Company NameGlarebay Limited
Company StatusDissolved
Company Number02903902
CategoryPrivate Limited Company
Incorporation Date2 March 1994(30 years, 2 months ago)
Dissolution Date6 April 1999 (25 years ago)

Business Activity

Section CManufacturing
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness

Directors

Director NameDoreen Jillings
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1994(2 weeks, 5 days after company formation)
Appointment Duration5 years (closed 06 April 1999)
RoleCompany Director
Correspondence AddressRothley Lodge
Hartburn
Morpeth
Northumberland
NE61 4ED
Director NameGeorge Louis Jillings
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1994(2 weeks, 5 days after company formation)
Appointment Duration5 years (closed 06 April 1999)
RoleCompany Director
Correspondence AddressRothley Lodge
Hartburn
Morpeth
Northumberland
NE61 4ED
Secretary NameDoreen Jillings
NationalityBritish
StatusClosed
Appointed21 March 1994(2 weeks, 5 days after company formation)
Appointment Duration5 years (closed 06 April 1999)
RoleCompany Director
Correspondence AddressRothley Lodge
Hartburn
Morpeth
Northumberland
NE61 4ED
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address26a Spencer Road
Blyth Industrial Estate
Blyth
Northumberland
NE24 5TG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardCowpen
Built Up AreaBlyth (Northumberland)

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 December 1998First Gazette notice for voluntary strike-off (1 page)
19 October 1998Application for striking-off (1 page)
20 February 1998Return made up to 02/03/98; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 April 1997Return made up to 02/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 March 1996Return made up to 02/03/96; no change of members (4 pages)
18 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
26 April 1995Secretary's particulars changed (2 pages)
26 April 1995Director's particulars changed (2 pages)
26 April 1995Return made up to 02/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1995Registered office changed on 30/03/95 from: 30,front street newbiggin by the sea northumberland NE64 6PL (1 page)