Company NameGlastron (U.K.) Limited
Company StatusDissolved
Company Number00917564
CategoryPrivate Limited Company
Incorporation Date9 October 1967(56 years, 6 months ago)
Dissolution Date9 June 1998 (25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Steven Castle
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1996(28 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 09 June 1998)
RoleCompany Director
Correspondence AddressBonefield Farm
Shawley
Worcs
WR6 6TT
Director NameRichard John Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1996(28 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 09 June 1998)
RoleAccountant
Correspondence AddressGoose Corner
La Route De La Haule
St Peter
Jersey
Channel
Secretary NameRichard John Smith
NationalityBritish
StatusClosed
Appointed14 February 1996(28 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 09 June 1998)
RoleAccountant
Correspondence AddressGoose Corner
La Route De La Haule
St Peter
Jersey
Channel
Director NameMr Alan Robert Cox
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(22 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 February 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Grasmere Road
Chestfield
Whitstable
Kent
CT5 3LX
Director NameMr Keith Lawrence Ness
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(22 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 February 1996)
RoleCompany Director
Correspondence AddressThe Old Rectory
Elmstone Preston
Canterbury
Kent
CT3 1HH
Director NameMr Gaston Jack Strowger
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(22 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressThe Penthouse 46 Maplin Close
Eversley Park Road Winchmore Hill
London
N21 1BN
Secretary NameMr Alan Robert Cox
NationalityBritish
StatusResigned
Appointed01 October 1990(22 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Grasmere Road
Chestfield
Whitstable
Kent
CT5 3LX
Secretary NameMr Richard Ian Saleh
NationalityBritish
StatusResigned
Appointed14 February 1996(28 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 14 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Didsbury House
748 Wilmslow Road
Didsbury
Manchester
M20 2DW

Location

Registered AddressDerbyshire House
737a Wilmslow Road
Didsburyer
Manchester
M20 6WF
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 February 1998First Gazette notice for voluntary strike-off (1 page)
10 November 1997Application for striking-off (1 page)
4 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
22 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 November 1996Return made up to 13/10/96; full list of members (6 pages)
18 November 1996Secretary resigned (1 page)
28 March 1996New secretary appointed;new director appointed (3 pages)
24 March 1996New secretary appointed (2 pages)
1 March 1996Memorandum and Articles of Association (12 pages)
28 February 1996Secretary resigned;director resigned (1 page)
27 February 1996Registered office changed on 27/02/96 from: derbyshire house 737A wilmslow road didsbury manchester M20 6WF (1 page)
23 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
23 February 1996Auditor's resignation (1 page)
23 February 1996Director resigned (1 page)
23 February 1996Registered office changed on 23/02/96 from: c/o hornby group PLC westwood industrial estate ramsgate road, margate kent. CT9 4JX (1 page)
23 February 1996New director appointed (2 pages)
24 October 1995Return made up to 13/10/95; no change of members (4 pages)
24 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)