Company NameAlu-Glas Systems Ltd
Company StatusDissolved
Company Number05966950
CategoryPrivate Limited Company
Incorporation Date13 October 2006(17 years, 6 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)
Previous NameWhitley Bay Architectural Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Jonathan Warwick Stewart
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2006(same day as company formation)
RoleGlazer
Country of ResidenceEngland
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Secretary NameMiss Victoria Duff
NationalityBritish
StatusClosed
Appointed13 October 2006(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressVerdemar House
230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jonathan Warwick Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,107
Cash£23
Current Liabilities£1,130

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
22 February 2013Application to strike the company off the register (3 pages)
22 February 2013Application to strike the company off the register (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Annual return made up to 13 October 2011 with a full list of shareholders
Statement of capital on 2011-11-24
  • GBP 1
(3 pages)
24 November 2011Annual return made up to 13 October 2011 with a full list of shareholders
Statement of capital on 2011-11-24
  • GBP 1
(3 pages)
24 August 2011Secretary's details changed for Victoria Duff on 24 August 2011 (1 page)
24 August 2011Registered office address changed from 43 Roxburgh Terrace Whitley Bay Tyne & Wear NE26 1DR on 24 August 2011 (1 page)
24 August 2011Secretary's details changed for Victoria Duff on 24 August 2011 (1 page)
24 August 2011Director's details changed for Mr Jonathan Warwick Stewart on 24 August 2011 (2 pages)
24 August 2011Registered office address changed from 43 Roxburgh Terrace Whitley Bay Tyne & Wear NE26 1DR on 24 August 2011 (1 page)
24 August 2011Director's details changed for Mr Jonathan Warwick Stewart on 24 August 2011 (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
12 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
20 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-01
(2 pages)
20 October 2010Company name changed whitley bay architectural LIMITED\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-09-01
(2 pages)
21 September 2010Change of name notice (2 pages)
21 September 2010Change of name notice (2 pages)
12 November 2009Director's details changed for Jonathan Warwick Stewart on 10 November 2009 (2 pages)
12 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
12 November 2009Director's details changed for Jonathan Warwick Stewart on 10 November 2009 (2 pages)
12 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2008Return made up to 13/10/08; full list of members (3 pages)
10 November 2008Return made up to 13/10/08; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 October 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
20 October 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
9 November 2007Return made up to 13/10/07; full list of members (2 pages)
9 November 2007Return made up to 13/10/07; full list of members (2 pages)
10 November 2006New secretary appointed (2 pages)
10 November 2006Director resigned (1 page)
10 November 2006Secretary resigned (1 page)
10 November 2006New secretary appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006Registered office changed on 10/11/06 from: 31 corsham street london N1 6DR (1 page)
10 November 2006Secretary resigned (1 page)
10 November 2006Registered office changed on 10/11/06 from: 31 corsham street london N1 6DR (1 page)
10 November 2006New director appointed (2 pages)
10 November 2006Director resigned (1 page)
13 October 2006Incorporation (17 pages)