Aislaby View
Eaglescliffe
Cleveland
TS16 0GZ
Secretary Name | Lynne Dobson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 December 1995(39 years after company formation) |
Appointment Duration | 22 years, 2 months (closed 01 March 2018) |
Role | Secretary |
Correspondence Address | 9 Burdon View Aislaby Road Eaglescliffe TS16 0GZ |
Director Name | Eunice Dobson |
---|---|
Date of Birth | April 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 August 1994) |
Role | Housewife |
Correspondence Address | The White House Darlington Road Hartburn Stockton-On-Tees Cleveland |
Director Name | Albert Edward Patterson |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 December 1996) |
Role | Company Director |
Correspondence Address | 12 Church View Bishopton Stockton-On-Tees Cleveland Ts21 |
Director Name | James Shepherd |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 June 2000) |
Role | Foreman |
Correspondence Address | 14 Bramble Road Stockton On Tees Cleveland TS19 0NH |
Secretary Name | Albert Edward Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 December 1996) |
Role | Company Director |
Correspondence Address | 12 Church View Bishopton Stockton-On-Tees Cleveland Ts21 |
Website | dobsonglass.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 676480 |
Telephone region | Middlesbrough |
Registered Address | C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton-On-Tees TS18 3DB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
6k at £1 | Jerome Hugh Dobson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £145,237 |
Cash | £92,918 |
Current Liabilities | £2,291 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 May 1986 | Delivered 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 1983 | Delivered 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 1980 | Delivered 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 |
1 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
1 December 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
5 December 2016 | Registered 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 2016 | Registered 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 2016 | Resolutions
|
21 November 2016 | Appointment of a voluntary liquidator (1 page) |
21 November 2016 | Resolutions
|
21 November 2016 | Resolutions
|
21 November 2016 | Resolutions
|
21 November 2016 | Appointment of a voluntary liquidator (1 page) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 November 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 February 2014 | Registered office address changed from 26 West Row Stockton on Tees TS18 1BN on 10 February 2014 (1 page) |
10 February 2014 | Register inspection address has been changed from 26 West Row Stockton-on-Tees Cleveland TS18 1BN England (1 page) |
10 February 2014 | Director's details changed for Mr Jeramie Hugh Dobson on 28 January 2014 (2 pages) |
10 February 2014 | Registered office address changed from 26 West Row Stockton on Tees TS18 1BN on 10 February 2014 (1 page) |
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for Mr Jeramie Hugh Dobson on 28 January 2014 (2 pages) |
10 February 2014 | Register inspection address has been changed from 26 West Row Stockton-on-Tees Cleveland TS18 1BN England (1 page) |
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Director's details changed for Jeramie Hugh Dobson on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Jeramie Hugh Dobson on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 February 2008 | Return made up to 31/12/07; no change of members
|
8 February 2008 | Return made up to 31/12/07; no change of members
|
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 December 2005 | Return made up to 31/12/05; full list of members (6 pages) |
28 December 2005 | Return made up to 31/12/05; full list of members (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
22 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
16 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
30 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
30 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 February 1997 | Return made up to 31/12/96; full list of members
|
27 February 1997 | Return made up to 31/12/96; full list of members
|
20 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 April 1996 | New secretary appointed (2 pages) |
23 April 1996 | New secretary appointed (2 pages) |
5 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
5 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
3 January 1957 | Incorporation (16 pages) |
3 January 1957 | Incorporation (16 pages) |