Company NameD. McCallum  Limited
Company StatusDissolved
Company Number04611112
CategoryPrivate Limited Company
Incorporation Date6 December 2002(21 years, 4 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Darren McCallum
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressColbeck Stakeford Lane
Stakeford
Choppington
Northumberland
NE62 5QS
Director NameMaureen McCallum
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleSecretary
Correspondence AddressColbeck Stakeford Lane
Stakeford
Choppington
Northumberland
NE62 5QS
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Secretary NameMaureen McCallum
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleSecretary
Correspondence AddressColbeck Stakeford Lane
Stakeford
Choppington
Northumberland
NE62 5QS
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Contact

Telephone01670 828126
Telephone regionMorpeth

Location

Registered Address112 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2NE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Darren Mccallum
50.00%
Ordinary
1 at £1Maureen Mccallum
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,748
Cash£200
Current Liabilities£42,100

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

20 January 2003Delivered on: 29 January 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
21 September 2017Application to strike the company off the register (3 pages)
21 September 2017Application to strike the company off the register (3 pages)
7 June 2017Termination of appointment of Maureen Mccallum as a secretary on 7 June 2017 (1 page)
7 June 2017Termination of appointment of Maureen Mccallum as a secretary on 7 June 2017 (1 page)
22 March 2017Registered office address changed from Colbeck Stakeford Lane Stakeford Choppington Northumberland NE62 5QS to 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE on 22 March 2017 (1 page)
22 March 2017Registered office address changed from Colbeck Stakeford Lane Stakeford Choppington Northumberland NE62 5QS to 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE on 22 March 2017 (1 page)
5 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
12 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
17 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
17 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
5 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 January 2010Director's details changed for Darren Mccallum on 6 December 2009 (2 pages)
7 January 2010Director's details changed for Darren Mccallum on 6 December 2009 (2 pages)
7 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Darren Mccallum on 6 December 2009 (2 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 January 2009Return made up to 06/12/08; full list of members (3 pages)
6 January 2009Return made up to 06/12/08; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 January 2008Return made up to 06/12/07; full list of members (2 pages)
2 January 2008Return made up to 06/12/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 March 2007Return made up to 06/12/06; full list of members (7 pages)
12 March 2007Return made up to 06/12/06; full list of members (7 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
8 May 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
9 January 2006Return made up to 06/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2006Return made up to 06/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 2005Registered office changed on 25/08/05 from: 39 station road bedlington northumberland NE22 5PP (1 page)
25 August 2005Registered office changed on 25/08/05 from: 39 station road bedlington northumberland NE22 5PP (1 page)
11 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
11 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
26 January 2005Return made up to 06/12/04; full list of members (7 pages)
26 January 2005Return made up to 06/12/04; full list of members (7 pages)
22 April 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
22 April 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
17 January 2004Return made up to 06/12/03; full list of members (7 pages)
17 January 2004Return made up to 06/12/03; full list of members (7 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
31 December 2002New secretary appointed;new director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New secretary appointed;new director appointed (2 pages)
16 December 2002Secretary resigned (1 page)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
16 December 2002Secretary resigned (1 page)
6 December 2002Incorporation (10 pages)
6 December 2002Incorporation (10 pages)