Company NameGlenport Limited
Company StatusDissolved
Company Number03293930
CategoryPrivate Limited Company
Incorporation Date18 December 1996(27 years, 4 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Cynric Headly Sprague
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1997(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 13 June 2000)
RoleDriver
Correspondence Address62 Church Road
Fordham
Colchester
Essex
CO6 3NJ
Secretary NameGeoffrey Richard Cutts
NationalityBritish
StatusClosed
Appointed10 March 1997(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 13 June 2000)
RoleAccountant
Correspondence AddressSnowdons
Fordham
Colchester
Essex
CO6 3NN
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed18 December 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressEwer House
44-46 Crouch Street
Colchester
Essex
CO3 3HH
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
17 August 1999Strike-off action suspended (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
24 September 1998Return made up to 18/12/97; full list of members
  • 363(287) ‐ Registered office changed on 24/09/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 August 1998Strike-off action suspended (1 page)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
11 January 1998Registered office changed on 11/01/98 from: 52 brooks mews london W1Y 1LE (1 page)
4 May 1997Secretary resigned (1 page)
4 May 1997Director resigned (1 page)
11 April 1997Registered office changed on 11/04/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
11 April 1997Ad 12/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New secretary appointed (2 pages)
18 December 1996Incorporation (10 pages)