Company NameGlenray (Cleveland) Limited
Company StatusDissolved
Company Number02614729
CategoryPrivate Limited Company
Incorporation Date24 May 1991(32 years, 11 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameGlynis Harrison
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address8 Market Place
Bishop Auckland
County Durham
DL14 7NJ
Secretary NameMichael Raymond Harrison
NationalityBritish
StatusClosed
Appointed08 May 1998(6 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address8 Market Place
Bishop Auckland
County Durham
DL14 7NJ
Director NameMr Raymond Knight
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(same day as company formation)
RoleDriver
Correspondence AddressMeadow Lodge
Dikes Lane
Great Ayton
Cleveland
TS9 6HQ
Secretary NameMr Raymond Knight
NationalityBritish
StatusResigned
Appointed24 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressMeadow Lodge
Dikes Lane
Great Ayton
Cleveland
TS9 6HQ
Director NameShirley Knight
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 May 1998)
RoleCompany Director
Correspondence AddressMeadow Lodge Dikes Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6HG
Secretary NameGlynis Harrison
NationalityBritish
StatusResigned
Appointed03 September 1993(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 May 1998)
RolePersonnel And Recruitment Offi
Correspondence Address12 Riverside
South Church
Bishop Auckland
County Durham
DL14 6XT
Director NameMichael Raymond Harrison
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(6 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 08 May 1998)
RoleOperative
Correspondence Address12 Riverside
South Church
Bishop Auckland
County Durham
DL14 6XT

Location

Registered Address8 Market Place
Bishop Auckland
County Durham
DL14 7NJ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,278
Cash£82
Current Liabilities£14,263

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
9 May 2003Application for striking-off (1 page)
23 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
11 June 2001Return made up to 17/05/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
25 May 2000Return made up to 17/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2000Registered office changed on 10/04/00 from: vanguard suite 212 broadcasting house middlesborough cleveland TS1 5JA (1 page)
1 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
18 June 1999Return made up to 17/05/99; no change of members (4 pages)
2 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
6 July 1998New secretary appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998Secretary resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998Return made up to 17/05/98; full list of members
  • 363(287) ‐ Registered office changed on 18/06/98
(6 pages)
7 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
22 June 1997Return made up to 17/05/97; no change of members (4 pages)
18 April 1997Accounts for a small company made up to 30 May 1996 (6 pages)
18 June 1996Return made up to 17/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
23 May 1995Return made up to 17/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 23/05/95
(6 pages)