Team Valley Trading Estate
Gateshead
NE11 0RU
Director Name | Mr Timothy Birks |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 1998(15 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months (closed 21 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C12 Marquis Court Marquisway Team Valley Trading Estate Gateshead NE11 0RU |
Director Name | Mr Leslie Birks |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 June 1998) |
Role | Salesman |
Correspondence Address | 9 Greenacre Park Lowfell Gateshead Tyne & Wear NE9 6HF |
Secretary Name | Susan Kellett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(9 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 20 September 2010) |
Role | Company Director |
Correspondence Address | 67 Earlswood Park Low Fell Gateshead Tyne & Wear NE9 6AZ |
Website | glazewellglass.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4870044 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C12 Marquis Court Marquisway Team Valley Trading Estate Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £109,851 |
Cash | £639 |
Current Liabilities | £290,154 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2019 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
26 November 2018 | Liquidators' statement of receipts and payments to 16 September 2018 (12 pages) |
28 November 2017 | Liquidators' statement of receipts and payments to 16 September 2017 (12 pages) |
28 November 2017 | Liquidators' statement of receipts and payments to 16 September 2017 (12 pages) |
24 November 2016 | Liquidators' statement of receipts and payments to 16 September 2016 (8 pages) |
24 November 2016 | Liquidators' statement of receipts and payments to 16 September 2016 (8 pages) |
5 November 2015 | Liquidators' statement of receipts and payments to 16 September 2015 (9 pages) |
5 November 2015 | Liquidators' statement of receipts and payments to 16 September 2015 (9 pages) |
5 November 2015 | Liquidators statement of receipts and payments to 16 September 2015 (9 pages) |
23 September 2014 | Registered 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 2014 | Registered 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 2014 | Statement of affairs with form 4.19 (6 pages) |
22 September 2014 | Appointment of a voluntary liquidator (1 page) |
22 September 2014 | Appointment of a voluntary liquidator (1 page) |
22 September 2014 | Resolutions
|
22 September 2014 | Statement of affairs with form 4.19 (6 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 October 2010 | Termination of appointment of Susan Kellett as a secretary (1 page) |
15 October 2010 | Director's details changed for Jeremy Birks on 1 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Timothy Birks on 1 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Timothy Birks on 1 August 2010 (2 pages) |
15 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Director's details changed for Jeremy Birks on 1 August 2010 (2 pages) |
15 October 2010 | Termination of appointment of Susan Kellett as a secretary (1 page) |
15 October 2010 | Director's details changed for Timothy Birks on 1 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Jeremy Birks on 1 August 2010 (2 pages) |
20 September 2010 | Termination of appointment of Susan Kellett as a secretary (1 page) |
20 September 2010 | Termination of appointment of Susan Kellett as a secretary (1 page) |
9 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
1 September 2009 | Return made up to 01/08/09; full list of members (5 pages) |
1 September 2009 | Return made up to 01/08/09; full list of members (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (13 pages) |
1 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
22 September 2007 | Return made up to 02/08/07; no change of members (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
22 August 2006 | Return made up to 02/08/06; full list of members (8 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 February 2006 | Return made up to 02/08/05; full list of members; amend (8 pages) |
23 September 2005 | Return made up to 02/08/05; full list of members (8 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
31 August 2004 | Return made up to 02/08/04; full list of members (8 pages) |
30 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
21 July 2003 | Return made up to 02/08/03; full list of members (8 pages) |
8 May 2003 | Secretary's particulars changed (1 page) |
28 April 2003 | Total exemption small company accounts made up to 30 June 2002 (10 pages) |
24 September 2002 | Return made up to 02/08/02; full list of members (8 pages) |
15 January 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
3 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
1 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
18 August 2000 | Return made up to 02/08/00; full list of members
|
19 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
14 September 1999 | Return made up to 02/08/99; full list of members (5 pages) |
9 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
22 September 1998 | Return made up to 02/08/98; full list of members (6 pages) |
18 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
2 March 1998 | Full accounts made up to 30 June 1997 (13 pages) |
12 October 1997 | Location of register of members (1 page) |
12 October 1997 | Return made up to 02/08/97; full list of members (5 pages) |
12 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
27 September 1996 | Return made up to 02/08/96; no change of members (4 pages) |
12 December 1995 | Full accounts made up to 30 June 1995 (13 pages) |
11 August 1995 | Return made up to 02/08/95; no change of members (4 pages) |
15 November 1988 | £ nc 100000/100200 (1 page) |
8 February 1983 | Incorporation (11 pages) |