Company NameGlasshouse Design Limited
Company StatusDissolved
Company Number05769409
CategoryPrivate Limited Company
Incorporation Date4 April 2006(17 years, 12 months ago)
Dissolution Date11 January 2011 (13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameTony Anderson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address30 St Cuthberts Road
Gateshead
Tyne & Wear
NE8 2LX
Director NameMr David Taylor
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Town Wall
Hartlepool
Cleveland
TS24 0JQ
Director NameEmma Taylor Anderson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2006(same day as company formation)
RoleSecretary
Correspondence Address30 St Cuthberts Road
Gateshead
Tyne & Wear
NE8 2LX
Secretary NameEmma Taylor Anderson
NationalityBritish
StatusClosed
Appointed04 April 2006(same day as company formation)
RoleSecretary
Correspondence Address30 St Cuthberts Road
Gateshead
Tyne & Wear
NE8 2LX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address30 Town Wall
Hartlepool
Cleveland
TS24 0JQ
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
ParishHeadland
WardHeadland and Harbour
Built Up AreaHartlepool

Financials

Year2014
Net Worth£4,466
Current Liabilities£875

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2010Registered office address changed from 3-5 Scarborough Street Hartlepool Cleveland TS24 7DA on 26 August 2010 (1 page)
26 August 2010Registered office address changed from 3-5 Scarborough Street Hartlepool Cleveland TS24 7DA on 26 August 2010 (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
24 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
24 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 May 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
14 May 2008Return made up to 04/04/08; full list of members (4 pages)
14 May 2008Return made up to 04/04/08; full list of members (4 pages)
2 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
2 February 2008Accounts made up to 30 April 2007 (2 pages)
8 August 2007Ad 04/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2007Return made up to 04/04/07; full list of members (7 pages)
8 August 2007Ad 04/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2007Return made up to 04/04/07; full list of members (7 pages)
20 February 2007New director appointed (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New secretary appointed;new director appointed (2 pages)
20 February 2007New secretary appointed;new director appointed (2 pages)
20 February 2007Secretary resigned (1 page)
20 February 2007Secretary resigned (1 page)
4 April 2006Incorporation (16 pages)
4 April 2006Incorporation (16 pages)