Company NameStockton Glass & Glazing (Darlington) Limited
Company StatusDissolved
Company Number01880393
CategoryPrivate Limited Company
Incorporation Date24 January 1985(39 years, 3 months ago)
Dissolution Date2 July 2002 (21 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
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 02 July 2002)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address29 Acle Burn
Rushyford Grange
Newton Aycliffe
County Durham
DL5 4XB
Director NamePaul Connor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 02 July 2002)
RoleGlazier
Correspondence AddressBurneston House Hornby Road
Appleton Wiske
Northallerton
North Yorkshire
DL6 2AT
Secretary NameAnita Christie
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address29 Acle Burn
Rushyford Grange
Newton Aycliffe
County Durham
DL5 4XB
Director NameTravis Thomas
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 March 1994)
RoleWorks Manager
Correspondence Address79 Mitchell Avenue
Thornaby
Stockton On Tees
Cleveland
TS17 9QH

Location

Registered Address37 Market Street
Ferryhill
County Durham
DL17 8JH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill

Financials

Year2014
Net Worth-£27,939
Cash£146
Current Liabilities£49,197

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
22 January 2002Application for striking-off (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 July 2000Registered office changed on 18/07/00 from: feethams butterwick court newton aycliffe county durham DL5 4RD (2 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
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 31/12/96; 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)
1 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
7 April 1995Ad 18/03/94--------- £ si 1@1=1 £ ic 3/4 (2 pages)