Company NameGlass Tech Fixings Ltd
Company StatusDissolved
Company Number07925475
CategoryPrivate Limited Company
Incorporation Date26 January 2012(12 years, 3 months ago)
Dissolution Date24 February 2021 (3 years, 2 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr James Ian Ford
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(1 year, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 24 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchburn Drive
Loansdean
Morpeth
Northumberland
NE61 2BZ
Director NameMrs Helen Swann
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(1 year, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 24 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cottage Farm
Newcastle Upon Tyne
NE7 7RF
Secretary NameMrs Helen Swann
StatusClosed
Appointed01 September 2013(1 year, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 24 February 2021)
RoleCompany Director
Correspondence Address6 Cottage Farm
Newcastle Upon Tyne
NE7 7RF
Director NameMr David Swann
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(2 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 24 February 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMiss Lauren Rebecca Robson
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(same day as company formation)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address11 Ayton Close
Newcastle Upon Tyne
Tyne & Wear
NE5 5QE
Secretary NameMiss Lauren Rebecca Robson
StatusResigned
Appointed26 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address11 Ayton Close
Newcastle Upon Tyne
Tyne & Wear
NE5 5QE

Contact

Websiteglasstechfixings.co.uk
Telephone0191 2663640
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Swann & Helen Swann
100.00%
Ordinary

Financials

Year2014
Net Worth£85,231
Cash£28,981
Current Liabilities£153,229

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 February 2021Final Gazette dissolved following liquidation (1 page)
24 November 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
25 September 2020Liquidators' statement of receipts and payments to 25 July 2020 (19 pages)
15 July 2020Registered 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 2019Liquidators' statement of receipts and payments to 25 July 2019 (17 pages)
1 October 2018Liquidators' statement of receipts and payments to 25 July 2018 (19 pages)
23 August 2017Registered 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 2017Registered 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 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-26
(1 page)
18 August 2017Statement of affairs (11 pages)
18 August 2017Appointment of a voluntary liquidator (2 pages)
18 August 2017Statement of affairs (11 pages)
18 August 2017Appointment of a voluntary liquidator (2 pages)
18 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-26
(1 page)
13 March 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 100
(4 pages)
13 March 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 100
(4 pages)
10 March 2017Particulars of variation of rights attached to shares (2 pages)
10 March 2017Particulars of variation of rights attached to shares (2 pages)
10 March 2017Particulars of variation of rights attached to shares (2 pages)
10 March 2017Particulars of variation of rights attached to shares (2 pages)
10 March 2017Particulars of variation of rights attached to shares (2 pages)
10 March 2017Particulars of variation of rights attached to shares (2 pages)
9 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 March 2017Particulars of variation of rights attached to shares (2 pages)
6 March 2017Particulars of variation of rights attached to shares (2 pages)
6 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
6 March 2017Particulars of variation of rights attached to shares (2 pages)
6 March 2017Particulars of variation of rights attached to shares (2 pages)
6 March 2017Particulars of variation of rights attached to shares (2 pages)
6 March 2017Particulars of variation of rights attached to shares (2 pages)
6 March 2017Particulars of variation of rights attached to shares (2 pages)
6 March 2017Change of share class name or designation (2 pages)
6 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
6 March 2017Change of share class name or designation (2 pages)
6 March 2017Particulars of variation of rights attached to shares (2 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
19 January 2017Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
19 January 2017Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
7 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(6 pages)
8 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(6 pages)
20 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(6 pages)
3 February 2015Appointment of Mr David Swann as a director on 1 January 2015 (2 pages)
3 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(6 pages)
3 February 2015Appointment of Mr David Swann as a director on 1 January 2015 (2 pages)
3 February 2015Appointment of Mr David Swann as a director on 1 January 2015 (2 pages)
29 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(5 pages)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(5 pages)
29 November 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
29 November 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
4 November 2013Termination of appointment of Lauren Robson as a secretary (1 page)
4 November 2013Appointment of Mr James Ian Ford as a director (2 pages)
4 November 2013Registered office address changed from 11 Ayton Close Newcastle upon Tyne Tyne & Wear NE5 5QE England on 4 November 2013 (1 page)
4 November 2013Appointment of Mrs Helen Swann as a director (2 pages)
4 November 2013Termination of appointment of Lauren Robson as a director (1 page)
4 November 2013Appointment of Mr James Ian Ford as a director (2 pages)
4 November 2013Appointment of Mrs Helen Swann as a secretary (2 pages)
4 November 2013Termination of appointment of Lauren Robson as a director (1 page)
4 November 2013Registered office address changed from 11 Ayton Close Newcastle upon Tyne Tyne & Wear NE5 5QE England on 4 November 2013 (1 page)
4 November 2013Termination of appointment of Lauren Robson as a secretary (1 page)
4 November 2013Appointment of Mrs Helen Swann as a secretary (2 pages)
4 November 2013Appointment of Mrs Helen Swann as a director (2 pages)
4 November 2013Registered office address changed from 11 Ayton Close Newcastle upon Tyne Tyne & Wear NE5 5QE England on 4 November 2013 (1 page)
25 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
26 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)