Company NameGlenlogic Limited
Company StatusDissolved
Company Number02975009
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)
Dissolution Date4 May 1999 (24 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameEvie Helen Mitchell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1994(1 week, 6 days after company formation)
Appointment Duration4 years, 6 months (closed 04 May 1999)
RoleSystems Consultant
Correspondence Address12011 Aspen Drive West
Edmonton
Alberta
T6j 2b9
Secretary NameFiona Elizabeth Georgia Porter
NationalityBritish
StatusClosed
Appointed23 October 1995(1 year after company formation)
Appointment Duration3 years, 6 months (closed 04 May 1999)
RoleCompany Director
Correspondence AddressSmallburn Cottage
Auchterless
Turriff
Aberdeenshire
AB53 8BA
Scotland
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameJohn Martin Davison
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(1 week, 6 days after company formation)
Appointment Duration1 year (resigned 23 October 1995)
RoleSystems Consultant
Correspondence Address56 Hawkwell Road
Hockley
Essex
SS5 4DE
Secretary NameEvie Helen Mitchell
NationalityBritish
StatusResigned
Appointed19 October 1994(1 week, 6 days after company formation)
Appointment Duration1 year (resigned 23 October 1995)
RoleSystems Consultant
Correspondence Address56 Hawkwell Road
Hockley
Essex
SS5 4DE

Location

Registered Address6 The Gallops
Langdon Hills
Basildon
Essex
SS16 6RR
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardLangdon Hills
Built Up AreaBasildon

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

4 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999Full accounts made up to 31 October 1998 (11 pages)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
3 November 1998Application for striking-off (1 page)
6 July 1998Full accounts made up to 31 October 1997 (11 pages)
28 October 1997Return made up to 06/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1997Registered office changed on 03/09/97 from: 56 hawkwell road hockley essex S55 4DE (1 page)
27 February 1997Full accounts made up to 31 October 1996 (14 pages)
6 November 1996Return made up to 06/10/96; no change of members (4 pages)
14 February 1996Full accounts made up to 31 October 1995 (1 page)
14 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 1996Accounts for a dormant company made up to 18 October 1994 (11 pages)
23 November 1995Accounting reference date shortened from 18/10 to 31/10 (1 page)
3 November 1995Return made up to 06/10/95; full list of members (6 pages)
20 October 1995Accounting reference date shortened from 31/10 to 18/10 (1 page)