Company NameGlomark UK Limited
Company StatusDissolved
Company Number03108598
CategoryPrivate Limited Company
Incorporation Date29 September 1995(28 years, 7 months ago)
Dissolution Date8 September 1998 (25 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Caroline Anne Wade
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address11a Spineux
4980 Trois Points
Belgium
Director NameNeil David James Wade
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address11a Spineux
4980 Trois Ponts
Belguim
Secretary NameMrs Caroline Anne Wade
NationalityBritish
StatusClosed
Appointed29 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address11a Spineux
4980 Trois Points
Belgium
Director NameMarius Van Niekerk
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySouth Africian
StatusClosed
Appointed02 October 1995(3 days after company formation)
Appointment Duration2 years, 11 months (closed 08 September 1998)
RoleCompany Director
Correspondence AddressEttensewegg No 22
Ulft Terborg
Holland
Foreign
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 September 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 September 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2nd Floor Raeburn House
Barow Road
South Woodham Ferrem
Chelmsford Essex
CM3 5XQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
11 December 1996Full accounts made up to 31 March 1996 (8 pages)
12 November 1996Director's particulars changed (1 page)
12 November 1996Return made up to 29/09/96; full list of members (6 pages)
12 November 1996Secretary's particulars changed;director's particulars changed (1 page)
8 March 1996Accounting reference date shortened from 30/09 to 31/03 (1 page)
24 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
11 October 1995Accounting reference date notified as 30/09 (1 page)
4 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 October 1995Registered office changed on 04/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 September 1995Incorporation (18 pages)