Company NameGLYN Davis Accountancy Services Limited
Company StatusDissolved
Company Number03783683
CategoryPrivate Limited Company
Incorporation Date7 June 1999(24 years, 10 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Glyn Davis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChurchclifffe House
Yarm Road Eaglescliffe
Stockton On Tees
Cleveland
TS16 9BH
Secretary NameMarlene Mary Davis
NationalityBritish
StatusClosed
Appointed07 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressChurchcliffe House
Yarm Road, Eaglescliffe
Stockton On Tees
Cleveland
TS16 9BH
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address4 Varo Terrace
Stockton On Tees
TS18 1JY
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Financials

Year2014
Net Worth£1,198
Cash£44
Current Liabilities£70,837

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2008Completion of winding up (1 page)
15 December 2006Order of court to wind up (1 page)
6 July 2006Return made up to 07/06/06; full list of members (6 pages)
16 June 2005Return made up to 07/06/05; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 June 2004Return made up to 07/06/04; full list of members (6 pages)
2 April 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
27 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
16 June 2003Return made up to 07/06/03; full list of members (6 pages)
2 September 2002Registered office changed on 02/09/02 from: 8 varo terrace stockton on tees cleveland TS18 1JY (1 page)
2 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 September 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 August 2001Return made up to 07/06/01; full list of members (6 pages)
2 August 2001Partial exemption accounts made up to 30 June 2000 (10 pages)
21 September 2000Return made up to 07/06/00; full list of members (6 pages)
17 June 1999Director resigned (1 page)
17 June 1999Registered office changed on 17/06/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
17 June 1999Secretary resigned (1 page)
16 June 1999New secretary appointed (2 pages)
16 June 1999Ad 07/06/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
16 June 1999New director appointed (2 pages)
7 June 1999Incorporation (13 pages)