Company NameMalcolm Glover (Developments) Limited
Company StatusDissolved
Company Number00568091
CategoryPrivate Limited Company
Incorporation Date27 June 1956(67 years, 10 months ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameGeorge Xenophon Constantinidi
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(34 years, 7 months after company formation)
Appointment Duration10 years, 6 months (closed 14 August 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMarsh Mills House Wargrave Road
Henley On Thames
Oxfordshire
RG9 3HY
Director NameMrs Carolyn Parson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(34 years, 7 months after company formation)
Appointment Duration10 years, 6 months (closed 14 August 2001)
RoleCompany Director
Correspondence Address6a Ch Falletti
1208 Geneva
Switzerland
Secretary NameGeorge Xenophon Constantinidi
NationalityBritish
StatusClosed
Appointed31 January 1991(34 years, 7 months after company formation)
Appointment Duration10 years, 6 months (closed 14 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsh Mills House Wargrave Road
Henley On Thames
Oxfordshire
RG9 3HY

Location

Registered Address68, Argyle Street
Birkenhead
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£241,007
Cash£23,069
Current Liabilities£102,917

Accounts

Latest Accounts10 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End10 April

Filing History

14 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
14 March 2001Application for striking-off (1 page)
20 February 2001Return made up to 31/01/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 10 April 2000 (5 pages)
12 September 2000Accounting reference date shortened from 30/06/00 to 10/04/00 (1 page)
13 April 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 13/04/00
(6 pages)
20 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
20 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 February 1999Return made up to 31/01/99; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
5 February 1998Return made up to 31/01/98; full list of members (6 pages)
24 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
5 February 1997Return made up to 31/01/97; full list of members (6 pages)
21 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
4 March 1996Return made up to 31/01/96; full list of members (6 pages)
11 October 1995Accounts for a small company made up to 30 June 1995 (4 pages)
11 February 1988Return made up to 27/01/88; full list of members (5 pages)
17 November 1987Return made up to 06/03/87; full list of members (5 pages)
12 January 1987Return made up to 12/05/86; full list of members (4 pages)
25 August 1984Annual return made up to 28/12/83 (4 pages)
7 July 1980Annual return made up to 31/12/78 (7 pages)