Company NameGlenspean Ltd
Company StatusDissolved
Company Number04269531
CategoryPrivate Limited Company
Incorporation Date13 August 2001(22 years, 8 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Directors

Director NameMartin Douglas Barton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2001(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 03 June 2003)
RoleCompany Director
Correspondence AddressBroadgates The Street
Roxwell
Chelmsford
Essex
CM1 4PA
Secretary NameJenny Barton
NationalityBritish
StatusClosed
Appointed23 November 2001(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 03 June 2003)
RoleCompany Director
Correspondence AddressBroadgates
The Street, Roxwell
Chelmsford
Essex
CM1 4PA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Carlton Baker Clarke
Greenwood House New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
7 February 2002New director appointed (2 pages)
24 January 2002Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page)
24 January 2002Registered office changed on 24/01/02 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page)
24 January 2002Ad 01/12/01--------- £ si 259999@1=259999 £ ic 1/260000 (2 pages)
24 January 2002New secretary appointed (2 pages)
24 January 2002£ nc 100/260000 01/12/01 (1 page)
24 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2002Resolutions
  • RES13 ‐ To up the sharehold shr 01/12/01
(1 page)
10 January 2002Director resigned (1 page)
10 January 2002Registered office changed on 10/01/02 from: 39A leicester road salford M7 4AS (1 page)
10 January 2002Secretary resigned (1 page)