Durham
DH1 1TW
Director Name | Mr Nicholas Craig Collins |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(same day as company formation) |
Role | Manager Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-15 Pink Lane Newcastle Upon Tyne NE1 5DW |
Secretary Name | Ms Annabel Christina Cornish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-15 Pink Lane Newcastle Upon Tyne NE1 5DW |
Registered Address | T1, 103 Traynor Way Whitehouse Business Park Peterlee SR8 2RU |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Shotton |
Ward | Shotton and South Hetton |
Built Up Area | Peterlee |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Nicholas Craig Collins 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
5 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
3 November 2023 | Confirmation statement made on 2 November 2023 with updates (4 pages) |
16 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
16 May 2023 | Compulsory strike-off action has been suspended (1 page) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2023 | Registered office address changed from Adelaide Court Belmont Business Park Durham DH1 1TW England to T1, 103 Traynor Way Whitehouse Business Park Peterlee SR8 2RU on 28 March 2023 (1 page) |
1 February 2023 | Registered office address changed from Adelaide House Belmont Business Park Durham DH1 1TW England to Adelaide Court Belmont Business Park Durham DH1 1TW on 1 February 2023 (1 page) |
15 December 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
24 February 2022 | Confirmation statement made on 2 November 2021 with updates (4 pages) |
17 February 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
4 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
31 March 2021 | Confirmation statement made on 2 November 2020 with updates (4 pages) |
15 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
14 August 2019 | Registered office address changed from 7-15 Pink Lane Newcastle upon Tyne NE1 5DW to Adelaide House Belmont Business Park Durham DH1 1TW on 14 August 2019 (1 page) |
1 August 2019 | Previous accounting period extended from 30 November 2018 to 31 March 2019 (1 page) |
9 April 2019 | Notification of Egon Dennis as a person with significant control on 4 April 2019 (2 pages) |
9 April 2019 | Cessation of Nicholas Craig Collins as a person with significant control on 4 April 2019 (1 page) |
9 April 2019 | Cessation of Annabel Christina Cornish as a person with significant control on 4 April 2019 (1 page) |
9 April 2019 | Termination of appointment of Nicholas Craig Collins as a director on 4 April 2019 (1 page) |
9 April 2019 | Termination of appointment of Annabel Christina Cornish as a secretary on 4 April 2019 (1 page) |
9 April 2019 | Appointment of Mr Egon Dennis as a director on 4 April 2019 (2 pages) |
14 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
23 April 2018 | Unaudited abridged accounts made up to 30 November 2017 (6 pages) |
20 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
29 May 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
29 May 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
11 May 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
11 May 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Nicholas Craig Collins on 1 May 2015 (2 pages) |
25 November 2015 | Director's details changed for Nicholas Craig Collins on 1 May 2015 (2 pages) |
25 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Secretary's details changed for Ms Annabel Christina Cornish on 1 May 2015 (1 page) |
25 November 2015 | Secretary's details changed for Ms Annabel Christina Cornish on 1 May 2015 (1 page) |
25 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Secretary's details changed for Ms Annabel Christina Cornish on 1 May 2015 (1 page) |
25 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Director's details changed for Nicholas Craig Collins on 1 May 2015 (2 pages) |
17 June 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
17 June 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
11 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
30 July 2014 | Registered office address changed from Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG to 7-15 Pink Lane Newcastle upon Tyne NE1 5DW on 30 July 2014 (1 page) |
30 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
30 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
30 July 2014 | Registered office address changed from Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG to 7-15 Pink Lane Newcastle upon Tyne NE1 5DW on 30 July 2014 (1 page) |
18 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
28 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
28 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
5 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
9 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
28 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
1 December 2010 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
26 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
7 December 2009 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Nicholas Craig Collins on 1 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Director's details changed for Nicholas Craig Collins on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Nicholas Craig Collins on 1 November 2009 (2 pages) |
22 December 2008 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
22 December 2008 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
8 December 2008 | Return made up to 02/11/08; full list of members (3 pages) |
8 December 2008 | Return made up to 02/11/08; full list of members (3 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 29 howard street north shields tyne & wear NE30 1AR (2 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 29 howard street north shields tyne & wear NE30 1AR (2 pages) |
17 April 2008 | Accounts for a dormant company made up to 30 November 2007 (6 pages) |
17 April 2008 | Accounts for a dormant company made up to 30 November 2007 (6 pages) |
6 December 2007 | Return made up to 02/11/07; full list of members (2 pages) |
6 December 2007 | Return made up to 02/11/07; full list of members (2 pages) |
29 January 2007 | Accounts for a dormant company made up to 30 November 2006 (6 pages) |
29 January 2007 | Accounts for a dormant company made up to 30 November 2006 (6 pages) |
21 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
21 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
11 August 2006 | Accounts for a dormant company made up to 30 November 2005 (6 pages) |
11 August 2006 | Accounts for a dormant company made up to 30 November 2005 (6 pages) |
15 December 2005 | Return made up to 02/11/05; full list of members (2 pages) |
15 December 2005 | Return made up to 02/11/05; full list of members (2 pages) |
19 January 2005 | Total exemption full accounts made up to 30 November 2004 (6 pages) |
19 January 2005 | Total exemption full accounts made up to 30 November 2004 (6 pages) |
18 November 2004 | Return made up to 02/11/04; full list of members
|
18 November 2004 | Return made up to 02/11/04; full list of members
|
12 February 2004 | Accounts for a dormant company made up to 30 November 2003 (6 pages) |
12 February 2004 | Accounts for a dormant company made up to 30 November 2003 (6 pages) |
20 November 2003 | Return made up to 02/11/03; full list of members (6 pages) |
20 November 2003 | Return made up to 02/11/03; full list of members (6 pages) |
21 July 2003 | Total exemption full accounts made up to 30 November 2002 (6 pages) |
21 July 2003 | Total exemption full accounts made up to 30 November 2002 (6 pages) |
13 January 2003 | Return made up to 02/11/02; full list of members (6 pages) |
13 January 2003 | Return made up to 02/11/02; full list of members (6 pages) |
5 September 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
5 September 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
6 February 2002 | Return made up to 02/11/01; full list of members (6 pages) |
6 February 2002 | Return made up to 02/11/01; full list of members (6 pages) |
16 October 2001 | Total exemption full accounts made up to 30 November 2000 (6 pages) |
16 October 2001 | Total exemption full accounts made up to 30 November 2000 (6 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 17 northumberland square north shields tyne & wear NE30 1PX (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: 17 northumberland square north shields tyne & wear NE30 1PX (1 page) |
23 November 2000 | Return made up to 02/11/00; full list of members
|
23 November 2000 | Return made up to 02/11/00; full list of members
|
2 November 1999 | Incorporation (19 pages) |
2 November 1999 | Incorporation (19 pages) |