Company NameGlenlyn Limited
Company StatusDissolved
Company Number02688541
CategoryPrivate Limited Company
Incorporation Date18 February 1992(32 years, 2 months ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameChristopher John Price
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1992(4 months, 1 week after company formation)
Appointment Duration7 years, 8 months (closed 14 March 2000)
RoleFinancial Adviser
Correspondence Address6 Brig Y Don
Llanddulas
Abergele
Clwyd
LL22 8LQ
Wales
Director NameMr Mark Jackson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1997(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 14 March 2000)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address1 Mauldeth Close
Heaton Mersey
Stockport
Cheshire
SK4 3NP
Secretary NameMr Mark Jackson
NationalityBritish
StatusClosed
Appointed01 February 1997(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 14 March 2000)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address1 Mauldeth Close
Heaton Mersey
Stockport
Cheshire
SK4 3NP
Director NameDominic Michael Francis Murphy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(1 week, 6 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 October 1992)
RoleFinancial Advisor
Correspondence Address5 Brighton Grove
Sale
Cheshire
M33 7EZ
Secretary NameGabrielle Joan McParlin
NationalityBritish
StatusResigned
Appointed02 March 1992(1 week, 6 days after company formation)
Appointment Duration12 months (resigned 01 March 1993)
RoleAccountant
Correspondence Address49 Briony Avenue
Hale
Altrincham
Cheshire
WA15 8PZ
Director NameMr Stefan Szita
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 1997)
RolePensions Administration Manage
Correspondence Address25 Ashtree Road
Newton
Hyde
Cheshire
SK14 4EN
Secretary NameMr Stefan Szita
NationalityBritish
StatusResigned
Appointed01 March 1993(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 1997)
RolePensions Administration Manage
Correspondence Address25 Ashtree Road
Newton
Hyde
Cheshire
SK14 4EN
Director NameDaniel Peter Booth
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 March 1999)
RoleCompany Director
Correspondence Address17 Westbrook Crescent
Westbrook
Warrington
Cheshire
WA5 5TH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address11 Ridge Avenue
Halebarns
Altrincham
Cheshire
WA15 0AY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

14 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 November 1999First Gazette notice for voluntary strike-off (1 page)
13 October 1999Application for striking-off (1 page)
3 September 1999Full accounts made up to 31 October 1998 (13 pages)
14 March 1999Return made up to 18/02/99; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 14/03/99
(4 pages)
2 June 1998Full accounts made up to 31 July 1997 (11 pages)
24 March 1998Return made up to 18/02/98; full list of members (6 pages)
3 June 1997Full accounts made up to 31 July 1996 (11 pages)
1 April 1997Secretary resigned;director resigned (1 page)
1 April 1997New secretary appointed;new director appointed (2 pages)
10 May 1996Return made up to 18/02/96; full list of members (6 pages)
6 May 1996Full accounts made up to 31 July 1995 (11 pages)
28 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)
21 April 1995Return made up to 18/02/95; no change of members (4 pages)