Company NameGLK Associated Services Ltd
Company StatusDissolved
Company Number03244052
CategoryPrivate Limited Company
Incorporation Date30 August 1996(27 years, 8 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGeorgina Ayre
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1996(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address5 Earlston Way
Hartford Green
Cramlington
Northumberland
NE23 3HP
Secretary NameGeorgina Ayre
NationalityBritish
StatusClosed
Appointed30 August 1996(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address5 Earlston Way
Hartford Green
Cramlington
Northumberland
NE23 3HP
Director NameChristopher Paul Ayre
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2000(3 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 26 April 2005)
RoleEngineering Consultant
Correspondence Address5 Earlston Way
Hartford Green
Cramlington
Northumberland
NE23 3HP
Director NameStanford Russell Cowan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
Director NameGillian Webber
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 Norfolk Drive
Washington
Tyne & Wear
NE37 2NE
Director NameMichael Webber
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 Norfolk Drive
Washington
Tyne & Wear
NE37 2NE
Secretary NameChancery Business Communications Limited (Corporation)
StatusResigned
Appointed30 August 1996(same day as company formation)
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne &Wear
NE3 1HN

Location

Registered Address5 Earlston Way
Cramlington
Northumberland
NE23 3HP
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington North
Built Up AreaCramlington

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
24 November 2004Application for striking-off (1 page)
7 October 2003Return made up to 30/08/03; full list of members (7 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
1 October 2002Return made up to 30/08/02; full list of members (7 pages)
9 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
21 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
29 June 2001New director appointed (2 pages)
28 September 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2000Full accounts made up to 30 September 1999 (10 pages)
27 September 1999Return made up to 30/08/99; no change of members (4 pages)
4 July 1999Full accounts made up to 30 September 1998 (10 pages)
23 June 1999Registered office changed on 23/06/99 from: 22 essex drive garden estate concorde washington tyne and wear NE37 0ND (1 page)
29 September 1998Return made up to 30/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 April 1998Full accounts made up to 30 September 1997 (10 pages)
30 September 1997Return made up to 30/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
18 September 1996Director resigned (1 page)
18 September 1996Secretary resigned (1 page)
6 September 1996New secretary appointed;new director appointed (2 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
30 August 1996Incorporation (17 pages)