Whitley Bay
Tyne And Wear
NE26 3QR
Director Name | Mr Gerard Gannon |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2007(30 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 03 January 2017) |
Role | Glazier |
Country of Residence | United Kingdom |
Correspondence Address | Verdemar House, 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr Paul Francis Gannon |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(14 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 9 Woodleigh Road Monkseaton Whitley Bay Tyne & Wear NE25 8ET |
Director Name | Mrs Sylvia Gannon |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(14 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 December 2008) |
Role | Secretary |
Correspondence Address | 9 Woodleigh Road Monkseaton Whitley Bay Tyne & Wear NE25 8ET |
Website | glassmastersltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2530374 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Verdemar House, 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Mr Gerard Gannon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,409 |
Cash | £2,872 |
Current Liabilities | £26,708 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 September 1983 | Delivered 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 |
---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2016 | Application to strike the company off the register (3 pages) |
7 October 2016 | Application to strike the company off the register (3 pages) |
8 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 July 2010 | Secretary's details changed for Mrs Sylvia Gannon on 14 July 2010 (1 page) |
29 July 2010 | Director's details changed for Mr Gerard Gannon on 14 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Secretary's details changed for Mrs Sylvia Gannon on 14 July 2010 (1 page) |
29 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Director's details changed for Mr Gerard Gannon on 14 July 2010 (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 January 2009 | Appointment terminated director paul gannon (1 page) |
6 January 2009 | Appointment terminated director paul gannon (1 page) |
6 January 2009 | Appointment terminated director sylvia gannon (1 page) |
6 January 2009 | Appointment terminated director sylvia gannon (1 page) |
14 November 2008 | Director appointed mr gerard gannon (1 page) |
14 November 2008 | Director appointed mr gerard gannon (1 page) |
29 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
29 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 October 2007 | Return made up to 14/07/07; full list of members (3 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: 4 jesmond terrace whitley bay tyne and wear NE26 2JF (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 4 jesmond terrace whitley bay tyne and wear NE26 2JF (1 page) |
9 October 2007 | Return made up to 14/07/07; full list of members (3 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 October 2006 | Return made up to 14/07/06; full list of members (3 pages) |
10 October 2006 | Return made up to 14/07/06; full list of members (3 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
4 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
16 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
16 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
30 September 2003 | Company name changed paul gannon glassmasters (glazin g contractors) LIMITED\certificate issued on 30/09/03 (6 pages) |
30 September 2003 | Company name changed paul gannon glassmasters (glazin g contractors) LIMITED\certificate issued on 30/09/03 (6 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
20 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
20 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
25 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
25 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
9 August 2001 | Return made up to 14/07/01; full list of members
|
9 August 2001 | Return made up to 14/07/01; full list of members
|
29 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
17 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
8 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 July 1999 | Return made up to 14/07/99; no change of members (4 pages) |
22 July 1999 | Return made up to 14/07/99; no change of members (4 pages) |
2 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 August 1998 | Return made up to 14/07/98; no change of members (4 pages) |
11 August 1998 | Return made up to 14/07/98; no change of members (4 pages) |
6 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 July 1997 | Return made up to 14/07/97; full list of members (6 pages) |
16 July 1997 | Return made up to 14/07/97; full list of members (6 pages) |
23 July 1996 | Return made up to 14/07/96; no change of members
|
23 July 1996 | Return made up to 14/07/96; no change of members
|
10 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
24 July 1995 | Return made up to 14/07/95; no change of members (4 pages) |
24 July 1995 | Return made up to 14/07/95; no change of members (4 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |