Company NameCollingwood Cars Limited
DirectorsEric Newman and William Henry Reed
Company StatusDissolved
Company Number03720853
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 1 month ago)

Directors

Director NameEric Newman
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Fairhaven
Springwell Village
Gateshead
Tyne & Wear
NE9 7QZ
Director NameWilliam Henry Reed
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1999(same day as company formation)
RoleManager
Correspondence AddressMeadow View Bungalow
Stannerford Road
Ryton
Tyne & Wear
NE40 3SN
Secretary NameEric Newman
NationalityBritish
StatusCurrent
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Fairhaven
Springwell Village
Gateshead
Tyne & Wear
NE9 7QZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressCollingwood Cars
Chainbridge Road
Blaydon On Tyne
Tyne & Wear
NE21 5ST
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 November 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
10 August 2000O/C replacement of liquidator (7 pages)
10 August 2000Court order allowing vol liquidator to resign (1 page)
10 August 2000Appointment of a voluntary liquidator (1 page)
9 August 2000Liquidators statement of receipts and payments (5 pages)
18 August 1999Statement of affairs (11 pages)
18 August 1999Appointment of a voluntary liquidator (2 pages)
5 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 1999Registered office changed on 22/07/99 from: chainbridge road blaydon on tyne tyne & wear NE21 5ST (1 page)
24 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
16 March 1999Registered office changed on 16/03/99 from: chainbridge road blaydon tyne & wear NE21 5ST (1 page)
16 March 1999New secretary appointed;new director appointed (2 pages)
8 March 1999Ad 25/02/99--------- £ si 1@2=2 £ ic 1/3 (2 pages)
5 March 1999Registered office changed on 05/03/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
5 March 1999Director resigned (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999New secretary appointed;new director appointed (2 pages)
5 March 1999Secretary resigned (1 page)
25 February 1999Incorporation (12 pages)