Company NameGlassmasters Limited
Company StatusDissolved
Company Number01282981
CategoryPrivate Limited Company
Incorporation Date22 October 1976(47 years, 6 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)
Previous NamePaul Gannon Glassmasters (Glazing Contractors) Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Secretary NameMrs Sylvia Gannon
NationalityBritish
StatusClosed
Appointed14 July 1991(14 years, 8 months after company formation)
Appointment Duration25 years, 6 months (closed 03 January 2017)
RoleCompany Director
Correspondence AddressVerdemar House, 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Gerard Gannon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2007(30 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 03 January 2017)
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence AddressVerdemar House, 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Paul Francis Gannon
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(14 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address9 Woodleigh Road
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8ET
Director NameMrs Sylvia Gannon
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(14 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 December 2008)
RoleSecretary
Correspondence Address9 Woodleigh Road
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8ET

Contact

Websiteglassmastersltd.co.uk
Email address[email protected]
Telephone0191 2530374
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressVerdemar House, 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Mr Gerard Gannon
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,409
Cash£2,872
Current Liabilities£26,708

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

29 September 1983Delivered on: 11 October 1983
Persons entitled: Barclays 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 2 sussex street and 6 plessey road blyth northumberland.
Outstanding

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
7 October 2016Application to strike the company off the register (3 pages)
7 October 2016Application to strike the company off the register (3 pages)
8 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(3 pages)
8 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(3 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(3 pages)
22 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(3 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,000
(3 pages)
30 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,000
(3 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 July 2010Secretary's details changed for Mrs Sylvia Gannon on 14 July 2010 (1 page)
29 July 2010Director's details changed for Mr Gerard Gannon on 14 July 2010 (2 pages)
29 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
29 July 2010Secretary's details changed for Mrs Sylvia Gannon on 14 July 2010 (1 page)
29 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
29 July 2010Director's details changed for Mr Gerard Gannon on 14 July 2010 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 July 2009Return made up to 14/07/09; full list of members (4 pages)
20 July 2009Return made up to 14/07/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 January 2009Appointment terminated director paul gannon (1 page)
6 January 2009Appointment terminated director paul gannon (1 page)
6 January 2009Appointment terminated director sylvia gannon (1 page)
6 January 2009Appointment terminated director sylvia gannon (1 page)
14 November 2008Director appointed mr gerard gannon (1 page)
14 November 2008Director appointed mr gerard gannon (1 page)
29 August 2008Return made up to 14/07/08; full list of members (4 pages)
29 August 2008Return made up to 14/07/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 October 2007Return made up to 14/07/07; full list of members (3 pages)
9 October 2007Registered office changed on 09/10/07 from: 4 jesmond terrace whitley bay tyne and wear NE26 2JF (1 page)
9 October 2007Registered office changed on 09/10/07 from: 4 jesmond terrace whitley bay tyne and wear NE26 2JF (1 page)
9 October 2007Return made up to 14/07/07; full list of members (3 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 October 2006Return made up to 14/07/06; full list of members (3 pages)
10 October 2006Return made up to 14/07/06; full list of members (3 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 August 2005Return made up to 14/07/05; full list of members (3 pages)
4 August 2005Return made up to 14/07/05; full list of members (3 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 August 2004Return made up to 14/07/04; full list of members (7 pages)
16 August 2004Return made up to 14/07/04; full list of members (7 pages)
30 September 2003Company name changed paul gannon glassmasters (glazin g contractors) LIMITED\certificate issued on 30/09/03 (6 pages)
30 September 2003Company name changed paul gannon glassmasters (glazin g contractors) LIMITED\certificate issued on 30/09/03 (6 pages)
26 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
26 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
20 August 2003Return made up to 14/07/03; full list of members (7 pages)
20 August 2003Return made up to 14/07/03; full list of members (7 pages)
25 July 2002Return made up to 14/07/02; full list of members (7 pages)
25 July 2002Return made up to 14/07/02; full list of members (7 pages)
11 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
11 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
9 August 2001Return made up to 14/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 August 2001Return made up to 14/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 July 2000Return made up to 14/07/00; full list of members (6 pages)
17 July 2000Return made up to 14/07/00; full list of members (6 pages)
8 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 July 1999Return made up to 14/07/99; no change of members (4 pages)
22 July 1999Return made up to 14/07/99; no change of members (4 pages)
2 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 August 1998Return made up to 14/07/98; no change of members (4 pages)
11 August 1998Return made up to 14/07/98; no change of members (4 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 July 1997Return made up to 14/07/97; full list of members (6 pages)
16 July 1997Return made up to 14/07/97; full list of members (6 pages)
23 July 1996Return made up to 14/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 1996Return made up to 14/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 June 1996Full accounts made up to 31 December 1995 (12 pages)
10 June 1996Full accounts made up to 31 December 1995 (12 pages)
24 July 1995Return made up to 14/07/95; no change of members (4 pages)
24 July 1995Return made up to 14/07/95; no change of members (4 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)