Stanley
County Durham
DH9 8UJ
Director Name | Mr Ryan Paul Green |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit8 Hare Law Industrial Estate Stanley County Durham DH9 8UJ |
Director Name | Mr Paul Antony Williams |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit8 Hare Law Industrial Estate Stanley County Durham DH9 8UJ |
Secretary Name | Mr Ryan Paul Green |
---|---|
Status | Current |
Appointed | 09 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit8 Hare Law Industrial Estate Stanley County Durham DH9 8UJ |
Director Name | Mr Paul Finnigan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2015(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit8 Hare Law Industrial Estate Stanley County Durham DH9 8UJ |
Director Name | Mr Jeffrey Robert Hooson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2015(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit8 Hare Law Industrial Estate Stanley County Durham DH9 8UJ |
Director Name | Mr Alexander Gray |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2018(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit8 Hare Law Industrial Estate Stanley County Durham DH9 8UJ |
Director Name | Mr Andrew Peter Boardman |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit8 Hare Law Industrial Estate Stanley County Durham DH9 8UJ |
Director Name | Mr Paul Williams |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(6 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit8 Hare Law Industrial Estate Stanley County Durham DH9 8UJ |
Director Name | Mr Jeffrey Robert Hooson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(6 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit8 Hare Law Industrial Estate Stanley County Durham DH9 8UJ |
Director Name | Mrs Gabrielle Paulette Mary-Ann Mendham |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(3 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 08 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit8 Hare Law Industrial Estate Stanley County Durham DH9 8UJ |
Director Name | Mr Roger Nicholas Middleton |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(3 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 08 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit8 Hare Law Industrial Estate Stanley County Durham DH9 8UJ |
Director Name | Mr Simon Michael Felstein |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(3 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 22 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit8 Hare Law Industrial Estate Stanley County Durham DH9 8UJ |
Registered Address | Unit8 Hare Law Industrial Estate Stanley County Durham DH9 8UJ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Built Up Area | Annfield Plain |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 4 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months, 3 weeks from now) |
20 July 2023 | Termination of appointment of Simon Michael Felstein as a director on 22 June 2022 (1 page) |
---|---|
13 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
21 February 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
14 December 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
12 March 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
11 March 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
11 July 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
12 February 2019 | Termination of appointment of Roger Nicholas Middleton as a director on 8 February 2019 (1 page) |
12 February 2019 | Termination of appointment of Gabrielle Paulette Mary-Ann Mendham as a director on 8 February 2019 (1 page) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
20 June 2018 | Appointment of Mr Roger Nicholas Middleton as a director on 8 June 2018 (2 pages) |
20 June 2018 | Appointment of Mr Simon Michael Felstein as a director on 8 June 2018 (2 pages) |
20 June 2018 | Appointment of Ms Gabrielle Paulette Mary-Ann Mendham as a director on 8 June 2018 (2 pages) |
20 June 2018 | Appointment of Mr Alexander Gray as a director on 8 June 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
23 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
23 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
11 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
23 May 2016 | Termination of appointment of Jeffrey Robert Hooson as a director on 1 September 2015 (1 page) |
23 May 2016 | Termination of appointment of Jeffrey Robert Hooson as a director on 1 September 2015 (1 page) |
16 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
15 February 2016 | Appointment of Mr Jeff Hooson as a director on 1 September 2015 (2 pages) |
15 February 2016 | Appointment of Mr Paul Williams as a director on 1 September 2015 (2 pages) |
15 February 2016 | Appointment of Mr Paul Williams as a director on 1 September 2015 (2 pages) |
15 February 2016 | Appointment of Mr Jeff Hooson as a director on 1 September 2015 (2 pages) |
15 February 2016 | Termination of appointment of Paul Williams as a director on 1 September 2015 (1 page) |
15 February 2016 | Termination of appointment of Paul Williams as a director on 1 September 2015 (1 page) |
2 December 2015 | Registered office address changed from C/O Clayton Glass Unit 8 Clayton Glass Ltd Unit Stanley Co Durham DH9 9YA United Kingdom to Unit8 Hare Law Industrial Estate Stanley County Durham DH9 8UJ on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from C/O Clayton Glass Unit 8 Clayton Glass Ltd Unit Stanley Co Durham DH9 9YA United Kingdom to Unit8 Hare Law Industrial Estate Stanley County Durham DH9 8UJ on 2 December 2015 (1 page) |
18 June 2015 | Appointment of Mr Jeffrey Robert Hooson as a director on 18 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Paul Finnigan as a director on 18 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Paul Finnigan as a director on 18 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Jeffrey Robert Hooson as a director on 18 June 2015 (2 pages) |
17 April 2015 | Company name changed northern glass holdings LTD\certificate issued on 17/04/15
|
17 April 2015 | Company name changed northern glass holdings LTD\certificate issued on 17/04/15
|
9 February 2015 | Incorporation Statement of capital on 2015-02-09
|
9 February 2015 | Incorporation Statement of capital on 2015-02-09
|