Company NameGlaztech Architectural Limited
Company StatusDissolved
Company Number09295759
CategoryPrivate Limited Company
Incorporation Date5 November 2014(9 years, 5 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Graham Lillie
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2016(1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 13 October 2020)
RoleCurtain Wall Installer
Country of ResidenceEngland
Correspondence AddressAcklam Hall Hall Drive
Middlesbrough
TS5 7DY
Director NameMr Mark Green
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(same day as company formation)
RoleArchitectural Glazing
Country of ResidenceEngland
Correspondence Address6 Middleton Close
Seaton
Seaham
SR7 0PQ
Secretary NameMrs Lisa Green
StatusResigned
Appointed27 November 2015(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 15 March 2018)
RoleCompany Director
Correspondence Address6 Middleton Close
Seaton
Seaham
County Durham
SR7 0PQ

Location

Registered AddressAcklam Hall
Hall Drive
Middlesbrough
TS5 7DY
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardAcklam
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2019Voluntary strike-off action has been suspended (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
9 September 2019Application to strike the company off the register (1 page)
30 May 2019Registered office address changed from Spectrum 7 Spectrum Business Park Seaham SR7 7TT England to Acklam Hall Hall Drive Middlesbrough TS5 7DY on 30 May 2019 (1 page)
30 May 2019Notification of Graham Lillie as a person with significant control on 20 May 2019 (2 pages)
30 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
28 March 2019Termination of appointment of Mark Green as a director on 28 March 2019 (1 page)
28 March 2019Registered office address changed from 6 Middleton Close Seaton Seaham SR7 0PQ England to Spectrum 7 Spectrum Business Park Seaham SR7 7TT on 28 March 2019 (1 page)
28 March 2019Cessation of Mark Green as a person with significant control on 28 March 2019 (1 page)
31 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
15 March 2018Termination of appointment of Lisa Green as a secretary on 15 March 2018 (1 page)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
12 June 2017Registered office address changed from Wynyard Park House Office 10 Wynyard Avenue Wynyard Billingham TS22 5TB England to 6 Middleton Close Seaton Seaham SR7 0PQ on 12 June 2017 (1 page)
12 June 2017Registered office address changed from Wynyard Park House Office 10 Wynyard Avenue Wynyard Billingham TS22 5TB England to 6 Middleton Close Seaton Seaham SR7 0PQ on 12 June 2017 (1 page)
16 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
1 December 2016Registered office address changed from 6 Middleton Close Seaton Seaham County Durham SR7 0PQ to Wynyard Park House Office 10 Wynyard Avenue Wynyard Billingham TS22 5TB on 1 December 2016 (1 page)
1 December 2016Registered office address changed from 6 Middleton Close Seaton Seaham County Durham SR7 0PQ to Wynyard Park House Office 10 Wynyard Avenue Wynyard Billingham TS22 5TB on 1 December 2016 (1 page)
30 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
5 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
5 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
8 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 2
(3 pages)
8 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 2
(3 pages)
25 January 2016Appointment of Mr Graham Lillie as a director on 4 January 2016 (2 pages)
25 January 2016Appointment of Mr Graham Lillie as a director on 4 January 2016 (2 pages)
27 November 2015Appointment of Mrs Lisa Green as a secretary on 27 November 2015 (2 pages)
27 November 2015Appointment of Mrs Lisa Green as a secretary on 27 November 2015 (2 pages)
13 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
13 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
5 November 2014Incorporation
Statement of capital on 2014-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 November 2014Incorporation
Statement of capital on 2014-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)