Consett
County Durham
DH8 7SN
Director Name | Mr Brian Waites |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southdene Mews Low Fell Gateshead NE9 6JE |
Director Name | Mr Robert Meirion Phillips |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2000(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 19 November 2013) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Meridian House Kingsway Team Valley Gateshead Tyne & Wear NE11 0JH |
Secretary Name | Robert Meirion Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2000(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 19 November 2013) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Meridian House Kingsway Team Valley Gateshead Tyne & Wear NE11 0JH |
Director Name | Nigel Robert Ball |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | Finance Director |
Correspondence Address | 2 Mount Park Drive Lanchester Durham County Durham DH7 0PH |
Secretary Name | Nigel Robert Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | Finance Director |
Correspondence Address | 2 Mount Park Drive Lanchester Durham County Durham DH7 0PH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Meridian House Kingsway Team Valley Gateshead Tyne & Wear NE11 0JH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
100 at £1 | Nb Group (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | Application to strike the company off the register (3 pages) |
23 July 2013 | Application to strike the company off the register (3 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders Statement of capital on 2012-10-29
|
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders Statement of capital on 2012-10-29
|
8 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
22 November 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
27 October 2010 | Secretary's details changed for Robert Meirion Phillips on 25 October 2010 (1 page) |
27 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Secretary's details changed for Robert Meirion Phillips on 25 October 2010 (1 page) |
27 October 2010 | Director's details changed for Robert Meirion Phillips on 25 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Robert Meirion Phillips on 25 October 2010 (2 pages) |
25 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
19 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
27 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Robert Meirion Phillips on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Christopher Guy Kebell on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Robert Meirion Phillips on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Brian Waites on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Brian Waites on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Christopher Guy Kebell on 26 October 2009 (2 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
27 October 2008 | Return made up to 26/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 26/10/08; full list of members (4 pages) |
28 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
28 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
30 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
27 February 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
27 February 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
27 October 2006 | Director's particulars changed (1 page) |
27 October 2006 | Return made up to 26/10/06; full list of members (2 pages) |
27 October 2006 | Director's particulars changed (1 page) |
27 October 2006 | Return made up to 26/10/06; full list of members (2 pages) |
21 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
21 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
14 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
14 November 2005 | Return made up to 26/10/05; full list of members
|
30 December 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
30 December 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
31 October 2004 | Return made up to 26/10/04; full list of members (7 pages) |
31 October 2004 | Return made up to 26/10/04; full list of members (7 pages) |
5 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
5 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
17 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
17 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
23 June 2003 | Particulars of mortgage/charge (3 pages) |
23 June 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Registered office changed on 13/06/03 from: nb group LIMITED mayflower house fifth avenue business park team valley newcastle upon tyne tyne & wear NE11 0HF (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: nb group LIMITED mayflower house fifth avenue business park team valley newcastle upon tyne tyne & wear NE11 0HF (1 page) |
22 April 2003 | Particulars of mortgage/charge (3 pages) |
22 April 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
3 December 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
8 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
8 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
27 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
13 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
12 November 2001 | Particulars of mortgage/charge (3 pages) |
12 November 2001 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | Return made up to 26/10/01; full list of members
|
6 November 2001 | Return made up to 26/10/01; full list of members (7 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
5 January 2001 | Particulars of mortgage/charge (7 pages) |
5 January 2001 | Particulars of mortgage/charge (7 pages) |
2 January 2001 | New secretary appointed;new director appointed (2 pages) |
2 January 2001 | New secretary appointed;new director appointed (2 pages) |
27 November 2000 | Return made up to 26/10/00; full list of members (7 pages) |
27 November 2000 | Secretary resigned;director resigned (1 page) |
27 November 2000 | Return made up to 26/10/00; full list of members
|
27 November 2000 | Secretary resigned;director resigned (1 page) |
16 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
16 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
4 February 2000 | Accounting reference date shortened from 31/03/00 to 30/06/99 (1 page) |
4 February 2000 | Accounting reference date shortened from 31/03/00 to 30/06/99 (1 page) |
30 November 1999 | Return made up to 26/10/99; full list of members
|
30 November 1999 | Return made up to 26/10/99; full list of members (5 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
11 November 1998 | Registered office changed on 11/11/98 from: 57 frederick street sunderland tyne & wear SR1 1NF (1 page) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | Ad 26/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 November 1998 | Secretary resigned (1 page) |
11 November 1998 | Ad 26/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: 57 frederick street sunderland tyne & wear SR1 1NF (1 page) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Secretary resigned (1 page) |
26 October 1998 | Incorporation (17 pages) |
26 October 1998 | Incorporation (17 pages) |