Company NameDolphin Glass Limited
DirectorsRonald Trevor Boulton and Neil Scullion
Company StatusDissolved
Company Number02591488
CategoryPrivate Limited Company
Incorporation Date14 March 1991(33 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Ronald Trevor Boulton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(6 months after company formation)
Appointment Duration32 years, 7 months
RoleGeneral Manager
Correspondence Address44 Hadrian Terrace
Chester Le Street
County Durham
DH3 3RS
Director NameMr Neil Scullion
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(6 months after company formation)
Appointment Duration32 years, 7 months
RoleJoiner
Correspondence Address58 Hexham
Oxclose
Washington
Tyne & Wear
NE38 0NS
Secretary NameMr Neil Scullion
NationalityBritish
StatusCurrent
Appointed13 September 1991(6 months after company formation)
Appointment Duration32 years, 7 months
RoleJoiner
Correspondence Address58 Hexham
Oxclose
Washington
Tyne & Wear
NE38 0NS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed14 March 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed14 March 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

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 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 May 2001Dissolved (1 page)
1 February 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
2 August 2000Liquidators statement of receipts and payments (5 pages)
9 February 2000Liquidators statement of receipts and payments (5 pages)
30 July 1999Liquidators statement of receipts and payments (5 pages)
9 February 1999Liquidators statement of receipts and payments (5 pages)
3 September 1998Liquidators statement of receipts and payments (5 pages)
10 February 1998Liquidators statement of receipts and payments (5 pages)
9 January 1998Appointment of a voluntary liquidator (1 page)
9 January 1998O/C re. Removal of liquidator (14 pages)
14 August 1997Liquidators statement of receipts and payments (5 pages)
31 January 1997Liquidators statement of receipts and payments (10 pages)
2 August 1996Liquidators statement of receipts and payments (5 pages)
6 February 1996Liquidators statement of receipts and payments (5 pages)
28 November 1995Registered office changed on 28/11/95 from: central exchange buildings 93A grey street newcastle upon tyne NE1 6EA (1 page)
9 August 1995Liquidators statement of receipts and payments (10 pages)