Company NameGlowlord Limited
Company StatusDissolved
Company Number01962763
CategoryPrivate Limited Company
Incorporation Date21 November 1985(38 years, 5 months ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Dawn Lesley English
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(5 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 07 December 2004)
RoleSecretary
Correspondence AddressGrovewood Mope Lane
Wickham Bishop
Essex
CM8 3JP
Director NameMr Michael John English
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(5 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 07 December 2004)
RoleBuilder
Correspondence AddressGrove Wood Mope Lane
Wickham Bishop
Witham
Essex
CM8 3JP
Secretary NameMrs Carol Anne Allchorne
NationalityBritish
StatusClosed
Appointed26 July 1991(5 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 07 December 2004)
RoleCompany Director
Correspondence Address6 Southend Road
Rochford
Essex
SS4 1HE
Director NameMr David Shillingford
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 April 1994)
RoleBuilder
Correspondence Address65 Stapleford Close
Chingford
London
E4 6XR

Location

Registered AddressBird Luckin
Chartered Accountants
Aquila House Waterloo Lane
Chelmsford Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£23,294
Cash£21,188
Current Liabilities£764

Accounts

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

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
12 July 2004Application for striking-off (1 page)
7 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
12 August 2003Return made up to 26/07/03; full list of members (7 pages)
2 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
12 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
20 August 2001Return made up to 26/07/01; full list of members (6 pages)
3 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
17 October 2000Full accounts made up to 31 December 1999 (9 pages)
17 August 2000Return made up to 26/07/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
(6 pages)
19 July 2000Registered office changed on 19/07/00 from: 78B newland street witham essex CM8 1AH (1 page)
26 October 1999Full accounts made up to 31 December 1998 (8 pages)
18 August 1999Return made up to 26/07/99; full list of members (6 pages)
6 October 1998Full accounts made up to 31 December 1997 (8 pages)
14 August 1998Return made up to 26/07/98; no change of members (4 pages)
22 October 1997Full accounts made up to 31 December 1996 (8 pages)
20 August 1997Return made up to 26/07/97; no change of members (4 pages)
4 October 1996Full accounts made up to 31 December 1995 (7 pages)
21 November 1995Full accounts made up to 31 December 1994 (7 pages)
3 August 1995Return made up to 26/07/95; full list of members
  • 363(287) ‐ Registered office changed on 03/08/95
(6 pages)