Company NameGlaramara Properties Limited
Company StatusDissolved
Company Number03187533
CategoryPrivate Limited Company
Incorporation Date18 April 1996(28 years ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Bell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPrestwick Mill Farm
Prestwick
Ponteland
Northumberland
NE20 9UB
Director NamePamela Vera Bell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1996(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPrestwick Mill Farm
Prestwick
Newcastle Upon Tyne
Tyne & Wear
NE20 9UB
Secretary NamePamela Vera Bell
NationalityBritish
StatusClosed
Appointed18 April 1996(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPrestwick Mill Farm
Prestwick
Newcastle Upon Tyne
Tyne & Wear
NE20 9UB
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed18 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Location

Registered AddressPrestwick Mill Farm
Prestwick
Newcastle Upon Tyne
Tyne & Wear
NE20 9UB
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
28 February 2002Application for striking-off (1 page)
9 May 2001Return made up to 18/04/01; full list of members (7 pages)
10 May 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/05/00
(7 pages)
13 August 1999Full accounts made up to 30 April 1999 (4 pages)
5 June 1999Return made up to 18/04/99; no change of members (4 pages)
1 March 1999Full accounts made up to 30 April 1998 (4 pages)
27 April 1998Return made up to 18/04/98; no change of members (4 pages)
10 February 1998Full accounts made up to 30 April 1997 (5 pages)
22 July 1997Return made up to 18/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 1996Ad 25/11/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 1996Registered office changed on 05/12/96 from: 80 darras road ponteland newcastle upon tyne NE20 9PG (1 page)
26 April 1996Secretary resigned (2 pages)
26 April 1996New secretary appointed;new director appointed (2 pages)
25 April 1996Memorandum and Articles of Association (1 page)
18 April 1996Incorporation (20 pages)