Company NameNorthern Glaziers Limited
Company StatusDissolved
Company Number02984437
CategoryPrivate Limited Company
Incorporation Date28 October 1994(29 years, 5 months ago)
Dissolution Date18 April 2019 (4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr David Anthony Miller
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1994(same day as company formation)
RoleGlazier
Country of ResidenceEngland
Correspondence Address7 Saint Martins Close
Whitley Bay
Tyne & Wear
NE26 3JN
Secretary NameWinifred Miller
NationalityBritish
StatusClosed
Appointed28 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address195 Links Road
North Shields
Tyne & Wear
NE30 3TQ
Director NameMr Alan William Simpson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(4 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 1996)
RoleGlazier
Country of ResidenceEngland
Correspondence Address45 Dowling Avenue
Whitley Bay
Tyne And Wear
NE25 8RR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 October 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
Appointed28 October 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0191 2527138
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Axis Building
Maingate
Team Valley Trading Estate
Gateshead
NE11 0NQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2012
Net Worth£468,719
Cash£386,461

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

18 April 2019Final Gazette dissolved following liquidation (1 page)
18 January 2019Return of final meeting in a members' voluntary winding up (13 pages)
2 January 2018Registered office address changed from 7 st Martins Close Whitley Bay Tyne & Wear Northumberland NE26 3JN to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 2 January 2018 (2 pages)
2 January 2018Registered office address changed from 7 st Martins Close Whitley Bay Tyne & Wear Northumberland NE26 3JN to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 2 January 2018 (2 pages)
5 December 2017Declaration of solvency (5 pages)
5 December 2017Appointment of a voluntary liquidator (2 pages)
5 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-20
(1 page)
5 December 2017Declaration of solvency (5 pages)
5 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-20
(1 page)
5 December 2017Appointment of a voluntary liquidator (2 pages)
27 November 2017Micro company accounts made up to 31 October 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
3 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
3 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
16 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
26 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
26 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
31 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
14 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
15 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
15 September 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
15 September 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
10 November 2009Director's details changed for David Anthony Miller on 28 October 2009 (2 pages)
10 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for David Anthony Miller on 28 October 2009 (2 pages)
10 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
29 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
29 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
23 December 2008Return made up to 28/10/08; full list of members (3 pages)
23 December 2008Return made up to 28/10/08; full list of members (3 pages)
2 September 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
2 September 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
16 January 2008Return made up to 28/10/07; no change of members (6 pages)
16 January 2008Return made up to 28/10/07; no change of members (6 pages)
22 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
22 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
13 November 2006Return made up to 28/10/06; full list of members (6 pages)
13 November 2006Return made up to 28/10/06; full list of members (6 pages)
4 November 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
4 November 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
5 September 2006Delivery ext'd 3 mth 31/10/05 (2 pages)
5 September 2006Delivery ext'd 3 mth 31/10/05 (2 pages)
22 November 2005Return made up to 28/10/05; full list of members (6 pages)
22 November 2005Return made up to 28/10/05; full list of members (6 pages)
10 June 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
10 June 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
10 December 2004Return made up to 28/10/04; full list of members (6 pages)
10 December 2004Return made up to 28/10/04; full list of members (6 pages)
13 October 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
13 October 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
31 August 2004Return made up to 28/10/03; full list of members (6 pages)
31 August 2004Return made up to 28/10/03; full list of members (6 pages)
27 January 2004Registered office changed on 27/01/04 from: suite d 12TH floor city gate hse 399 eastern avenue ilford essex IG2 6LR (1 page)
27 January 2004Registered office changed on 27/01/04 from: suite d 12TH floor city gate hse 399 eastern avenue ilford essex IG2 6LR (1 page)
3 December 2003Accounts for a small company made up to 31 October 2001 (6 pages)
3 December 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
3 December 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
3 December 2003Accounts for a small company made up to 31 October 2001 (6 pages)
3 May 2003Delivery ext'd 3 mth 31/10/02 (2 pages)
3 May 2003Delivery ext'd 3 mth 31/10/02 (2 pages)
19 November 2002Return made up to 28/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 November 2002Return made up to 28/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 September 2002Full accounts made up to 31 October 2000 (11 pages)
9 September 2002Full accounts made up to 31 October 2000 (11 pages)
2 June 2002Delivery ext'd 3 mth 31/10/01 (1 page)
2 June 2002Delivery ext'd 3 mth 31/10/01 (1 page)
15 November 2001Return made up to 28/10/01; full list of members (6 pages)
15 November 2001Return made up to 28/10/01; full list of members (6 pages)
19 October 2001Full accounts made up to 31 October 1999 (11 pages)
19 October 2001Full accounts made up to 31 October 1999 (11 pages)
28 June 2001Delivery ext'd 3 mth 31/10/00 (1 page)
28 June 2001Delivery ext'd 3 mth 31/10/00 (1 page)
10 November 2000Return made up to 28/10/00; full list of members (6 pages)
10 November 2000Return made up to 28/10/00; full list of members (6 pages)
25 August 2000Full accounts made up to 31 October 1998 (10 pages)
25 August 2000Full accounts made up to 31 October 1998 (10 pages)
11 July 2000Delivery ext'd 3 mth 31/10/99 (1 page)
11 July 2000Delivery ext'd 3 mth 31/10/99 (1 page)
4 May 2000Return made up to 28/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/05/00
(6 pages)
4 May 2000Return made up to 28/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/05/00
(6 pages)
12 October 1999Full accounts made up to 31 October 1997 (11 pages)
12 October 1999Full accounts made up to 31 October 1997 (11 pages)
22 July 1999Registered office changed on 22/07/99 from: 1ST floo city gate house eastern avenue ilford essex IG2 6LR (1 page)
22 July 1999Registered office changed on 22/07/99 from: 1ST floo city gate house eastern avenue ilford essex IG2 6LR (1 page)
22 June 1999Full accounts made up to 31 October 1996 (12 pages)
22 June 1999Full accounts made up to 31 October 1996 (12 pages)
30 April 1999Delivery ext'd 3 mth 31/10/98 (2 pages)
30 April 1999Delivery ext'd 3 mth 31/10/98 (2 pages)
31 December 1998Return made up to 28/10/98; full list of members (6 pages)
31 December 1998Return made up to 28/10/98; full list of members (6 pages)
31 July 1998Registered office changed on 31/07/98 from: 17/21A st ronans road monkseaton whitley bay tyne & wear NE25 8AX (1 page)
31 July 1998Registered office changed on 31/07/98 from: 17/21A st ronans road monkseaton whitley bay tyne & wear NE25 8AX (1 page)
31 October 1997Return made up to 28/10/97; no change of members (4 pages)
31 October 1997Return made up to 28/10/97; no change of members (4 pages)
18 November 1996Return made up to 28/10/96; change of members (6 pages)
18 November 1996Return made up to 28/10/96; change of members (6 pages)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
3 September 1996Full accounts made up to 31 October 1995 (10 pages)
3 September 1996Full accounts made up to 31 October 1995 (10 pages)
11 January 1996Return made up to 28/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1996Return made up to 28/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)