Company NameGlancewild Limited
Company StatusDissolved
Company Number03514683
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)
Dissolution Date25 February 2003 (21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Alan John Wheal
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1998(3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 25 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Main Road
Danbury
Essex
CM3 4DT
Secretary NameTimothy Kenneth Morris
NationalityBritish
StatusClosed
Appointed13 March 1998(3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 25 February 2003)
RoleConsultant
Correspondence AddressLittle Troys
Faulkbourne
Witham
Essex
CM8 1LR
Director NameTimothy Kenneth Morris
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 13 February 2002)
RoleConsultant
Correspondence AddressLittle Troys
Faulkbourne
Witham
Essex
CM8 1LR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address39 Moulsham Street
Chelmsford
Essex
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
30 September 2002Application for striking-off (1 page)
30 September 2002Director resigned (1 page)
2 May 2002Registered office changed on 02/05/02 from: little troys house faulkbourne witham essex CM8 1LR (2 pages)
31 January 2002Accounts made up to 31 March 2001 (3 pages)
22 January 2002Director's particulars changed (1 page)
29 November 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
2 March 2001Return made up to 20/02/01; full list of members (6 pages)
19 December 2000Accounts made up to 29 February 2000 (3 pages)
28 March 2000Return made up to 20/02/00; full list of members (6 pages)
16 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 May 1999Accounts made up to 28 February 1999 (1 page)
25 March 1999Return made up to 20/02/99; full list of members (6 pages)
11 April 1998New director appointed (2 pages)
11 April 1998Secretary resigned (1 page)
11 April 1998Registered office changed on 11/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 April 1998New secretary appointed;new director appointed (2 pages)
11 April 1998Director resigned (1 page)
20 February 1998Incorporation (13 pages)