Company NameGlassex Installations UK Limited
Company StatusDissolved
Company Number03148856
CategoryPrivate Limited Company
Incorporation Date22 January 1996(28 years, 3 months ago)
Dissolution Date27 October 1998 (25 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameHoward Wilkinson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1996(same day as company formation)
RoleSurveyor
Correspondence Address28 Byron Terrace
Seaham
County Durham
SR7 0HX
Secretary NameJulie Anderson
NationalityBritish
StatusClosed
Appointed22 January 1996(same day as company formation)
RoleSecretary
Correspondence Address31 Borrowdale Street
Hetton Le Hole
Tyne & Wear
DH5 0DG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 January 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 January 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 10 Food Park
Seaham Grange Industrial Estate
Seaham
County Durham
SR7 0PW
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardSeaham
Built Up AreaSeaham

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

27 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
21 October 1997Return made up to 22/01/97; full list of members (6 pages)
21 October 1997Compulsory strike-off action has been discontinued (1 page)
30 September 1997First Gazette notice for compulsory strike-off (1 page)
16 May 1997Registered office changed on 16/05/97 from: units 11/12 byron house seaham grange industrial estate seaham county durham SR7 0PW (1 page)
18 July 1996Registered office changed on 18/07/96 from: unit C33 houghton enterprise centre lake road houghton le spring tyne & wear DH5 8BU (1 page)
13 February 1996Accounting reference date notified as 31/01 (1 page)
30 January 1996Registered office changed on 30/01/96 from: 1 saville chambers 5 north street newcastle-upon-tyne NE1 8DF. (1 page)
22 January 1996Incorporation (12 pages)