Company NameGlazewell Glass (T.V.T.E.) Limited
Company StatusDissolved
Company Number01697717
CategoryPrivate Limited Company
Incorporation Date8 February 1983(41 years, 2 months ago)
Dissolution Date21 April 2019 (5 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeremy Birks
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1998(15 years, 4 months after company formation)
Appointment Duration20 years, 10 months (closed 21 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC12 Marquis Court Marquisway
Team Valley Trading Estate
Gateshead
NE11 0RU
Director NameMr Timothy Birks
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1998(15 years, 6 months after company formation)
Appointment Duration20 years, 8 months (closed 21 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC12 Marquis Court Marquisway
Team Valley Trading Estate
Gateshead
NE11 0RU
Director NameMr Leslie Birks
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(9 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 June 1998)
RoleSalesman
Correspondence Address9 Greenacre Park
Lowfell
Gateshead
Tyne & Wear
NE9 6HF
Secretary NameSusan Kellett
NationalityBritish
StatusResigned
Appointed02 August 1992(9 years, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 20 September 2010)
RoleCompany Director
Correspondence Address67 Earlswood Park
Low Fell
Gateshead
Tyne & Wear
NE9 6AZ

Contact

Websiteglazewellglass.co.uk
Email address[email protected]
Telephone0191 4870044
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC12 Marquis Court
Marquisway
Team Valley Trading Estate
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2013
Net Worth£109,851
Cash£639
Current Liabilities£290,154

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 April 2019Final Gazette dissolved following liquidation (1 page)
21 January 2019Return of final meeting in a creditors' voluntary winding up (12 pages)
26 November 2018Liquidators' statement of receipts and payments to 16 September 2018 (12 pages)
28 November 2017Liquidators' statement of receipts and payments to 16 September 2017 (12 pages)
28 November 2017Liquidators' statement of receipts and payments to 16 September 2017 (12 pages)
24 November 2016Liquidators' statement of receipts and payments to 16 September 2016 (8 pages)
24 November 2016Liquidators' statement of receipts and payments to 16 September 2016 (8 pages)
5 November 2015Liquidators' statement of receipts and payments to 16 September 2015 (9 pages)
5 November 2015Liquidators' statement of receipts and payments to 16 September 2015 (9 pages)
5 November 2015Liquidators statement of receipts and payments to 16 September 2015 (9 pages)
23 September 2014Registered office address changed from Glazewell House 9Th Avenue East Team Valley Trading Estate Gateshead Tyne & Wear NE11 0EH to C12 Marquis Court Marquisway Team Valley Trading Estate Gateshead NE11 0RU on 23 September 2014 (2 pages)
23 September 2014Registered office address changed from Glazewell House 9Th Avenue East Team Valley Trading Estate Gateshead Tyne & Wear NE11 0EH to C12 Marquis Court Marquisway Team Valley Trading Estate Gateshead NE11 0RU on 23 September 2014 (2 pages)
22 September 2014Statement of affairs with form 4.19 (6 pages)
22 September 2014Appointment of a voluntary liquidator (1 page)
22 September 2014Appointment of a voluntary liquidator (1 page)
22 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-17
(1 page)
22 September 2014Statement of affairs with form 4.19 (6 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10,300
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10,300
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10,300
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 October 2010Termination of appointment of Susan Kellett as a secretary (1 page)
15 October 2010Director's details changed for Jeremy Birks on 1 August 2010 (2 pages)
15 October 2010Director's details changed for Timothy Birks on 1 August 2010 (2 pages)
15 October 2010Director's details changed for Timothy Birks on 1 August 2010 (2 pages)
15 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Jeremy Birks on 1 August 2010 (2 pages)
15 October 2010Termination of appointment of Susan Kellett as a secretary (1 page)
15 October 2010Director's details changed for Timothy Birks on 1 August 2010 (2 pages)
15 October 2010Director's details changed for Jeremy Birks on 1 August 2010 (2 pages)
20 September 2010Termination of appointment of Susan Kellett as a secretary (1 page)
20 September 2010Termination of appointment of Susan Kellett as a secretary (1 page)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
1 September 2009Return made up to 01/08/09; full list of members (5 pages)
1 September 2009Return made up to 01/08/09; full list of members (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (13 pages)
1 August 2008Return made up to 01/08/08; full list of members (5 pages)
11 February 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
22 September 2007Return made up to 02/08/07; no change of members (7 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
22 August 2006Return made up to 02/08/06; full list of members (8 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
17 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 February 2006Return made up to 02/08/05; full list of members; amend (8 pages)
23 September 2005Return made up to 02/08/05; full list of members (8 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
31 August 2004Return made up to 02/08/04; full list of members (8 pages)
30 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
21 July 2003Return made up to 02/08/03; full list of members (8 pages)
8 May 2003Secretary's particulars changed (1 page)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (10 pages)
24 September 2002Return made up to 02/08/02; full list of members (8 pages)
15 January 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
3 August 2001Return made up to 02/08/01; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
18 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
14 September 1999Return made up to 02/08/99; full list of members (5 pages)
9 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
22 September 1998Return made up to 02/08/98; full list of members (6 pages)
18 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998Director resigned (1 page)
2 March 1998Full accounts made up to 30 June 1997 (13 pages)
12 October 1997Location of register of members (1 page)
12 October 1997Return made up to 02/08/97; full list of members (5 pages)
12 March 1997Full accounts made up to 30 June 1996 (12 pages)
27 September 1996Return made up to 02/08/96; no change of members (4 pages)
12 December 1995Full accounts made up to 30 June 1995 (13 pages)
11 August 1995Return made up to 02/08/95; no change of members (4 pages)
15 November 1988£ nc 100000/100200 (1 page)
8 February 1983Incorporation (11 pages)