Company NameStockton Glass & Glazing Limited
Company StatusDissolved
Company Number01680617
CategoryPrivate Limited Company
Incorporation Date23 November 1982(41 years, 5 months ago)
Dissolution Date26 June 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Louis Christie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(8 years, 7 months after company formation)
Appointment Duration23 years (closed 26 June 2014)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address29 Acle Burn
Rushyford Grange
Newton Aycliffe
County Durham
DL5 4XB
Director NameMr Paul Connor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1994(11 years, 4 months after company formation)
Appointment Duration20 years, 2 months (closed 26 June 2014)
RoleGlazier
Country of ResidenceEngland
Correspondence Address16 Elkington Road
Stockton On Tees
TS17 0SZ
Secretary NameFilemark Limited (Corporation)
StatusClosed
Appointed30 January 2009(26 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 26 June 2014)
Correspondence Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
Director NameTravis Thomas
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(8 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 March 1994)
RoleWorks Manager
Correspondence Address79 Mitchell Avenue
Thornaby
Stockton On Tees
Cleveland
TS17 9QH
Secretary NameAnita Christie
NationalityBritish
StatusResigned
Appointed20 June 1991(8 years, 7 months after company formation)
Appointment Duration17 years, 7 months (resigned 30 January 2009)
RoleCompany Director
Correspondence Address29 Acle Burn
Rushyford Grange
Newton Aycliffe
County Durham
DL5 4XB

Contact

Websitewww.stocktonglass.co.uk

Location

Registered Address17-25 Scarborough Street
Hartlepool
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Shareholders

100 at £1L P Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,860
Cash£319
Current Liabilities£256,081

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 June 2014Final Gazette dissolved following liquidation (1 page)
26 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2014Final Gazette dissolved following liquidation (1 page)
26 March 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
26 March 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
24 October 2013Liquidators statement of receipts and payments to 18 September 2013 (14 pages)
24 October 2013Liquidators' statement of receipts and payments to 18 September 2013 (14 pages)
24 October 2013Liquidators' statement of receipts and payments to 18 September 2013 (14 pages)
17 October 2012Liquidators statement of receipts and payments to 18 September 2012 (14 pages)
17 October 2012Liquidators' statement of receipts and payments to 18 September 2012 (14 pages)
17 October 2012Liquidators' statement of receipts and payments to 18 September 2012 (14 pages)
11 October 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 October 2011Statement of affairs with form 4.19 (7 pages)
11 October 2011Statement of affairs with form 4.19 (7 pages)
11 October 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 September 2011Registered office address changed from 37-38 Market Street Ferryhill County Durham DL17 8JH on 23 September 2011 (2 pages)
23 September 2011Registered office address changed from 37-38 Market Street Ferryhill County Durham DL17 8JH on 23 September 2011 (2 pages)
22 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 2011Appointment of a voluntary liquidator (1 page)
22 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 2011Appointment of a voluntary liquidator (1 page)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 100
(5 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 100
(5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 June 2010Secretary's details changed for Filemark Limited on 20 June 2010 (2 pages)
24 June 2010Secretary's details changed for Filemark Limited on 20 June 2010 (2 pages)
24 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 October 2009Director's details changed for Paul Connor on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Paul Connor on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Paul Connor on 1 October 2009 (2 pages)
30 June 2009Return made up to 20/06/09; full list of members (3 pages)
30 June 2009Return made up to 20/06/09; full list of members (3 pages)
23 February 2009Appointment terminated secretary anita christie (1 page)
23 February 2009Secretary appointed filemark LIMITED (1 page)
23 February 2009Secretary appointed filemark LIMITED (1 page)
23 February 2009Appointment terminated secretary anita christie (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 June 2008Return made up to 20/06/08; full list of members (4 pages)
20 June 2008Return made up to 20/06/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 July 2007Return made up to 20/06/07; full list of members (2 pages)
2 July 2007Return made up to 20/06/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 October 2006Return made up to 20/06/06; full list of members (2 pages)
9 October 2006Return made up to 20/06/06; full list of members (2 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 July 2005Return made up to 20/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(3 pages)
4 July 2005Return made up to 20/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(3 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 October 2004Return made up to 20/06/04; full list of members (7 pages)
20 October 2004Return made up to 20/06/04; full list of members (7 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 October 2003Return made up to 20/06/03; full list of members (8 pages)
3 October 2003Return made up to 20/06/03; full list of members (8 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 June 2002Return made up to 20/06/02; full list of members (8 pages)
28 June 2002Return made up to 20/06/02; full list of members (8 pages)
16 October 2001Return made up to 20/06/01; full list of members (6 pages)
16 October 2001Return made up to 20/06/01; full list of members (6 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 July 2000Return made up to 20/06/00; full list of members (6 pages)
17 July 2000Registered office changed on 17/07/00 from: feethams darlington county durham DL5 4RD (1 page)
17 July 2000Registered office changed on 17/07/00 from: feethams darlington county durham DL5 4RD (1 page)
17 July 2000Return made up to 20/06/00; full list of members (6 pages)
17 August 1999Ad 24/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 1999Return made up to 20/06/99; full list of members (6 pages)
17 August 1999Return made up to 20/06/99; full list of members (6 pages)
17 August 1999Ad 24/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 June 1998Return made up to 20/06/98; full list of members
  • 363(287) ‐ Registered office changed on 24/06/98
(4 pages)
24 June 1998Return made up to 20/06/98; full list of members
  • 363(287) ‐ Registered office changed on 24/06/98
(4 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
17 March 1998Return made up to 20/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 March 1998Registered office changed on 17/03/98 from: 108 victoria road darlington co durham DL1 5JW (1 page)
17 March 1998Registered office changed on 17/03/98 from: 108 victoria road darlington co durham DL1 5JW (1 page)
17 March 1998Return made up to 20/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 August 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 August 1997Accounts for a small company made up to 31 March 1996 (5 pages)
1 July 1997Strike-off action suspended (1 page)
1 July 1997Strike-off action suspended (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
11 February 1996Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1996Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1996Full accounts made up to 31 March 1995 (8 pages)
4 February 1996Full accounts made up to 31 March 1995 (8 pages)
18 May 1995Registered office changed on 18/05/95 from: unit 3 portrack grange close portrack trading estate stockton cleveland TS18 2PU (1 page)
18 May 1995Registered office changed on 18/05/95 from: unit 3 portrack grange close portrack trading estate stockton cleveland TS18 2PU (1 page)
9 April 1995Director resigned (2 pages)
9 April 1995Director resigned (2 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)