Company NameDunelm Scientific Glassware Limited
Company StatusDissolved
Company Number07155754
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 2 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameCrystal And Glass Gifts Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Ernest Neil Davison
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 19 January 2016)
RoleScientific Glassblower
Country of ResidenceEngland
Correspondence AddressOffice F1 Tanfield Lea Business Centre
Tanfield Lea North Ind Est
Stanley
Co. Durham
DH9 9DB
Director NameMr Christopher Smith
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 19 January 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressOffice F1 Tanfield Lea Business Centre
Tanfield Lea North Ind Est
Stanley
Co. Durham
DH9 9DB
Director NameMr Richard Wilson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 19 January 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOffice F1 Tanfield Lea Business Centre
Tanfield Lea North Ind Est
Stanley
Co. Durham
DH9 9DB
Director NameMiss Susan Richardson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Woodside
Beamish
Stanley
Durham
DH9 0QY

Location

Registered AddressOffice F1 Tanfield Lea Business Centre
Tanfield Lea North Ind Est
Stanley
Co. Durham
DH9 9DB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

95 at £1Richard Wilson
47.50%
Ordinary
65 at £1D. Davison
32.50%
Ordinary
40 at £1Chris Smith
20.00%
Ordinary

Financials

Year2014
Net Worth-£4,445
Cash£600
Current Liabilities£5,541

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
28 September 2015Application to strike the company off the register (3 pages)
20 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 200
(5 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 May 2014Appointment of Mr Christopher Smith as a director (2 pages)
15 May 2014Company name changed crystal and glass gifts LIMITED\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2014Appointment of Mr Ernest Neil Davison as a director (2 pages)
15 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 10
(3 pages)
15 May 2014Registered office address changed from Office F13 Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Stanley County Durham DH9 9DB on 15 May 2014 (1 page)
15 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 10
(3 pages)
15 May 2014Appointment of Mr Richard Wilson as a director (2 pages)
15 May 2014Termination of appointment of Susan Richardson as a director (1 page)
11 March 2014Annual return made up to 12 February 2014 with a full list of shareholders (3 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
9 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
24 September 2010Registered office address changed from a6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ England on 24 September 2010 (1 page)
23 September 2010Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)