Company NameGLYN Lewis Security Consultant Services Limited
Company StatusDissolved
Company Number03750232
CategoryPrivate Limited Company
Incorporation Date9 April 1999(25 years ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameIvor Glyn Lewis
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1999(3 days after company formation)
Appointment Duration4 years, 7 months (closed 11 November 2003)
RoleConsultant
Correspondence Address2 Tarquin Drive
Rhyl
Clwyd
LL18 4UF
Wales
Director NamePatricia Lewis
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1999(3 days after company formation)
Appointment Duration4 years, 7 months (closed 11 November 2003)
RoleSecretary
Correspondence Address2 Tarquin Drive
Rhyl
Clwyd
LL18 4UF
Wales
Secretary NamePatricia Lewis
NationalityBritish
StatusClosed
Appointed12 April 1999(3 days after company formation)
Appointment Duration4 years, 7 months (closed 11 November 2003)
RoleSecretary
Correspondence Address2 Tarquin Drive
Rhyl
Clwyd
LL18 4UF
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressC/O Howard Worth
Bank Chambers 3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Financials

Year2014
Net Worth£8,701
Cash£17,325
Current Liabilities£8,624

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
16 June 2003Application for striking-off (1 page)
16 June 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
17 July 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
19 July 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
18 May 2001Return made up to 09/04/01; full list of members (7 pages)
17 May 2001Ad 09/04/01--------- £ si 1@1=1 £ ic 7/8 (2 pages)
18 December 2000Registered office changed on 18/12/00 from: c/o lloyd piggott ground floor, blackfriars house manchester lancashire M3 2JA (1 page)
16 October 2000Accounting reference date shortened from 30/04/01 to 05/04/01 (1 page)
20 September 2000Accounts made up to 30 April 2000 (8 pages)
2 May 2000Ad 13/04/00--------- £ si 2@1=2 £ ic 5/7 (2 pages)
17 April 2000Return made up to 09/04/00; full list of members (6 pages)
20 May 1999Ad 12/04/99--------- £ si 4@1=4 £ ic 1/5 (2 pages)
25 April 1999New secretary appointed;new director appointed (2 pages)
17 April 1999Director resigned (1 page)
17 April 1999Secretary resigned (1 page)
17 April 1999Registered office changed on 17/04/99 from: the britannia suite st james buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
17 April 1999New director appointed (2 pages)
9 April 1999Incorporation (11 pages)