Company NameInterglaze (North East) Limited
DirectorsAdrian John Hughes and Norman Christopher Mitchell
Company StatusDissolved
Company Number04850611
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdrian John Hughes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenisla
Whickham Park Whickham
Newcastle Upon Tyne
NE16 4EH
Director NameMr Norman Christopher Mitchell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcroft North Drive
Picktree
Washington
Tyne & Wear
NE38 9HH
Director NameMr Graeme Short
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address39 Denwick Close
Waldridge Park
Chester Le Street
County Durham
DH2 3TL
Secretary NameKathryn Wendy Pearce
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleCo Secretary
Correspondence Address6 Bourn Lea
Shiney Row
Houghton Le Spring
Tyne & Wear
DH4 4PF
Secretary NameKathryn Wendy Pearce
NationalityBritish
StatusResigned
Appointed24 November 2003(3 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 21 October 2004)
RoleCompany Accountant
Correspondence Address6 Bourn Lea
Shiney Row
Houghton Le Spring
Tyne & Wear
DH4 4PF
Director NameKeith Finnigan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(1 year, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 June 2005)
RoleFinance Director
Correspondence Address9 Alcroft Close
North Walbottle
Newcastle Upon Tyne
Tyne & Wear
NE5 1QX
Secretary NameKeith Finnigan
NationalityBritish
StatusResigned
Appointed01 March 2005(1 year, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 June 2005)
RoleFinance Director
Correspondence Address9 Alcroft Close
North Walbottle
Newcastle Upon Tyne
Tyne & Wear
NE5 1QX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£105,525
Gross Profit£25,689
Net Worth-£8,119
Cash£22,121
Current Liabilities£94,375

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 October 2007Dissolved (1 page)
20 July 2007Liquidators statement of receipts and payments (5 pages)
20 July 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
5 February 2007Liquidators statement of receipts and payments (5 pages)
25 July 2006Liquidators statement of receipts and payments (5 pages)
26 July 2005Statement of affairs (7 pages)
26 July 2005Appointment of a voluntary liquidator (1 page)
26 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2005Registered office changed on 11/07/05 from: 11 sedling road wear industrial estate washington tyne & wear NE38 9BZ (1 page)
20 June 2005Secretary resigned;director resigned (1 page)
6 June 2005Director resigned (1 page)
5 April 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
23 March 2005New secretary appointed;new director appointed (2 pages)
26 January 2005Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
11 November 2004Return made up to 30/07/04; full list of members (7 pages)
1 November 2004Registered office changed on 01/11/04 from: 11 sedling road wear industrial estate washington NE38 9BZ (1 page)
25 October 2004Secretary resigned (1 page)
25 October 2004Registered office changed on 25/10/04 from: units 74-76 imex business centre station lane birtley county durham DH3 1QT (1 page)
13 April 2004Registered office changed on 13/04/04 from: office 7 imex business centre station lane birtley county durham DH3 1QT (1 page)
9 December 2003Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 2003New secretary appointed (2 pages)
25 November 2003Secretary resigned (1 page)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003Registered office changed on 09/09/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
9 September 2003Secretary resigned (1 page)
30 July 2003Incorporation (16 pages)