Company NameJ.R. Glibbery & Sons Limited
Company StatusDissolved
Company Number00517967
CategoryPrivate Limited Company
Incorporation Date28 March 1953(71 years, 1 month ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Richard Glibbery
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1991(38 years, 5 months after company formation)
Appointment Duration12 years, 9 months (closed 25 May 2004)
RoleCompany Director
Correspondence AddressHighfield Farm Fordham Road
West Bergholt
Colchester
CO6 3DP
Secretary NameAnita Thelma Glibbery
NationalityBritish
StatusClosed
Appointed22 August 1991(38 years, 5 months after company formation)
Appointment Duration12 years, 9 months (closed 25 May 2004)
RoleCompany Director
Correspondence AddressHighfield Farm Fordham Road
West Bergholt
Colchester
CO6 3DP
Director NameJoy Yvonne Glibbery
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(38 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 October 1991)
RoleCompany Director
Correspondence Address115 Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5PT
Director NameStephen Glibbery
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(38 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 October 1991)
RoleCompany Director
Correspondence Address163 Ongar Road
Brentwood
Essex
CM15 9DL

Location

Registered AddressHighfield Farm
Fordham Road, West Bergholt
Colchester
Essex
CO6 3DP
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Bergholt
WardLexden and Braiswick

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2004First Gazette notice for voluntary strike-off (1 page)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 December 2003Application for striking-off (1 page)
4 September 2003Return made up to 22/08/03; full list of members (6 pages)
1 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 June 2002Return made up to 22/08/01; full list of members (6 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
29 August 2000Registered office changed on 29/08/00 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
29 August 2000Return made up to 22/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
2 September 1999Return made up to 22/08/99; full list of members (6 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 October 1998Return made up to 22/08/98; full list of members (6 pages)
13 March 1998Registered office changed on 13/03/98 from: 104-106 kings road brentwood essex CM14 4EA (1 page)
9 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 September 1996Return made up to 22/08/96; no change of members (4 pages)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 September 1995Return made up to 22/08/95; full list of members (6 pages)
15 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)