Company NameGlazematic Ltd
Company StatusDissolved
Company Number08833069
CategoryPrivate Limited Company
Incorporation Date6 January 2014(10 years, 3 months ago)
Dissolution Date15 January 2021 (3 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Director

Director NameMr Gavin Winton
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Gavin Winton
100.00%
Ordinary

Financials

Year2014
Net Worth-£249
Cash£1,050
Current Liabilities£1,476

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

15 January 2021Final Gazette dissolved following liquidation (1 page)
15 October 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
17 October 2019Liquidators' statement of receipts and payments to 6 September 2019 (20 pages)
28 March 2019Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 March 2019 (2 pages)
24 September 2018Registered office address changed from Unit 210, Jarrow Business Centre Viking Industrial Estate Jarrow NE32 3DT England to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 24 September 2018 (2 pages)
21 September 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-07
(1 page)
21 September 2018Statement of affairs (8 pages)
21 September 2018Appointment of a voluntary liquidator (3 pages)
23 May 2018Registered office address changed from Suite One, Concept 2000 Sunderland Road Felling Gateshead Tyne and Wear NE10 9LQ England to Unit 210, Jarrow Business Centre Viking Industrial Estate Jarrow NE32 3DT on 23 May 2018 (1 page)
20 February 2018Registered office address changed from 5 Cradock Avenue Hebburn Tyne and Wear NE31 2TJ to Suite One, Concept 2000 Sunderland Road Felling Gateshead Tyne and Wear NE10 9LQ on 20 February 2018 (1 page)
19 February 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
1 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
1 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
15 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
2 December 2014Registered office address changed from 96 Hexham Avenue Hebburn Tyne and Wear NE31 2JQ England to 5 Cradock Avenue Hebburn Tyne and Wear NE31 2TJ on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 96 Hexham Avenue Hebburn Tyne and Wear NE31 2JQ England to 5 Cradock Avenue Hebburn Tyne and Wear NE31 2TJ on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 96 Hexham Avenue Hebburn Tyne and Wear NE31 2JQ England to 5 Cradock Avenue Hebburn Tyne and Wear NE31 2TJ on 2 December 2014 (1 page)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)