Company NameGlydeborough Limited
DirectorsCassie Avis Barrett and Peter Joseph Barrett
Company StatusDissolved
Company Number01042951
CategoryPrivate Limited Company
Incorporation Date18 February 1972(52 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameCassie Avis Barrett
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(19 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Correspondence AddressFlat 1
Bradfield Hall
Bradfield Combust
Suffolk
IP30 0LR
Director NamePeter Joseph Barrett
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(19 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCivil Engineer
Correspondence AddressFlat 1
Bradfield Hall
Bradfield Combust
Suffolk
IP30 0LR
Secretary NameCassie Avis Barrett
NationalityBritish
StatusCurrent
Appointed31 May 1991(19 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressFlat 1
Bradfield Hall
Bradfield Combust
Suffolk
IP30 0LR
Director NameNicholas Peter Barrett
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(19 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1995)
RoleProperty Finance Exec
Correspondence Address45a Eardley Road
Streatham
London
SW16 6DA

Location

Registered Address14a Sun Street
Waltham Abbey
Essex
EN9 1EE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 March 1997Dissolved (1 page)
12 December 1996Completion of winding up (1 page)
4 March 1996Order of court to wind up (1 page)
28 February 1996Court order notice of winding up (1 page)
14 November 1995Registered office changed on 14/11/95 from: alick's hill house 126 high street billingshurst sussex RH14 9EP (1 page)
7 June 1995Return made up to 31/05/95; full list of members (7 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)