Company NameGladecrest Builders Limited
Company StatusDissolved
Company Number03352948
CategoryPrivate Limited Company
Incorporation Date15 April 1997(26 years, 11 months ago)
Dissolution Date8 July 2003 (20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameBrian Christopher Lindsey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(2 weeks, 1 day after company formation)
Appointment Duration6 years, 2 months (closed 08 July 2003)
RoleBuilder
Correspondence Address46 Carraways
Witham
Essex
CM8 1XT
Secretary NameDeborah Tracy Lindsey
NationalityBritish
StatusClosed
Appointed30 April 1997(2 weeks, 1 day after company formation)
Appointment Duration6 years, 2 months (closed 08 July 2003)
RoleCompany Director
Correspondence Address46 Carraways
Witham
Essex
CM8 1XT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGround Floor Milstrete House
29 New Street
Chelmsford
Essex
CM1 1NT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£196
Cash£66
Current Liabilities£9,824

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
13 February 2003Application for striking-off (1 page)
10 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
20 April 2001Return made up to 15/04/01; full list of members
  • 363(287) ‐ Registered office changed on 20/04/01
(6 pages)
7 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
5 May 2000Return made up to 15/04/00; full list of members (6 pages)
5 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 May 1999Return made up to 15/04/99; no change of members (4 pages)
8 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 June 1998Registered office changed on 04/06/98 from: 46 carraways witham essex CM8 1XT (1 page)
21 May 1998Return made up to 15/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 1998Registered office changed on 21/05/98 from: 64 coopers avenue heybridge maldon essex CM9 4YX (1 page)
22 October 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
13 May 1997Secretary resigned (1 page)
13 May 1997Registered office changed on 13/05/97 from: 788-790 finchley road london (1 page)
13 May 1997Director resigned (1 page)
13 May 1997New secretary appointed (2 pages)
13 May 1997New director appointed (2 pages)
15 April 1997Incorporation (17 pages)