Company NameStargate Structural Glazing Limited
Company StatusDissolved
Company Number03355880
CategoryPrivate Limited Company
Incorporation Date18 April 1997(27 years ago)
Dissolution Date4 April 2006 (18 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Michael Keith Wright
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Cresswell
Morpeth
Northumberland
NE61 5LE
Secretary NameMr John Treen
NationalityBritish
StatusClosed
Appointed18 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Briar Terrace
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6DX
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressStargate Industrial Estate
Ryton
Tyne & Wear
NE40 3EX
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardRyton, Crookhill and Stella
Built Up AreaTyneside

Financials

Year2014
Net Worth-£4,582
Current Liabilities£10,577

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
3 August 2004Voluntary strike-off action has been suspended (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
23 March 2004Voluntary strike-off action has been suspended (1 page)
11 February 2004Application for striking-off (1 page)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 May 2003Return made up to 18/04/03; full list of members (6 pages)
25 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
26 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 May 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 May 2000Return made up to 18/04/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 July 1999Return made up to 18/04/99; no change of members (4 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 January 1999Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
26 May 1998Return made up to 18/04/98; full list of members (6 pages)
20 March 1998Particulars of mortgage/charge (9 pages)
25 April 1997New secretary appointed (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997Secretary resigned (1 page)
18 April 1997Incorporation (14 pages)