Company NameGeorge V. Cummins Limited
Company StatusDissolved
Company Number00588193
CategoryPrivate Limited Company
Incorporation Date31 July 1957(66 years, 9 months ago)
Dissolution Date14 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Ian Reichard
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2002(45 years, 4 months after company formation)
Appointment Duration14 years, 5 months (closed 14 May 2017)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address118 Pilgrim Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6SQ
Director NameMr Nigel McCoy
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2007(49 years, 7 months after company formation)
Appointment Duration10 years, 2 months (closed 14 May 2017)
RoleElectral Engineer
Country of ResidenceEngland
Correspondence Address118 Pilgrim Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6SQ
Secretary NameMr Ian Reichard
NationalityBritish
StatusClosed
Appointed25 January 2008(50 years, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 14 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Pilgrim Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6SQ
Director NameMr George Vernon Cummins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(33 years, 6 months after company formation)
Appointment Duration16 years, 12 months (resigned 25 January 2008)
RoleCompany Director
Correspondence Address5 Briar Close
Shiney Row
Houghton Le Spring
Tyne & Wear
DH4 4PY
Director NameMr Stanley Cummins
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(33 years, 6 months after company formation)
Appointment Duration1 week, 5 days (resigned 11 February 1991)
RoleCompany Director
Correspondence Address32 Denham Avenue
Fulwell
Sunderland
Tyne & Wear
SR6 8HG
Director NameMr Michael Robert Stubbs
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(33 years, 6 months after company formation)
Appointment Duration16 years (resigned 16 February 2007)
RoleCompany Director
Correspondence Address2 Whitburn Road
Roker
Sunderland
Tyne And Wear
SR6 9NQ
Secretary NameMr George Vernon Cummins
NationalityBritish
StatusResigned
Appointed30 January 1991(33 years, 6 months after company formation)
Appointment Duration16 years, 12 months (resigned 25 January 2008)
RoleCompany Director
Correspondence Address5 Briar Close
Shiney Row
Houghton Le Spring
Tyne & Wear
DH4 4PY
Director NameMr Ronald Race
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(49 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 September 2012)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Sedling Road
Wear Industrial Estate
Washington
Tyne And Wear
NE38 9BZ
Director NameChristopher Lee Jones
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(50 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 December 2009)
RoleProject Manager
Correspondence Address66 Sea Winnings Way
Westoe Crown Village
South Shields
Tyne And Wear
NE33 3GE
Director NameMr Michael William McCaine
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(54 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Sedling Road
Wear Industrial Estate
Washington
Tyne And Wear
NE38 9BZ
Director NameMr Christopher Saddington
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(54 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Sedling Road
Wear Industrial Estate
Washington
Tyne And Wear
NE38 9BZ

Location

Registered Address118 Pilgrim Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth£1,272,570
Cash£81,768
Current Liabilities£230,907

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Next Accounts Due30 June 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 May 2017Final Gazette dissolved following liquidation (1 page)
14 May 2017Final Gazette dissolved following liquidation (1 page)
14 February 2017Return of final meeting in a creditors' voluntary winding up (6 pages)
14 February 2017Return of final meeting in a creditors' voluntary winding up (6 pages)
4 August 2016Liquidators' statement of receipts and payments to 23 April 2016 (7 pages)
4 August 2016Liquidators' statement of receipts and payments to 23 April 2016 (7 pages)
11 May 2015Registered office address changed from 26 Sedling Road Wear Industrial Estate Washington Tyne and Wear NE38 9BZ to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 11 May 2015 (2 pages)
11 May 2015Registered office address changed from 26 Sedling Road Wear Industrial Estate Washington Tyne and Wear NE38 9BZ to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 11 May 2015 (2 pages)
8 May 2015Statement of affairs with form 4.19 (5 pages)
8 May 2015Statement of affairs with form 4.19 (5 pages)
8 May 2015Appointment of a voluntary liquidator (1 page)
8 May 2015Appointment of a voluntary liquidator (1 page)
8 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-24
(1 page)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,500
(4 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,500
(4 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,500
(4 pages)
6 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,500
(4 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
1 October 2012Termination of appointment of Ronald Race as a director (2 pages)
1 October 2012Termination of appointment of Ronald Race as a director (2 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
14 October 2011Termination of appointment of Michael Mccaine as a director (1 page)
14 October 2011Termination of appointment of Michael Mccaine as a director (1 page)
14 October 2011Termination of appointment of Christopher Saddington as a director (1 page)
14 October 2011Termination of appointment of Christopher Saddington as a director (1 page)
10 August 2011Appointment of Mr Michael William Mccaine as a director (2 pages)
10 August 2011Appointment of Mr Michael William Mccaine as a director (2 pages)
3 August 2011Appointment of Mr Christopher Saddington as a director (2 pages)
3 August 2011Appointment of Mr Christopher Saddington as a director (2 pages)
4 July 2011Amended accounts made up to 30 September 2010 (6 pages)
4 July 2011Amended accounts made up to 30 September 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
12 February 2010Director's details changed for Ronald Race on 30 January 2010 (2 pages)
12 February 2010Director's details changed for Ian Reichard on 30 January 2010 (2 pages)
12 February 2010Secretary's details changed for Ian Reichard on 30 January 2010 (1 page)
12 February 2010Secretary's details changed for Ian Reichard on 30 January 2010 (1 page)
12 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Nigel Mccoy on 30 January 2010 (2 pages)
12 February 2010Director's details changed for Nigel Mccoy on 30 January 2010 (2 pages)
12 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Ian Reichard on 30 January 2010 (2 pages)
12 February 2010Director's details changed for Ronald Race on 30 January 2010 (2 pages)
2 February 2010Termination of appointment of Christopher Jones as a director (1 page)
2 February 2010Termination of appointment of Christopher Jones as a director (1 page)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 February 2009Return made up to 30/01/09; full list of members (4 pages)
2 February 2009Return made up to 30/01/09; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 June 2008Director appointed christopher lee jones (2 pages)
19 June 2008Director appointed christopher lee jones (2 pages)
13 February 2008Return made up to 30/01/08; full list of members (3 pages)
13 February 2008Return made up to 30/01/08; full list of members (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Secretary resigned;director resigned (1 page)
5 February 2008Secretary resigned;director resigned (1 page)
5 February 2008New secretary appointed (2 pages)
5 February 2008New secretary appointed (2 pages)
24 October 2007Declaration of assistance for shares acquisition (5 pages)
24 October 2007Declaration of assistance for shares acquisition (5 pages)
24 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
30 January 2007Return made up to 30/01/07; full list of members (3 pages)
30 January 2007Return made up to 30/01/07; full list of members (3 pages)
30 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
30 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
22 February 2006Return made up to 30/01/06; full list of members (3 pages)
22 February 2006Director's particulars changed (1 page)
22 February 2006Return made up to 30/01/06; full list of members (3 pages)
22 February 2006Director's particulars changed (1 page)
19 April 2005Registered office changed on 19/04/05 from: 26 wilson street north monkwearmouth sunderland SR5 1BB (1 page)
19 April 2005Registered office changed on 19/04/05 from: 26 wilson street north monkwearmouth sunderland SR5 1BB (1 page)
17 February 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
17 February 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
9 February 2005Return made up to 30/01/05; full list of members (7 pages)
9 February 2005Return made up to 30/01/05; full list of members (7 pages)
20 September 2004Ad 20/08/04--------- £ si 50@1=50 £ ic 1450/1500 (2 pages)
20 September 2004Ad 20/08/04--------- £ si 50@1=50 £ ic 1450/1500 (2 pages)
17 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
17 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
23 January 2004Return made up to 30/01/04; full list of members (7 pages)
23 January 2004Return made up to 30/01/04; full list of members (7 pages)
8 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
8 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
22 January 2003Return made up to 30/01/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/03
(7 pages)
22 January 2003Return made up to 30/01/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/03
(7 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
1 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
1 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
26 January 2002Return made up to 30/01/02; full list of members (6 pages)
26 January 2002Return made up to 30/01/02; full list of members (6 pages)
6 February 2001Return made up to 30/01/01; full list of members (6 pages)
6 February 2001Return made up to 30/01/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
26 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
7 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
7 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
9 February 2000Return made up to 30/01/00; full list of members (6 pages)
9 February 2000Return made up to 30/01/00; full list of members (6 pages)
26 January 1999Return made up to 30/01/99; full list of members (6 pages)
26 January 1999Return made up to 30/01/99; full list of members (6 pages)
18 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
18 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
29 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
29 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
26 January 1998Return made up to 30/01/98; no change of members (4 pages)
26 January 1998Return made up to 30/01/98; no change of members (4 pages)
30 January 1997Return made up to 30/01/97; no change of members (4 pages)
30 January 1997Return made up to 30/01/97; no change of members (4 pages)
5 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
5 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
2 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
2 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
26 January 1996Return made up to 30/01/96; full list of members (6 pages)
26 January 1996Return made up to 30/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
31 July 1957Incorporation (21 pages)
31 July 1957Incorporation (21 pages)