Company NameStructural Glazing (North East) Limited
Company StatusDissolved
Company Number05981185
CategoryPrivate Limited Company
Incorporation Date27 October 2006(17 years, 6 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameAinsley Forster
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2006(same day as company formation)
RoleGlazier
Correspondence Address1 Hargrave Court
Blyth
Northumberland
NE24 5TN
Director NameJohn George Richardson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2006(same day as company formation)
RoleGlazier
Correspondence Address16 Wordsworth Avenue
Blyth
Northumberland
NE24 5RG
Secretary NameJohn George Richardson
NationalityBritish
StatusClosed
Appointed27 October 2006(same day as company formation)
RoleGlazier
Correspondence Address16 Wordsworth Avenue
Blyth
Northumberland
NE24 5RG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
30 October 2007Return made up to 27/10/07; full list of members (3 pages)
30 October 2007Registered office changed on 30/10/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006New secretary appointed;new director appointed (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006Ad 27/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 2006Secretary resigned (1 page)