Company NameSecuriglaze (NE) Limited
Company StatusDissolved
Company Number04220624
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 11 months ago)
Dissolution Date4 May 2010 (14 years ago)
Previous NameDelldene Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameRosamond Stafford
NationalityBritish
StatusClosed
Appointed02 July 2001(1 month, 1 week after company formation)
Appointment Duration8 years, 10 months (closed 04 May 2010)
RoleCashier
Correspondence Address27 St Gabriels Avenue
Sunderland
Tyne And Wear
SR4 7TF
Director NameMr James William Hay Stafford
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2001(1 month, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 04 May 2010)
RoleManager
Correspondence Address27 St Gabriels Avenue
High Barnes
Sunderland
Tyne & Wear
SR4 7TF
Secretary NameMr James William Hay Stafford
NationalityBritish
StatusResigned
Appointed11 July 2001(1 month, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 June 2002)
RoleCompany Director
Correspondence Address27 St Gabriels Avenue
High Barnes
Sunderland
Tyne & Wear
SR4 7TF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address48 West Sunniside
Sunderland
Tyne + Wear
SR1 1BH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 May 2010Final Gazette dissolved following liquidation (1 page)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2010Notice of final account prior to dissolution (1 page)
4 February 2010Return of final meeting of creditors (1 page)
9 January 2006Order of court to wind up (2 pages)
9 January 2006Order of court to wind up (2 pages)
12 July 2005Return made up to 21/05/05; full list of members (2 pages)
12 July 2005Return made up to 21/05/05; full list of members (2 pages)
3 November 2004Amended accounts made up to 31 May 2003 (5 pages)
3 November 2004Amended accounts made up to 31 May 2003 (5 pages)
22 June 2004Return made up to 21/05/04; full list of members (6 pages)
22 June 2004Return made up to 21/05/04; full list of members (6 pages)
4 June 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 March 2004£ nc 100/1000 23/02/04 (2 pages)
5 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2004£ nc 100/1000 23/02/04 (2 pages)
5 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2003Secretary's particulars changed (1 page)
2 October 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 October 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 October 2003Secretary's particulars changed (1 page)
22 August 2003Return made up to 21/05/03; full list of members (6 pages)
22 August 2003Return made up to 21/05/03; full list of members (6 pages)
25 July 2003Particulars of mortgage/charge (9 pages)
25 July 2003Particulars of mortgage/charge (9 pages)
14 August 2002Particulars of mortgage/charge (3 pages)
14 August 2002Particulars of mortgage/charge (3 pages)
12 August 2002Ad 03/09/01--------- £ si 1@1 (2 pages)
12 August 2002Ad 03/09/01--------- £ si 1@1 (2 pages)
14 July 2002Secretary resigned (1 page)
14 July 2002Secretary resigned (1 page)
28 June 2002Return made up to 21/05/02; full list of members (8 pages)
28 June 2002Return made up to 21/05/02; full list of members (8 pages)
25 February 2002Registered office changed on 25/02/02 from: croft stairs city road newcastle upon tyne NE1 2HG (1 page)
25 February 2002Registered office changed on 25/02/02 from: croft stairs city road newcastle upon tyne NE1 2HG (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Secretary resigned (1 page)
16 October 2001New secretary appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
22 August 2001New secretary appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
27 July 2001Registered office changed on 27/07/01 from: 1921 house riverside house sunderland tyne & wear SR5 3TX (1 page)
27 July 2001Registered office changed on 27/07/01 from: 1921 house riverside house sunderland tyne & wear SR5 3TX (1 page)
24 July 2001Company name changed delldene LIMITED\certificate issued on 24/07/01 (2 pages)
24 July 2001Company name changed delldene LIMITED\certificate issued on 24/07/01 (2 pages)
1 June 2001Registered office changed on 01/06/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
1 June 2001Registered office changed on 01/06/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
21 May 2001Incorporation (12 pages)