Company NameI.J. Glen Ceramics Limited
Company StatusDissolved
Company Number03969375
CategoryPrivate Limited Company
Incorporation Date11 April 2000(24 years ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameIvan John Glen
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2000(same day as company formation)
RoleTiler
Correspondence Address52 High View
Wallsend
Tyne & Wear
NE28 8SS
Secretary NameIvan John Glen
NationalityBritish
StatusClosed
Appointed11 April 2000(same day as company formation)
RoleTiler
Correspondence Address52 High View
Wallsend
Tyne & Wear
NE28 8SS
Director NameAmanda Jane Glen
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2000(3 months, 2 weeks after company formation)
Appointment Duration3 years (closed 05 August 2003)
RoleSecretary
Correspondence Address52 High View
Wallsend
Tyne & Wear
NE28 8SS
Director NameGordon Jacob Brown
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(same day as company formation)
RoleOffice Manager
Correspondence Address9 Highbury
Whitley Bay
Tyne & Wear
NE25 8EF
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address52a Station Road
Ashington
Northumberland
NE63 9UJ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

5 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2003First Gazette notice for compulsory strike-off (1 page)
15 October 2002Strike-off action suspended (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
27 June 2001Return made up to 11/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 October 2000Particulars of mortgage/charge (7 pages)
10 August 2000Director resigned (1 page)
10 August 2000New director appointed (2 pages)
30 May 2000Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
30 May 2000Ad 26/04/00--------- £ si 998@1=998 £ ic 1/999 (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000Director resigned (1 page)
11 April 2000Incorporation (11 pages)