Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Secretary Name | Mr Colin Henderson |
---|---|
Status | Closed |
Appointed | 08 August 2013(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 11 June 2019) |
Role | Company Director |
Correspondence Address | Unit 5 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Mr Christopher Wall |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2016(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 11 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Mr Neil Richard Wilson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(2 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 08 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Woolsington Park South Woolsington Newcastle Upon Tyne NE13 8BJ |
Director Name | Mr Geoffrey Biggins |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Delight Cottage Delight Bank Dipton County Durham DH9 9AW |
Director Name | Mr Philip George Hyde |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Wynd Tynemouth North Shields Tyne & Wear NE30 2TE |
Secretary Name | Mr Neil Richard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(2 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 08 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Woolsington Park South Woolsington Newcastle Upon Tyne NE13 8BJ |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Website | glowsoft.co.uk |
---|
Registered Address | 5 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
4.5k at £1 | Mandata (Management And Data Services) LTD 45.00% Ordinary |
---|---|
4.5k at £1 | Philip Hyde 45.00% Ordinary |
1000 at £1 | Geoffrey Biggins 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,994 |
Cash | £143 |
Current Liabilities | £23,511 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 February |
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2019 | Application to strike the company off the register (3 pages) |
9 December 2018 | Full accounts made up to 28 February 2018 (19 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
16 May 2018 | Resolutions
|
31 August 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
31 August 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
28 July 2016 | Termination of appointment of Philip George Hyde as a director on 28 July 2016 (1 page) |
28 July 2016 | Appointment of Mr Christopher Wall as a director on 28 July 2016 (2 pages) |
28 July 2016 | Termination of appointment of Geoffrey Biggins as a director on 28 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Geoffrey Biggins as a director on 28 July 2016 (1 page) |
28 July 2016 | Appointment of Mr Christopher Wall as a director on 28 July 2016 (2 pages) |
28 July 2016 | Termination of appointment of Philip George Hyde as a director on 28 July 2016 (1 page) |
1 July 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
1 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
1 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
25 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 August 2013 | Appointment of Mr Mark Ian Norcliffe as a director (2 pages) |
29 August 2013 | Appointment of Mr Mark Ian Norcliffe as a director (2 pages) |
23 August 2013 | Termination of appointment of Neil Wilson as a director (1 page) |
23 August 2013 | Appointment of Mr Colin Henderson as a secretary (2 pages) |
23 August 2013 | Appointment of Mr Colin Henderson as a secretary (2 pages) |
23 August 2013 | Termination of appointment of Neil Wilson as a director (1 page) |
23 August 2013 | Termination of appointment of Neil Wilson as a secretary (1 page) |
23 August 2013 | Termination of appointment of Neil Wilson as a secretary (1 page) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
27 October 2010 | Registered office address changed from 80 Great Lime Street West Moor Newcastle Newcastle upon Tyne NE12 7AL on 27 October 2010 (1 page) |
27 October 2010 | Registered office address changed from 80 Great Lime Street West Moor Newcastle Newcastle upon Tyne NE12 7AL on 27 October 2010 (1 page) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Philip Hyde on 31 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Philip Hyde on 31 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
17 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
14 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
15 December 2008 | Accounting reference date shortened from 31/05/2008 to 29/02/2008 (1 page) |
15 December 2008 | Accounting reference date shortened from 31/05/2008 to 29/02/2008 (1 page) |
14 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
14 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
19 August 2007 | New director appointed (3 pages) |
19 August 2007 | Ad 09/08/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
19 August 2007 | New director appointed (3 pages) |
19 August 2007 | Resolutions
|
19 August 2007 | Director resigned (1 page) |
19 August 2007 | New secretary appointed;new director appointed (3 pages) |
19 August 2007 | Secretary resigned (1 page) |
19 August 2007 | Registered office changed on 19/08/07 from: 1 st james' gate newcastle newcastle upon tyne NE99 1YQ (1 page) |
19 August 2007 | Director resigned (1 page) |
19 August 2007 | New director appointed (3 pages) |
19 August 2007 | Registered office changed on 19/08/07 from: 1 st james' gate newcastle newcastle upon tyne NE99 1YQ (1 page) |
19 August 2007 | Resolutions
|
19 August 2007 | Secretary resigned (1 page) |
19 August 2007 | Ad 09/08/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
19 August 2007 | New secretary appointed;new director appointed (3 pages) |
19 August 2007 | New director appointed (3 pages) |
31 May 2007 | Incorporation (20 pages) |
31 May 2007 | Incorporation (20 pages) |