Company NameGlendinning (UK) Limited
DirectorsAshley Glendinning and Bryan Glendinning
Company StatusDissolved
Company Number02885069
CategoryPrivate Limited Company
Incorporation Date6 January 1994(30 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameAshley Glendinning
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1994(same day as company formation)
RoleOffice Administrator
Correspondence Address5 Burnaby Drive
Ryton
Tyne & Wear
NE40 3BN
Director NameBryan Glendinning
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1994(same day as company formation)
RoleManager Construction Company
Correspondence Address5 Burnaby Drive
Ryton
Tyne & Wear
NE40 3BN
Secretary NameAshley Glendinning
NationalityBritish
StatusCurrent
Appointed06 January 1994(same day as company formation)
RoleOffice Administrator
Correspondence Address5 Burnaby Drive
Ryton
Tyne & Wear
NE40 3BN
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed06 January 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressC/O Geoffrey Martin And Company
Shakespeare House
Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 March 1998Dissolved (1 page)
4 December 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
28 July 1997Liquidators statement of receipts and payments (5 pages)
29 January 1997Liquidators statement of receipts and payments (5 pages)
2 August 1996Liquidators statement of receipts and payments (5 pages)
31 July 1995Appointment of a voluntary liquidator (2 pages)
31 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
23 March 1995Return made up to 06/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)