Company NameGlenloft Limited
Company StatusDissolved
Company Number01844816
CategoryPrivate Limited Company
Incorporation Date31 August 1984(39 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Garry Williams
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1992(7 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Correspondence Address50 Langdale Crescent
Dalton In Furness
Cumbria
LA15 8NS
Director NameMrs Karen Anne Williams
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1992(7 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleInsurance
Correspondence Address50 Langdale Crescent
Dalton In Furness
Cumbria
LA15 8NS
Director NameMr David Bryan Woodburn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1992(7 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleInsurance
Correspondence AddressPoplar Bank
Holbeck
Barrow-In-Furness
Cumbria
WA13 0LB
Secretary NameMr Garry Williams
NationalityBritish
StatusCurrent
Appointed04 January 1992(7 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address50 Langdale Crescent
Dalton In Furness
Cumbria
LA15 8NS

Location

Registered AddressBank House
9 Charlotte Street
Manchester
M1 4EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 February 1997Dissolved (1 page)
14 November 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
14 November 1996Liquidators statement of receipts and payments (5 pages)
24 October 1996Liquidators statement of receipts and payments (5 pages)
23 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 October 1995Registered office changed on 19/10/95 from: 31/33 princess street manchester M2 4EW (1 page)