Company NameH.Dobson(Glass Merchants)Limited
Company StatusDissolved
Company Number00576567
CategoryPrivate Limited Company
Incorporation Date3 January 1957(67 years, 4 months ago)
Dissolution Date1 March 2018 (6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeromie Hugh Dobson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(35 years after company formation)
Appointment Duration26 years, 2 months (closed 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Burdon View
Aislaby View
Eaglescliffe
Cleveland
TS16 0GZ
Secretary NameLynne Dobson
NationalityBritish
StatusClosed
Appointed27 December 1995(39 years after company formation)
Appointment Duration22 years, 2 months (closed 01 March 2018)
RoleSecretary
Correspondence Address9 Burdon View
Aislaby Road
Eaglescliffe
TS16 0GZ
Director NameEunice Dobson
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years after company formation)
Appointment Duration2 years, 7 months (resigned 19 August 1994)
RoleHousewife
Correspondence AddressThe White House
Darlington Road Hartburn
Stockton-On-Tees
Cleveland
Director NameAlbert Edward Patterson
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years after company formation)
Appointment Duration4 years, 12 months (resigned 26 December 1996)
RoleCompany Director
Correspondence Address12 Church View
Bishopton
Stockton-On-Tees
Cleveland
Ts21
Director NameJames Shepherd
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years after company formation)
Appointment Duration8 years, 5 months (resigned 22 June 2000)
RoleForeman
Correspondence Address14 Bramble Road
Stockton On Tees
Cleveland
TS19 0NH
Secretary NameAlbert Edward Patterson
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years after company formation)
Appointment Duration4 years, 12 months (resigned 26 December 1996)
RoleCompany Director
Correspondence Address12 Church View
Bishopton
Stockton-On-Tees
Cleveland
Ts21

Contact

Websitedobsonglass.co.uk
Email address[email protected]
Telephone01642 676480
Telephone regionMiddlesbrough

Location

Registered AddressC/O Fergusson & Co Ltd
12 Halegrove Court Cygnet Drive
Stockton-On-Tees
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

6k at £1Jerome Hugh Dobson
100.00%
Ordinary

Financials

Year2014
Net Worth£145,237
Cash£92,918
Current Liabilities£2,291

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

16 May 1986Delivered on: 28 May 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 nonister walk, egglescliffe, stockton on tees cleveland and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 October 1983Delivered on: 2 November 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 32 west row stockton on tees cleveland and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 November 1980Delivered on: 24 November 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate in prince regent st stockton on tees cleveland.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

1 March 2018Final Gazette dissolved following liquidation (1 page)
1 December 2017Return of final meeting in a members' voluntary winding up (11 pages)
1 December 2017Return of final meeting in a members' voluntary winding up (11 pages)
5 December 2016Registered office address changed from 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH to 12 Halegrove Court Cygnet Drive Stockton-on-Tees TS18 3DB on 5 December 2016 (2 pages)
5 December 2016Registered office address changed from 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH to 12 Halegrove Court Cygnet Drive Stockton-on-Tees TS18 3DB on 5 December 2016 (2 pages)
21 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-09
(3 pages)
21 November 2016Appointment of a voluntary liquidator (1 page)
21 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-09
(1 page)
21 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-09
(3 pages)
21 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-09
(1 page)
21 November 2016Appointment of a voluntary liquidator (1 page)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 6,000
(4 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 6,000
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 November 2015Registered office address changed from Swift House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX to 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH on 16 November 2015 (1 page)
16 November 2015Registered office address changed from Swift House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX to 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH on 16 November 2015 (1 page)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 6,000
(4 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 6,000
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 February 2014Registered office address changed from 26 West Row Stockton on Tees TS18 1BN on 10 February 2014 (1 page)
10 February 2014Register inspection address has been changed from 26 West Row Stockton-on-Tees Cleveland TS18 1BN England (1 page)
10 February 2014Director's details changed for Mr Jeramie Hugh Dobson on 28 January 2014 (2 pages)
10 February 2014Registered office address changed from 26 West Row Stockton on Tees TS18 1BN on 10 February 2014 (1 page)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 6,000
(4 pages)
10 February 2014Director's details changed for Mr Jeramie Hugh Dobson on 28 January 2014 (2 pages)
10 February 2014Register inspection address has been changed from 26 West Row Stockton-on-Tees Cleveland TS18 1BN England (1 page)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 6,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for Jeramie Hugh Dobson on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Jeramie Hugh Dobson on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 February 2009Return made up to 31/12/08; full list of members (3 pages)
10 February 2009Return made up to 31/12/08; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 February 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 January 2007Return made up to 31/12/06; full list of members (6 pages)
12 January 2007Return made up to 31/12/06; full list of members (6 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 December 2005Return made up to 31/12/05; full list of members (6 pages)
28 December 2005Return made up to 31/12/05; full list of members (6 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 February 2005Return made up to 31/12/04; full list of members (6 pages)
11 February 2005Return made up to 31/12/04; full list of members (6 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
25 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
22 December 1999Return made up to 31/12/99; full list of members (6 pages)
22 December 1999Return made up to 31/12/99; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 February 1999Return made up to 31/12/98; no change of members (4 pages)
22 February 1999Return made up to 31/12/98; no change of members (4 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 February 1998Return made up to 31/12/97; full list of members (6 pages)
26 February 1998Return made up to 31/12/97; full list of members (6 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
27 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 April 1996New secretary appointed (2 pages)
23 April 1996New secretary appointed (2 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
3 January 1957Incorporation (16 pages)
3 January 1957Incorporation (16 pages)