Company NameGlassborder Limited
Company StatusDissolved
Company Number06317559
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 9 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Trevor John Dorkin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(1 year, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 12 January 2021)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address14 Oakfield Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4HS
Director NameSyed Tahseen Hasan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(1 year, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 12 January 2021)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address97 Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7BY
Director NameMark Ian Johnson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(1 year, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 12 January 2021)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address79 North Road
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9UR
Director NameMr Naeem Akhtar Soomro
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(1 year, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 12 January 2021)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address41 Mitchell Avenue
Newcastle Upon Tyne
Tyne And Wear
NE2 3JY
Director NameMr David James Thomas
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(1 year, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 12 January 2021)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address47 The Drive
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4AJ
Director NameAndrew Christopher Thorpe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(1 year, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 12 January 2021)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address7 Roseworth Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NB
Secretary NameMr Naeem Akhtar Soomro
NationalityBritish
StatusClosed
Appointed01 September 2008(1 year, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 12 January 2021)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address41 Mitchell Avenue
Newcastle Upon Tyne
Tyne And Wear
NE2 3JY
Director NameDr Tobias Page
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2013(5 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 12 January 2021)
RoleDoctor
Country of ResidenceEngland
Correspondence Address114-116 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HB
Director NameDr Kevin McEleny
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2013(5 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 12 January 2021)
RoleDoctor
Country of ResidenceEngland
Correspondence Address114-116 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HB
Director NameMr Simon Anthony Barrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(2 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAshbrook House Westbrook Street
Blewbury
Didcot
Oxfordshire
OX11 9QA
Secretary NameMr John Peter Harrison
NationalityEnglish
StatusResigned
Appointed03 August 2007(2 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBywater House
North Moreton
Didcot
Oxon
OX11 9BA
Director NameGarrett Christopher Durkan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2010)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressBracenpeth Mews Melbury
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5RS
Director NamePhilip Hugh Powell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2011)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address38 Rectory Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1XP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address114-116 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Andrew Christopher Thorpe
12.50%
Ordinary
1 at £1David James Thomas
12.50%
Ordinary
1 at £1Garrett Christopher Durkan
12.50%
Ordinary
1 at £1Mark Ian Johnson
12.50%
Ordinary
1 at £1Naeem Soomro
12.50%
Ordinary
1 at £1Philip Hugh Powell
12.50%
Ordinary
1 at £1Syed Tahseen Hasan
12.50%
Ordinary
1 at £1Trevor John Dorkin
12.50%
Ordinary

Financials

Year2014
Net Worth£4,658
Cash£20,575
Current Liabilities£15,917

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
15 October 2020Application to strike the company off the register (4 pages)
27 July 2020Micro company accounts made up to 30 June 2020 (3 pages)
21 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
18 June 2020Current accounting period shortened from 31 July 2020 to 30 June 2020 (1 page)
7 January 2020Micro company accounts made up to 31 July 2019 (3 pages)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 July 2018 (3 pages)
23 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 8
(11 pages)
24 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 8
(11 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 8
(11 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 8
(11 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(11 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(11 pages)
13 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 February 2013Appointment of Dr Kevin Mceleny as a director (2 pages)
8 February 2013Appointment of Dr Kevin Mceleny as a director (2 pages)
8 February 2013Appointment of Dr Tobias Page as a director (2 pages)
8 February 2013Appointment of Dr Tobias Page as a director (2 pages)
31 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (10 pages)
31 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (10 pages)
6 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 August 2011Termination of appointment of Philip Powell as a director (1 page)
23 August 2011Termination of appointment of Philip Powell as a director (1 page)
29 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (11 pages)
29 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (11 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 January 2011Termination of appointment of Garrett Durkan as a director (1 page)
12 January 2011Termination of appointment of Garrett Durkan as a director (1 page)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (12 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (12 pages)
19 July 2010Director's details changed for Trevor John Dorkin on 2 October 2009 (2 pages)
19 July 2010Director's details changed for Mark Ian Johnson on 2 October 2009 (2 pages)
19 July 2010Director's details changed for Garrett Christopher Durkan on 2 October 2009 (2 pages)
19 July 2010Director's details changed for Andrew Christopher Thorpe on 2 October 2009 (2 pages)
19 July 2010Director's details changed for Syed Tahseen Hasan on 2 October 2009 (2 pages)
19 July 2010Director's details changed for Philip Hugh Powell on 2 October 2009 (2 pages)
19 July 2010Director's details changed for Garrett Christopher Durkan on 2 October 2009 (2 pages)
19 July 2010Director's details changed for Garrett Christopher Durkan on 2 October 2009 (2 pages)
19 July 2010Director's details changed for David James Thomas on 2 October 2009 (2 pages)
19 July 2010Director's details changed for Mark Ian Johnson on 2 October 2009 (2 pages)
19 July 2010Director's details changed for Trevor John Dorkin on 2 October 2009 (2 pages)
19 July 2010Director's details changed for Naeem Soomro on 2 October 2009 (2 pages)
19 July 2010Director's details changed for Syed Tahseen Hasan on 2 October 2009 (2 pages)
19 July 2010Director's details changed for Syed Tahseen Hasan on 2 October 2009 (2 pages)
19 July 2010Director's details changed for Philip Hugh Powell on 2 October 2009 (2 pages)
19 July 2010Director's details changed for Naeem Soomro on 2 October 2009 (2 pages)
19 July 2010Director's details changed for David James Thomas on 2 October 2009 (2 pages)
19 July 2010Director's details changed for Andrew Christopher Thorpe on 2 October 2009 (2 pages)
19 July 2010Director's details changed for Mark Ian Johnson on 2 October 2009 (2 pages)
19 July 2010Director's details changed for Andrew Christopher Thorpe on 2 October 2009 (2 pages)
19 July 2010Director's details changed for Naeem Soomro on 2 October 2009 (2 pages)
19 July 2010Director's details changed for David James Thomas on 2 October 2009 (2 pages)
19 July 2010Director's details changed for Philip Hugh Powell on 2 October 2009 (2 pages)
19 July 2010Director's details changed for Trevor John Dorkin on 2 October 2009 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
15 February 2010Registered office address changed from Salisbury House 54 Queens Road Reading RG1 4AZ on 15 February 2010 (1 page)
15 February 2010Registered office address changed from Salisbury House 54 Queens Road Reading RG1 4AZ on 15 February 2010 (1 page)
29 July 2009Return made up to 19/07/09; full list of members (8 pages)
29 July 2009Return made up to 19/07/09; full list of members (8 pages)
19 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
19 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
10 October 2008Appointment terminated secretary john harrison (1 page)
10 October 2008Appointment terminated director simon barrett (1 page)
10 October 2008Appointment terminated director simon barrett (1 page)
10 October 2008Appointment terminated secretary john harrison (1 page)
7 October 2008Director appointed david james thomas (2 pages)
7 October 2008Director appointed trevor john dorkin (2 pages)
7 October 2008Director appointed syed tahseen hasan (2 pages)
7 October 2008Director appointed mark ian johnson (2 pages)
7 October 2008Director appointed garrett christopher durkan (2 pages)
7 October 2008Director appointed david james thomas (2 pages)
7 October 2008Director and secretary appointed naeem soomro (2 pages)
7 October 2008Director and secretary appointed naeem soomro (2 pages)
7 October 2008Director appointed mark ian johnson (2 pages)
7 October 2008Director appointed andrew thorpe (2 pages)
7 October 2008Director appointed andrew thorpe (2 pages)
7 October 2008Director appointed garrett christopher durkan (2 pages)
7 October 2008Director appointed philip hugh powell (2 pages)
7 October 2008Director appointed philip hugh powell (2 pages)
7 October 2008Director appointed syed tahseen hasan (2 pages)
7 October 2008Director appointed trevor john dorkin (2 pages)
6 October 2008Ad 01/09/08\gbp si 7@1=7\gbp ic 1/8\ (4 pages)
6 October 2008Ad 01/09/08\gbp si 7@1=7\gbp ic 1/8\ (4 pages)
18 August 2008Return made up to 19/07/08; full list of members (3 pages)
18 August 2008Return made up to 19/07/08; full list of members (3 pages)
6 August 2007Registered office changed on 06/08/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 August 2007Registered office changed on 06/08/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 August 2007New director appointed (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007New secretary appointed (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007New director appointed (1 page)
6 August 2007New secretary appointed (1 page)
6 August 2007Director resigned (1 page)
19 July 2007Incorporation (17 pages)
19 July 2007Incorporation (17 pages)