Company NameW M Glendinning Limited
Company StatusDissolved
Company Number04994502
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 4 months ago)
Previous NameW M Glendinning Properties Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Arthur Mackridge
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2003(same day as company formation)
RoleChartered Builder
Correspondence AddressThe Croft Barnet Road
Arkley
Barnet
Hertfordshire
EN5 3LF
Secretary NameMr John Arthur Mackridge
NationalityBritish
StatusCurrent
Appointed15 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Croft Barnet Road
Arkley
Barnet
Hertfordshire
EN5 3LF
Director NameGary James Cartwright
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2004(1 month, 2 weeks after company formation)
Appointment Duration20 years, 3 months
RoleBuilder
Correspondence Address75 Vancouver Road
Edgware
Middlesex
HA8 5DH
Director NameMartin John Doe
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2004(1 month, 2 weeks after company formation)
Appointment Duration20 years, 3 months
RoleBuilder
Correspondence Address13 Pollard Road
London
N20 0UE
Director NameMs Jean Heather Glendinning
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Wytham Street
Oxford
Oxfordshire
OX1 4TS
Director NameMr Andrew Glendinning
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(2 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 January 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Willifield Way
London
NW11 7XT
Secretary NameMr Andrew Glendinning
NationalityBritish
StatusResigned
Appointed17 December 2003(2 days after company formation)
Appointment Duration1 day (resigned 18 December 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Willifield Way
London
NW11 7XT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£685,228
Gross Profit£152,219
Net Worth-£141,352
Cash£1,699
Current Liabilities£213,299

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 February 2008Dissolved (1 page)
5 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
6 November 2006Appointment of a voluntary liquidator (1 page)
6 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2006Statement of affairs (6 pages)
18 October 2006Registered office changed on 18/10/06 from: prospero house 46-48 rothesay road luton bedfordshire LU1 1QZ (1 page)
31 August 2006Registered office changed on 31/08/06 from: 66-70 granville road london NW2 2LA (1 page)
28 February 2006Return made up to 15/12/05; full list of members (7 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
20 December 2004Return made up to 15/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004New director appointed (1 page)
24 February 2004New secretary appointed (2 pages)
19 February 2004Company name changed w m glendinning properties limit ed\certificate issued on 19/02/04 (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004Director resigned (1 page)
20 January 2004New secretary appointed;new director appointed (2 pages)