Company NameGranulated Glass Research Limited
Company StatusDissolved
Company Number06687392
CategoryPrivate Limited Company
Incorporation Date2 September 2008(15 years, 8 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass
Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameBrian William Burgess
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chestnut Close
North Duffield
Selby
North Yorkshire
YO8 5TP
Director NameDeborah Jane Wilson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Barker Road
Linthorpe
Middlesbrough
Cleveland
TS5 5EW

Contact

Websitegranulatedglass.com
Telephone07 765090062
Telephone regionMobile

Location

Registered Address33 Barker Road
Linthorpe
Middlesbrough
Cleveland
TS5 5EW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardLinthorpe
Built Up AreaTeesside

Shareholders

1 at £1Debbie Wilson
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 September 2017Confirmation statement made on 2 September 2017 with updates (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
8 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
26 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
17 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(4 pages)
17 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(4 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
23 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
23 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
25 June 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
23 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
23 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
5 December 2012Registered office address changed from Nature's World Sandy Flatts Lane Middlesbrough Cleveland TS5 7YN United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from Nature's World Sandy Flatts Lane Middlesbrough Cleveland TS5 7YN United Kingdom on 5 December 2012 (1 page)
14 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
29 June 2012Registered office address changed from 33 Barker Road Linthorpe Middlesbrough Cleveland TS5 5EW Uk on 29 June 2012 (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Brian William Burgess on 2 September 2010 (2 pages)
22 September 2010Director's details changed for Brian William Burgess on 2 September 2010 (2 pages)
22 September 2010Director's details changed for Deborah Jane Wilson on 1 September 2010 (2 pages)
22 September 2010Director's details changed for Deborah Jane Wilson on 1 September 2010 (2 pages)
2 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
17 September 2009Return made up to 02/09/09; full list of members (3 pages)
2 September 2008Incorporation (13 pages)