Company NameDomain Check Limited
DirectorEgon Dennis
Company StatusActive
Company Number03869702
CategoryPrivate Limited Company
Incorporation Date2 November 1999(24 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Egon Dennis
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(19 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdelaide House Belmont Business Park
Durham
DH1 1TW
Director NameMr Nicholas Craig Collins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(same day as company formation)
RoleManager Director
Country of ResidenceUnited Kingdom
Correspondence Address7-15 Pink Lane
Newcastle Upon Tyne
NE1 5DW
Secretary NameMs Annabel Christina Cornish
NationalityBritish
StatusResigned
Appointed02 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-15 Pink Lane
Newcastle Upon Tyne
NE1 5DW

Location

Registered AddressT1, 103 Traynor Way
Whitehouse Business Park
Peterlee
SR8 2RU
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton
Built Up AreaPeterlee
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Nicholas Craig Collins
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

5 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
3 November 2023Confirmation statement made on 2 November 2023 with updates (4 pages)
16 September 2023Compulsory strike-off action has been discontinued (1 page)
15 September 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
16 May 2023Compulsory strike-off action has been suspended (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
28 March 2023Registered 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 2023Registered 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 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
24 February 2022Confirmation statement made on 2 November 2021 with updates (4 pages)
17 February 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
4 February 2022Compulsory strike-off action has been discontinued (1 page)
25 January 2022First Gazette notice for compulsory strike-off (1 page)
1 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
31 March 2021Confirmation statement made on 2 November 2020 with updates (4 pages)
15 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 August 2019Registered 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 2019Previous accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
9 April 2019Notification of Egon Dennis as a person with significant control on 4 April 2019 (2 pages)
9 April 2019Cessation of Nicholas Craig Collins as a person with significant control on 4 April 2019 (1 page)
9 April 2019Cessation of Annabel Christina Cornish as a person with significant control on 4 April 2019 (1 page)
9 April 2019Termination of appointment of Nicholas Craig Collins as a director on 4 April 2019 (1 page)
9 April 2019Termination of appointment of Annabel Christina Cornish as a secretary on 4 April 2019 (1 page)
9 April 2019Appointment of Mr Egon Dennis as a director on 4 April 2019 (2 pages)
14 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
23 April 2018Unaudited abridged accounts made up to 30 November 2017 (6 pages)
20 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
29 May 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
29 May 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
11 May 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
11 May 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
25 November 2015Director's details changed for Nicholas Craig Collins on 1 May 2015 (2 pages)
25 November 2015Director's details changed for Nicholas Craig Collins on 1 May 2015 (2 pages)
25 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
25 November 2015Secretary's details changed for Ms Annabel Christina Cornish on 1 May 2015 (1 page)
25 November 2015Secretary's details changed for Ms Annabel Christina Cornish on 1 May 2015 (1 page)
25 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
25 November 2015Secretary's details changed for Ms Annabel Christina Cornish on 1 May 2015 (1 page)
25 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
25 November 2015Director's details changed for Nicholas Craig Collins on 1 May 2015 (2 pages)
17 June 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
17 June 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
11 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
11 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
11 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
30 July 2014Registered 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 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
30 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
30 July 2014Registered 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 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
18 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
18 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
28 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
28 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
9 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
9 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
28 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
1 December 2010Accounts for a dormant company made up to 30 November 2010 (2 pages)
1 December 2010Accounts for a dormant company made up to 30 November 2010 (2 pages)
26 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
7 December 2009Accounts for a dormant company made up to 30 November 2009 (2 pages)
7 December 2009Accounts for a dormant company made up to 30 November 2009 (2 pages)
6 November 2009Director's details changed for Nicholas Craig Collins on 1 November 2009 (2 pages)
6 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Nicholas Craig Collins on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Nicholas Craig Collins on 1 November 2009 (2 pages)
22 December 2008Accounts for a dormant company made up to 30 November 2008 (2 pages)
22 December 2008Accounts for a dormant company made up to 30 November 2008 (2 pages)
8 December 2008Return made up to 02/11/08; full list of members (3 pages)
8 December 2008Return made up to 02/11/08; full list of members (3 pages)
8 October 2008Registered office changed on 08/10/2008 from 29 howard street north shields tyne & wear NE30 1AR (2 pages)
8 October 2008Registered office changed on 08/10/2008 from 29 howard street north shields tyne & wear NE30 1AR (2 pages)
17 April 2008Accounts for a dormant company made up to 30 November 2007 (6 pages)
17 April 2008Accounts for a dormant company made up to 30 November 2007 (6 pages)
6 December 2007Return made up to 02/11/07; full list of members (2 pages)
6 December 2007Return made up to 02/11/07; full list of members (2 pages)
29 January 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
29 January 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
21 November 2006Return made up to 02/11/06; full list of members (2 pages)
21 November 2006Return made up to 02/11/06; full list of members (2 pages)
11 August 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
11 August 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
15 December 2005Return made up to 02/11/05; full list of members (2 pages)
15 December 2005Return made up to 02/11/05; full list of members (2 pages)
19 January 2005Total exemption full accounts made up to 30 November 2004 (6 pages)
19 January 2005Total exemption full accounts made up to 30 November 2004 (6 pages)
18 November 2004Return made up to 02/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 November 2004Return made up to 02/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2004Accounts for a dormant company made up to 30 November 2003 (6 pages)
12 February 2004Accounts for a dormant company made up to 30 November 2003 (6 pages)
20 November 2003Return made up to 02/11/03; full list of members (6 pages)
20 November 2003Return made up to 02/11/03; full list of members (6 pages)
21 July 2003Total exemption full accounts made up to 30 November 2002 (6 pages)
21 July 2003Total exemption full accounts made up to 30 November 2002 (6 pages)
13 January 2003Return made up to 02/11/02; full list of members (6 pages)
13 January 2003Return made up to 02/11/02; full list of members (6 pages)
5 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
5 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
6 February 2002Return made up to 02/11/01; full list of members (6 pages)
6 February 2002Return made up to 02/11/01; full list of members (6 pages)
16 October 2001Total exemption full accounts made up to 30 November 2000 (6 pages)
16 October 2001Total exemption full accounts made up to 30 November 2000 (6 pages)
14 February 2001Registered office changed on 14/02/01 from: 17 northumberland square north shields tyne & wear NE30 1PX (1 page)
14 February 2001Registered office changed on 14/02/01 from: 17 northumberland square north shields tyne & wear NE30 1PX (1 page)
23 November 2000Return made up to 02/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 November 2000Return made up to 02/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 1999Incorporation (19 pages)
2 November 1999Incorporation (19 pages)