Loansdean
Morpeth
Northumberland
NE61 2BZ
Director Name | Mrs Helen Swann |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2013(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 24 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cottage Farm Newcastle Upon Tyne NE7 7RF |
Secretary Name | Mrs Helen Swann |
---|---|
Status | Closed |
Appointed | 01 September 2013(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 24 February 2021) |
Role | Company Director |
Correspondence Address | 6 Cottage Farm Newcastle Upon Tyne NE7 7RF |
Director Name | Mr David Swann |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2015(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 24 February 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Miss Lauren Rebecca Robson |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(same day as company formation) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ayton Close Newcastle Upon Tyne Tyne & Wear NE5 5QE |
Secretary Name | Miss Lauren Rebecca Robson |
---|---|
Status | Resigned |
Appointed | 26 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Ayton Close Newcastle Upon Tyne Tyne & Wear NE5 5QE |
Website | glasstechfixings.co.uk |
---|---|
Telephone | 0191 2663640 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David Swann & Helen Swann 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £85,231 |
Cash | £28,981 |
Current Liabilities | £153,229 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2020 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
25 September 2020 | Liquidators' statement of receipts and payments to 25 July 2020 (19 pages) |
15 July 2020 | Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages) |
26 September 2019 | Liquidators' statement of receipts and payments to 25 July 2019 (17 pages) |
1 October 2018 | Liquidators' statement of receipts and payments to 25 July 2018 (19 pages) |
23 August 2017 | Registered office address changed from 6 Cottage Farm Newcastle upon Tyne NE7 7RF to 1 st James Gate Newcastle upon Tyne NE1 4AD on 23 August 2017 (2 pages) |
23 August 2017 | Registered office address changed from 6 Cottage Farm Newcastle upon Tyne NE7 7RF to 1 st James Gate Newcastle upon Tyne NE1 4AD on 23 August 2017 (2 pages) |
18 August 2017 | Resolutions
|
18 August 2017 | Statement of affairs (11 pages) |
18 August 2017 | Appointment of a voluntary liquidator (2 pages) |
18 August 2017 | Statement of affairs (11 pages) |
18 August 2017 | Appointment of a voluntary liquidator (2 pages) |
18 August 2017 | Resolutions
|
13 March 2017 | Statement of capital following an allotment of shares on 6 February 2017
|
13 March 2017 | Statement of capital following an allotment of shares on 6 February 2017
|
10 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
10 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
10 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
10 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
10 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
10 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
6 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
6 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
6 March 2017 | Resolutions
|
6 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
6 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
6 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
6 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
6 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
6 March 2017 | Change of share class name or designation (2 pages) |
6 March 2017 | Resolutions
|
6 March 2017 | Change of share class name or designation (2 pages) |
6 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
31 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
19 January 2017 | Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
19 January 2017 | Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
7 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
20 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Appointment of Mr David Swann as a director on 1 January 2015 (2 pages) |
3 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Appointment of Mr David Swann as a director on 1 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr David Swann as a director on 1 January 2015 (2 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
29 November 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
29 November 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
4 November 2013 | Termination of appointment of Lauren Robson as a secretary (1 page) |
4 November 2013 | Appointment of Mr James Ian Ford as a director (2 pages) |
4 November 2013 | Registered office address changed from 11 Ayton Close Newcastle upon Tyne Tyne & Wear NE5 5QE England on 4 November 2013 (1 page) |
4 November 2013 | Appointment of Mrs Helen Swann as a director (2 pages) |
4 November 2013 | Termination of appointment of Lauren Robson as a director (1 page) |
4 November 2013 | Appointment of Mr James Ian Ford as a director (2 pages) |
4 November 2013 | Appointment of Mrs Helen Swann as a secretary (2 pages) |
4 November 2013 | Termination of appointment of Lauren Robson as a director (1 page) |
4 November 2013 | Registered office address changed from 11 Ayton Close Newcastle upon Tyne Tyne & Wear NE5 5QE England on 4 November 2013 (1 page) |
4 November 2013 | Termination of appointment of Lauren Robson as a secretary (1 page) |
4 November 2013 | Appointment of Mrs Helen Swann as a secretary (2 pages) |
4 November 2013 | Appointment of Mrs Helen Swann as a director (2 pages) |
4 November 2013 | Registered office address changed from 11 Ayton Close Newcastle upon Tyne Tyne & Wear NE5 5QE England on 4 November 2013 (1 page) |
25 April 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
26 January 2012 | Incorporation
|
26 January 2012 | Incorporation
|