Company NameNorth Tyne Glass Limited
DirectorJulie McRea
Company StatusLiquidation
Company Number03943204
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Secretary NameHenrietta Price
NationalityBritish
StatusCurrent
Appointed20 March 2003(3 years after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address1 Denbeigh Place
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8DE
Director NameJulie McRea
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2004(4 years, 2 months after company formation)
Appointment Duration19 years, 11 months
RoleRegistered Nurse
Correspondence Address9 Sunny Terrace
Stanley
County Durham
DH9 8AW
Director NameMr Michael Anthony Price
Date of BirthOctober 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Denbeigh Place
Newcastle Upon Tyne
Tyne & Wear
NE12 8DE
Secretary NamePaul Martin Price
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address88 Goathland Avenue
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8DB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressUnit 31 North Tyne Industrial
Estate, Whitley Road, Benton
Newcastle Upon Tyne
NE12 9SZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2004 (20 years ago)
Next Accounts Due31 January 2006 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 February 2019Restoration by order of court - previously in Compulsory Liquidation (3 pages)
13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2008Completion of winding up (1 page)
19 June 2006Order of court to wind up (2 pages)
29 March 2005Return made up to 09/03/05; full list of members (6 pages)
30 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
27 May 2004Director resigned (1 page)
27 May 2004New director appointed (2 pages)
14 April 2004Particulars of mortgage/charge (9 pages)
26 March 2004Return made up to 09/03/04; full list of members (6 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
26 April 2003Return made up to 09/03/03; full list of members (7 pages)
1 April 2003New secretary appointed (2 pages)
11 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
8 August 2002Secretary resigned;director resigned (1 page)
16 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
24 April 2001Return made up to 09/03/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
(6 pages)
30 June 2000Director resigned (1 page)
30 June 2000New secretary appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Secretary resigned (1 page)
9 March 2000Incorporation (14 pages)
9 March 2000Incorporation (14 pages)