointed07 October 2002(8 months, 1 week after company formation)
Appointment Duration16 years (closed 09 October 2018)
RoleTransportation & Merchants
Correspondence Address24 Church Street
Ravensthorpe
Dewsbury
West Yorkshire
WF13 3LA
Director NameJohn Lock
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 day after company formation)
Appointment Duration8 months, 1 week (resigned 07 October 2002)
RoleCompany Director
Correspondence Address599 Lees Hall Road
Dewsbury
West Yorkshire
WF12 9EQ
Director NameP.F.N. Associates Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence AddressHolton House
59 Church Lane
Holton Le Clay
Lincolnshire
DN36 5AQ
Secretary NameT.S.N. Associates Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence AddressHolton House
59 Church Lane
Holton Le Clay
Lincolnshire
DN36 5AQ

Location

Registered AddressC/O B&C Associates
Trafalgar House
Grenville Place Mill Hill
London
NW7 3SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Financials

Year2003
Net Worth£1
Cash£1

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
14 April 2008Liquidators' statement of receipts and payments to 13 September 2008 (5 pages)
14 April 2008Liquidators' statement of receipts and payments to 13 September 2008 (5 pages)
14 April 2008Liquidators statement of receipts and payments to 13 September 2008 (5 pages)
5 October 2007Liquidators statement of receipts and payments (5 pages)
5 October 2007Liquidators' statement of receipts and payments (5 pages)
5 October 2007Liquidators' statement of receipts and payments (5 pages)
3 April 2007Liquidators' statement of receipts and payments (5 pages)
3 April 2007Liquidators' statement of receipts and payments (5 pages)
3 April 2007Liquidators statement of receipts and payments (5 pages)
29 September 2006Liquidators' statement of receipts and payments (5 pages)
29 September 2006Liquidators' statement of receipts and payments (5 pages)
29 September 2006Liquidators statement of receipts and payments (5 pages)
22 March 2006Liquidators' statement of receipts and payments (5 pages)
22 March 2006Liquidators statement of receipts and payments (5 pages)
22 March 2006Liquidators' statement of receipts and payments (5 pages)
29 March 2005Appointment of a voluntary liquidator (1 page)
29 March 2005Appointment of a voluntary liquidator (1 page)
21 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2005Statement of affairs (6 pages)
21 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2005Statement of affairs (6 pages)
1 March 2005Registered office changed on 01/03/05 from: the bungalow lock street saviletown dewsbury west yorkshire WF12 9BZ (1 page)
1 March 2005Registered office changed on 01/03/05 from: the bungalow lock street saviletown dewsbury west yorkshire WF12 9BZ (1 page)
3 April 2004Return made up to 31/01/04; full list of members (7 pages)
3 April 2004Return made up to 31/01/04; full list of members (7 pages)
26 July 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
26 July 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
11 May 2003Registered office changed on 11/05/03 from: holton house church lane holton le clay lincolnshire DN36 5AQ (1 page)
11 May 2003Registered office changed on 11/05/03 from: holton house church lane holton le clay lincolnshire DN36 5AQ (1 page)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New secretary appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002New secretary appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002Secretary resigned (1 page)
31 January 2002Incorporation (11 pages)
31 January 2002Incorporation (11 pages)