Company NameClingcharm Limited
Company StatusDissolved
Company Number01430466
CategoryPrivate Limited Company
Incorporation Date18 June 1979(44 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass

Directors

Director NameGordon David Bagier
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1991(12 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonckswood
Linden Acres
Longhorsley
Northumberland
NE65 8XQ
Director NameMr Duncan Roderick Murray
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1991(12 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address7 Hepscott Terrace
South Shields
Tyne & Wear
NE33 4TH
Secretary NameGordon David Bagier
NationalityBritish
StatusCurrent
Appointed08 November 1991(12 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonckswood
Linden Acres
Longhorsley
Northumberland
NE65 8XQ
Director NameMr Bryan John Williams
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1993(13 years, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleSales Director
Correspondence Address69 Helvellyn Avenue
Lambton
Washington
Tyne & Wear
NE38 0QL

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 1991 (32 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

25 September 2002Dissolved (1 page)
25 June 2002Liquidators statement of receipts and payments (6 pages)
25 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
11 April 2002Liquidators statement of receipts and payments (5 pages)
1 October 2001Liquidators statement of receipts and payments (5 pages)
29 March 2001Liquidators statement of receipts and payments (5 pages)
5 October 2000Liquidators statement of receipts and payments (5 pages)
4 April 2000Liquidators statement of receipts and payments (5 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
6 April 1999Liquidators statement of receipts and payments (5 pages)
24 September 1998Liquidators statement of receipts and payments (5 pages)
20 April 1998Liquidators statement of receipts and payments (5 pages)
25 September 1997Liquidators statement of receipts and payments (5 pages)
2 April 1997Liquidators statement of receipts and payments (5 pages)
24 September 1996Liquidators statement of receipts and payments (5 pages)
4 April 1996Liquidators statement of receipts and payments (5 pages)
28 November 1995Registered office changed on 28/11/95 from: 2ND floor,central exchange bldgs 93A grey street newcastle upon tyne NE1 6EA (1 page)
3 October 1995Liquidators statement of receipts and payments (10 pages)
30 March 1995Liquidators statement of receipts and payments (10 pages)
22 April 1993Statement of affairs (16 pages)