Company NameGlazing Services (North East) Limited
Company StatusDissolved
Company Number02177379
CategoryPrivate Limited Company
Incorporation Date13 October 1987(36 years, 6 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Thomas William Sewell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1991(3 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 28 November 2000)
RoleOperations Director
Correspondence Address52 Wolsingham Drive
Acklam
Middlesbrough
Cleveland
TS5 8JU
Director NameHenry Edward McKeen
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1993(5 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 28 November 2000)
RoleAccountant
Correspondence Address62 Underwood Grove
Cramlington
Northumberland
NE23 9UT
Secretary NameHenry Edward McKeen
NationalityBritish
StatusClosed
Appointed27 March 1993(5 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 28 November 2000)
RoleAccountant
Correspondence Address62 Underwood Grove
Cramlington
Northumberland
NE23 9UT
Director NameMr Andrew Bonar
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(3 years, 5 months after company formation)
Appointment Duration3 months (resigned 01 July 1991)
RoleManufacturer Of Double Glazed Units
Correspondence Address45 Thatch Lane
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0TN
Director NameMr Michael William Bonar
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(3 years, 5 months after company formation)
Appointment Duration9 years (resigned 10 April 2000)
RoleManufacturer Of Double Glazed Units
Correspondence Address68a The Green
Thornaby
Stockton On Tees
Cleveland
TS17 0AN
Secretary NamePaul Stephen Coleman
NationalityBritish
StatusResigned
Appointed27 March 1991(3 years, 5 months after company formation)
Appointment Duration9 months (resigned 23 December 1991)
RoleCompany Director
Correspondence Address21 Fordy Grove
Thornaby
Cleveland
TS17 8LH
Secretary NameDr Trevor Lloyd Thomas
NationalityBritish
StatusResigned
Appointed23 December 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address294 Burnt Ash Hill
Lee
London
SE12 0QD

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 Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2000Director resigned (1 page)
12 November 1999Receiver's abstract of receipts and payments (2 pages)
12 November 1999Receiver ceasing to act (1 page)
6 April 1999Receiver's abstract of receipts and payments (2 pages)
4 March 1998Receiver's abstract of receipts and payments (2 pages)
26 March 1996Receiver's abstract of receipts and payments (2 pages)
28 November 1995Registered office changed on 28/11/95 from: central exchange buildings 93A grey street newcastle upon tyne NE1 6EA (1 page)
19 May 1995Registered office changed on 19/05/95 from: brighouse business village brighouse road cleveland TS2 1RT (1 page)
10 May 1995Administrative Receiver's report (22 pages)
24 March 1995Registered office changed on 24/03/95 from: unit 2 brighouse business villag brighouse road riverside park middlesbrough cleveland TS2 1RT (1 page)