Company NameGlowsoft Limited
Company StatusDissolved
Company Number06264754
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 10 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Ian Norcliffe
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2013(6 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 11 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Secretary NameMr Colin Henderson
StatusClosed
Appointed08 August 2013(6 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 11 June 2019)
RoleCompany Director
Correspondence AddressUnit 5 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Christopher Wall
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2016(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 11 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Neil Richard Wilson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(2 months, 1 week after company formation)
Appointment Duration6 years (resigned 08 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Woolsington Park South
Woolsington
Newcastle Upon Tyne
NE13 8BJ
Director NameMr Geoffrey Biggins
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(2 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 28 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDelight Cottage
Delight Bank
Dipton
County Durham
DH9 9AW
Director NameMr Philip George Hyde
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(2 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 28 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Wynd
Tynemouth
North Shields
Tyne & Wear
NE30 2TE
Secretary NameMr Neil Richard Wilson
NationalityBritish
StatusResigned
Appointed09 August 2007(2 months, 1 week after company formation)
Appointment Duration6 years (resigned 08 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Woolsington Park South
Woolsington
Newcastle Upon Tyne
NE13 8BJ
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Contact

Websiteglowsoft.co.uk

Location

Registered Address5 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington

Shareholders

4.5k at £1Mandata (Management And Data Services) LTD
45.00%
Ordinary
4.5k at £1Philip Hyde
45.00%
Ordinary
1000 at £1Geoffrey Biggins
10.00%
Ordinary

Financials

Year2014
Net Worth-£2,994
Cash£143
Current Liabilities£23,511

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryFull
Accounts Year End29 February

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
14 March 2019Application to strike the company off the register (3 pages)
9 December 2018Full accounts made up to 28 February 2018 (19 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
16 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
31 August 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
31 August 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
28 July 2016Termination of appointment of Philip George Hyde as a director on 28 July 2016 (1 page)
28 July 2016Appointment of Mr Christopher Wall as a director on 28 July 2016 (2 pages)
28 July 2016Termination of appointment of Geoffrey Biggins as a director on 28 July 2016 (1 page)
28 July 2016Termination of appointment of Geoffrey Biggins as a director on 28 July 2016 (1 page)
28 July 2016Appointment of Mr Christopher Wall as a director on 28 July 2016 (2 pages)
28 July 2016Termination of appointment of Philip George Hyde as a director on 28 July 2016 (1 page)
1 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,000
(6 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,000
(6 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10,000
(6 pages)
24 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10,000
(6 pages)
1 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
1 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10,000
(6 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10,000
(6 pages)
25 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 August 2013Appointment of Mr Mark Ian Norcliffe as a director (2 pages)
29 August 2013Appointment of Mr Mark Ian Norcliffe as a director (2 pages)
23 August 2013Termination of appointment of Neil Wilson as a director (1 page)
23 August 2013Appointment of Mr Colin Henderson as a secretary (2 pages)
23 August 2013Appointment of Mr Colin Henderson as a secretary (2 pages)
23 August 2013Termination of appointment of Neil Wilson as a director (1 page)
23 August 2013Termination of appointment of Neil Wilson as a secretary (1 page)
23 August 2013Termination of appointment of Neil Wilson as a secretary (1 page)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
10 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
10 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
7 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
27 October 2010Registered office address changed from 80 Great Lime Street West Moor Newcastle Newcastle upon Tyne NE12 7AL on 27 October 2010 (1 page)
27 October 2010Registered office address changed from 80 Great Lime Street West Moor Newcastle Newcastle upon Tyne NE12 7AL on 27 October 2010 (1 page)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Philip Hyde on 31 May 2010 (2 pages)
28 June 2010Director's details changed for Philip Hyde on 31 May 2010 (2 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
16 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 June 2009Return made up to 31/05/09; full list of members (4 pages)
17 June 2009Return made up to 31/05/09; full list of members (4 pages)
14 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
14 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
28 January 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
15 December 2008Accounting reference date shortened from 31/05/2008 to 29/02/2008 (1 page)
15 December 2008Accounting reference date shortened from 31/05/2008 to 29/02/2008 (1 page)
14 July 2008Return made up to 31/05/08; full list of members (4 pages)
14 July 2008Return made up to 31/05/08; full list of members (4 pages)
19 August 2007New director appointed (3 pages)
19 August 2007Ad 09/08/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
19 August 2007New director appointed (3 pages)
19 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 August 2007Director resigned (1 page)
19 August 2007New secretary appointed;new director appointed (3 pages)
19 August 2007Secretary resigned (1 page)
19 August 2007Registered office changed on 19/08/07 from: 1 st james' gate newcastle newcastle upon tyne NE99 1YQ (1 page)
19 August 2007Director resigned (1 page)
19 August 2007New director appointed (3 pages)
19 August 2007Registered office changed on 19/08/07 from: 1 st james' gate newcastle newcastle upon tyne NE99 1YQ (1 page)
19 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 August 2007Secretary resigned (1 page)
19 August 2007Ad 09/08/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
19 August 2007New secretary appointed;new director appointed (3 pages)
19 August 2007New director appointed (3 pages)
31 May 2007Incorporation (20 pages)
31 May 2007Incorporation (20 pages)