Company NameGLS (Southern) Limited
Company StatusDissolved
Company Number03300894
CategoryPrivate Limited Company
Incorporation Date10 January 1997(27 years, 3 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJoyce Frances Evans
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1997(2 days after company formation)
Appointment Duration5 years, 3 months (closed 07 May 2002)
RoleLabour Supply
Correspondence Address10 Blaney Crescent
East Ham
London
E6 4BA
Director NameMichael Henry Woodward
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1998(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 07 May 2002)
RoleSecurity Agent
Correspondence Address23 Langdale Close
Dagenham
Essex
RM8 1XY
Secretary NameVincent Craig Eley
NationalityBritish
StatusResigned
Appointed12 January 1997(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 1998)
RoleCompany Director
Correspondence Address186 Bridgewater Road
Romford
Essex
RM3 7TX
Secretary NameJoyce Frances Evans
NationalityBritish
StatusResigned
Appointed16 February 1998(1 year, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 December 1998)
RoleCompany Director
Correspondence Address10 Blaney Crescent
East Ham
London
E6 4BA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address57 Southend Road
Grays
Essex
RM17 5NL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 300 other UK companies use this postal address

Accounts

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

Filing History

7 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
29 March 2000Registered office changed on 29/03/00 from: 10 blaney crescent east ham london E6 4BA (1 page)
29 March 2000Return made up to 10/01/00; full list of members (6 pages)
17 January 2000Full accounts made up to 31 October 1998 (12 pages)
19 December 1999Secretary resigned (1 page)
5 December 1999Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page)
5 December 1999Return made up to 10/01/99; full list of members (6 pages)
5 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
20 April 1998Return made up to 10/01/98; full list of members (6 pages)
20 April 1998Ad 16/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned (1 page)
15 January 1997New secretary appointed (2 pages)
15 January 1997Registered office changed on 15/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 January 1997Secretary resigned (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
10 January 1997Incorporation (13 pages)