Company NameS.R.Gladston & Son Limited
Company StatusDissolved
Company Number00493331
CategoryPrivate Limited Company
Incorporation Date28 March 1951(73 years, 1 month ago)
Dissolution Date26 December 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Anthony Robb Freeth
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(39 years, 9 months after company formation)
Appointment Duration27 years (closed 26 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Craneswater Avenue
Whitley Bay
Tyne And Wear
NE26 4NN
Director NameMrs Stephanie Anne Neale
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(39 years, 9 months after company formation)
Appointment Duration27 years (closed 26 December 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Albury Park Road
Tynemouth
North Shields
Tyne & Wear
NE30 2SH
Secretary NameMrs Stephanie Anne Neale
NationalityBritish
StatusClosed
Appointed31 December 1990(39 years, 9 months after company formation)
Appointment Duration27 years (closed 26 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Albury Park Road
Tynemouth
North Shields
Tyne & Wear
NE30 2SH
Director NameMrs Shiela Joyce Freeth
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(39 years, 9 months after company formation)
Appointment Duration23 years, 3 months (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpital Dene House King Edward Road
Tynemouth
North Shields
Tyne & Wear
NE30 2SN

Contact

Websitewww.gladstons.com/shop/
Telephone01737 742020
Telephone regionRedhill

Location

Registered AddressWynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£144,393
Cash£18,861
Current Liabilities£28,983

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

19 December 1991Delivered on: 9 January 1992
Persons entitled: Mercantile Building Society

Classification: Legal charge
Secured details: £25,000.
Particulars: All that f/h land k/a 99 bedford street north shields tyne wear.
Outstanding
23 March 1982Delivered on: 26 March 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 99 bedford street north shields, tyne & wear.
Outstanding
5 August 1959Delivered on: 10 August 1959
Persons entitled: The Standard Building Society.

Classification: Mortgage
Secured details: £8000 and further advances.
Particulars: 99, bedford street, north shields and 10, front street, tynemouth, northumberland.
Outstanding

Filing History

26 December 2017Final Gazette dissolved following liquidation (1 page)
26 December 2017Final Gazette dissolved following liquidation (1 page)
26 September 2017Return of final meeting in a members' voluntary winding up (18 pages)
26 September 2017Return of final meeting in a members' voluntary winding up (18 pages)
8 November 2016Micro company accounts made up to 31 August 2016 (6 pages)
8 November 2016Micro company accounts made up to 31 August 2016 (6 pages)
4 November 2016Registered office address changed from 99 Bedford Street North Shields Tyne & Wear NE29 6QJ to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 4 November 2016 (2 pages)
4 November 2016Registered office address changed from 99 Bedford Street North Shields Tyne & Wear NE29 6QJ to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 4 November 2016 (2 pages)
1 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-12
(1 page)
1 November 2016Declaration of solvency (4 pages)
1 November 2016Appointment of a voluntary liquidator (1 page)
1 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-12
(1 page)
1 November 2016Declaration of solvency (4 pages)
1 November 2016Appointment of a voluntary liquidator (1 page)
15 September 2016Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
15 September 2016Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
18 January 2016Termination of appointment of Shiela Joyce Freeth as a director on 8 April 2014 (1 page)
18 January 2016Termination of appointment of Shiela Joyce Freeth as a director on 8 April 2014 (1 page)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 13,150
(5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 13,150
(5 pages)
27 November 2015Micro company accounts made up to 28 February 2015 (6 pages)
27 November 2015Micro company accounts made up to 28 February 2015 (6 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 13,150
(7 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 13,150
(7 pages)
26 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
26 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 13,150
(6 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 13,150
(6 pages)
20 January 2014Secretary's details changed for Mrs Stephanie Anne Gair on 31 July 2013 (1 page)
20 January 2014Director's details changed for Mrs Stephanie Anne Gair on 31 July 2013 (2 pages)
20 January 2014Secretary's details changed for Mrs Stephanie Anne Gair on 31 July 2013 (1 page)
20 January 2014Director's details changed for Mrs Stephanie Anne Gair on 31 July 2013 (2 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
11 October 2012Director's details changed for Mr Anthony Robb Freeth on 11 October 2012 (2 pages)
11 October 2012Director's details changed for Mr Anthony Robb Freeth on 11 October 2012 (2 pages)
5 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
3 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mrs Shiela Joyce Freeth on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mrs Stephanie Anne Gair on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mrs Shiela Joyce Freeth on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mrs Stephanie Anne Gair on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mrs Shiela Joyce Freeth on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Anthony Robb Freeth on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mrs Stephanie Anne Gair on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Anthony Robb Freeth on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Anthony Robb Freeth on 1 October 2009 (2 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
23 June 2008Return made up to 31/12/07; full list of members (4 pages)
23 June 2008Return made up to 31/12/07; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 February 2007Return made up to 31/12/06; full list of members (3 pages)
21 February 2007Return made up to 31/12/06; full list of members (3 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
28 February 2006Return made up to 31/12/05; full list of members (3 pages)
28 February 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
28 February 2005Return made up to 31/12/04; full list of members (8 pages)
28 February 2005Return made up to 31/12/04; full list of members (8 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
5 March 2004Return made up to 31/12/03; full list of members (8 pages)
5 March 2004Return made up to 31/12/03; full list of members (8 pages)
8 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
8 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
12 March 2003Return made up to 31/12/02; full list of members (8 pages)
12 March 2003Return made up to 31/12/02; full list of members (8 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
11 March 2002Return made up to 31/12/01; full list of members (8 pages)
11 March 2002Return made up to 31/12/01; full list of members (8 pages)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (8 pages)
19 January 2001Return made up to 31/12/00; full list of members (8 pages)
4 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
4 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
27 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 27/03/00
(8 pages)
27 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 27/03/00
(8 pages)
5 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
5 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
25 February 1999Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page)
25 February 1999Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 December 1998Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 18/12/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 December 1998Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 18/12/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
23 December 1996Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 23/12/96
(4 pages)
23 December 1996Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 23/12/96
(4 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
18 December 1995Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 18/12/95
(4 pages)
18 December 1995Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 18/12/95
(4 pages)