About

Registered Number: 01697717
Date of Incorporation: 08/02/1983 (41 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2019 (5 years ago)
Registered Address: C12 Marquis Court, Marquisway, Team Valley Trading Estate, Gateshead, NE11 0RU

 

Glazewell Glass (T.V.T.E.) Ltd was registered on 08 February 1983 and are based in Team Valley Trading Estate, Gateshead, it has a status of "Dissolved". The current directors of Glazewell Glass (T.V.T.E.) Ltd are listed as Birks, Jeremy, Birks, Timothy, Kellett, Susan, Birks, Leslie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRKS, Jeremy 18 June 1998 - 1
BIRKS, Timothy 18 August 1998 - 1
BIRKS, Leslie N/A 18 June 1998 1
Secretary Name Appointed Resigned Total Appointments
KELLETT, Susan N/A 20 September 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 April 2019
LIQ14 - N/A 21 January 2019
LIQ03 - N/A 26 November 2018
LIQ03 - N/A 28 November 2017
4.68 - Liquidator's statement of receipts and payments 24 November 2016
4.68 - Liquidator's statement of receipts and payments 05 November 2015
AD01 - Change of registered office address 23 September 2014
RESOLUTIONS - N/A 22 September 2014
4.20 - N/A 22 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 22 September 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 15 October 2010
TM02 - Termination of appointment of secretary 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
TM02 - Termination of appointment of secretary 20 September 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 11 February 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 22 August 2006
395 - Particulars of a mortgage or charge 09 May 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 17 February 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 21 July 2003
288c - Notice of change of directors or secretaries or in their particulars 08 May 2003
AA - Annual Accounts 28 April 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 03 August 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 18 August 2000
AA - Annual Accounts 19 January 2000
363a - Annual Return 14 September 1999
AA - Annual Accounts 09 February 1999
363a - Annual Return 22 September 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
AA - Annual Accounts 02 March 1998
363a - Annual Return 12 October 1997
353 - Register of members 12 October 1997
AA - Annual Accounts 12 March 1997
363s - Annual Return 27 September 1996
AA - Annual Accounts 12 December 1995
363s - Annual Return 11 August 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 15 November 1994
363s - Annual Return 27 September 1994
AA - Annual Accounts 20 December 1993
363s - Annual Return 08 November 1993
363a - Annual Return 18 January 1993
287 - Change in situation or address of Registered Office 18 January 1993
AA - Annual Accounts 22 December 1992
AA - Annual Accounts 29 October 1991
363b - Annual Return 16 August 1991
AA - Annual Accounts 24 August 1990
363 - Annual Return 24 August 1990
AA - Annual Accounts 19 April 1990
363 - Annual Return 15 January 1990
AA - Annual Accounts 03 May 1989
363 - Annual Return 03 May 1989
123 - Notice of increase in nominal capital 15 November 1988
AA - Annual Accounts 30 June 1988
363 - Annual Return 07 December 1987
395 - Particulars of a mortgage or charge 07 May 1987
AA - Annual Accounts 29 October 1986
363 - Annual Return 29 October 1986
NEWINC - New incorporation documents 08 February 1983

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 April 2006 Outstanding

N/A

Legal charge 24 April 1987 Outstanding

N/A

Debenture 21 October 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.