Company NameGlynian Computing Limited
Company StatusDissolved
Company Number02910729
CategoryPrivate Limited Company
Incorporation Date21 March 1994(30 years, 1 month ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameIan Kenneth Lawson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1994(same day as company formation)
RoleComputer Consultant
Correspondence Address23 The Oval
Woolsington
NE13 8AS
Secretary NameGlynis Patricia Lawson
NationalityBritish
StatusClosed
Appointed21 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address23 The Oval
Woolsington
NE13 8AS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressCoburg House
1 Coburg Street
Gateshead
Tyne & Wear
NE8 1NS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Cash£12,795
Current Liabilities£6,860

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
30 March 2004Application for striking-off (1 page)
19 January 2004Director's particulars changed (1 page)
19 January 2004Secretary's particulars changed (1 page)
9 June 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
24 March 2003Return made up to 21/02/03; full list of members (7 pages)
13 March 2002Return made up to 21/02/02; full list of members (7 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
23 April 2001Return made up to 21/02/01; full list of members (7 pages)
15 March 2001Registered office changed on 15/03/01 from: 7 gladstone terrace gateshead tyne & wear NE8 4DZ (1 page)
21 February 2001Full accounts made up to 30 April 2000 (10 pages)
7 March 2000Return made up to 21/02/00; full list of members (7 pages)
5 March 2000Full accounts made up to 30 April 1999 (10 pages)
16 November 1999Full accounts made up to 30 April 1998 (11 pages)
15 March 1999Return made up to 21/02/99; no change of members (4 pages)
26 February 1999Full accounts made up to 30 April 1997 (12 pages)
10 March 1998Return made up to 21/02/98; full list of members (6 pages)
27 May 1997Ad 01/04/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 May 1997£ nc 1000/2000 24/03/97 (1 page)
24 April 1997Registered office changed on 24/04/97 from: suite 20 kingsway house kingsway team valley traing estate gateshead tyne & wear NE11 0HW (1 page)
5 March 1997Full accounts made up to 30 April 1996 (12 pages)
24 February 1997Return made up to 21/02/97; no change of members (4 pages)
11 March 1996Return made up to 21/02/96; no change of members (5 pages)
23 January 1996Full accounts made up to 30 April 1995 (12 pages)
21 March 1995Return made up to 03/03/95; full list of members (10 pages)