Company NameR B Collins (Plumbing) Limited
Company StatusDissolved
Company Number04656821
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 2 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Kevin Mark Waugh
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2007(4 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dene
Alunwell Road
Gateshead
Tyne & Wear
NE9 6DD
Secretary NameMr Kevin Mark Waugh
NationalityBritish
StatusClosed
Appointed05 November 2007(4 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dene
Alunwell Road
Gateshead
Tyne & Wear
NE9 6DD
Director NameIda Maria Collins
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleRetail Assistant
Correspondence Address44 Montagu Avenue
Gosforth
Newcastle Upon Tyne
NE3 4JN
Director NameRobert Bulman Collins
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RolePlumber
Correspondence Address44 Montagu Avenue
Gosforth
Newcastle Upon Tyne
NE3 4JN
Secretary NameIda Maria Collins
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleRetail Assistant
Correspondence Address44 Montagu Avenue
Gosforth
Newcastle Upon Tyne
NE3 4JN
Director NameJoncarlo Collins
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(3 years, 1 month after company formation)
Appointment Duration2 months (resigned 31 May 2006)
RoleSuper Market Manager
Correspondence Address7 Colbeck Avenue
Swalwell
Newcastle Upon Tyne
NE16 3EB
Director NamePaola Collins
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(3 years, 1 month after company formation)
Appointment Duration1 month (resigned 01 May 2006)
RoleComputer Sales
Correspondence Address1 Horn Lane
Milton Keynes
MK11 1HZ
Director NameRoy Flemming Bradley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Cleasby Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5HL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address71 Kingsway North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0JH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2014
Net Worth£57,741
Cash£514
Current Liabilities£45,149

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
14 December 2010Application to strike the company off the register (3 pages)
14 December 2010Application to strike the company off the register (3 pages)
15 February 2010Director's details changed for Kevin Mark Waugh on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 100
(4 pages)
15 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 100
(4 pages)
15 February 2010Director's details changed for Kevin Mark Waugh on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 100
(4 pages)
10 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
10 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
13 August 2009Appointment terminated director roy bradley (1 page)
13 August 2009Appointment Terminated Director roy bradley (1 page)
5 March 2009Return made up to 05/02/09; full list of members (3 pages)
5 March 2009Return made up to 05/02/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 December 2008Appointment terminated director robert collins (1 page)
10 December 2008Appointment Terminated Director robert collins (1 page)
19 March 2008Return made up to 05/02/08; full list of members (5 pages)
19 March 2008Appointment terminated director ida collins (1 page)
19 March 2008Return made up to 05/02/08; full list of members (5 pages)
19 March 2008Appointment Terminated Director ida collins (1 page)
20 November 2007New secretary appointed;new director appointed (1 page)
20 November 2007Accounting reference date extended from 31/03/08 to 31/08/08 (1 page)
20 November 2007New secretary appointed;new director appointed (1 page)
20 November 2007New director appointed (1 page)
20 November 2007Accounting reference date extended from 31/03/08 to 31/08/08 (1 page)
20 November 2007New director appointed (1 page)
15 November 2007Registered office changed on 15/11/07 from: 44 montagu avenue gosforth newcastle upon tyne NE3 4JN (1 page)
15 November 2007Registered office changed on 15/11/07 from: 44 montagu avenue gosforth newcastle upon tyne NE3 4JN (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007Secretary resigned (1 page)
6 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
6 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
7 February 2007Return made up to 05/02/07; full list of members (3 pages)
7 February 2007Return made up to 05/02/07; full list of members (3 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
31 May 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
31 May 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
6 April 2006New director appointed (1 page)
6 April 2006New director appointed (1 page)
6 April 2006New director appointed (1 page)
6 April 2006New director appointed (1 page)
10 February 2006Return made up to 05/02/06; full list of members (2 pages)
10 February 2006Return made up to 05/02/06; full list of members (2 pages)
16 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
16 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
5 February 2005Return made up to 05/02/05; full list of members (7 pages)
5 February 2005Return made up to 05/02/05; full list of members (7 pages)
16 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
16 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
9 February 2004Return made up to 05/02/04; full list of members (7 pages)
9 February 2004Return made up to 05/02/04; full list of members (7 pages)
20 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
20 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Registered office changed on 12/03/03 from: 44 montague avenue gosforth newcastle upon tyne NE3 4JN (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003Registered office changed on 12/03/03 from: 44 montague avenue gosforth newcastle upon tyne NE3 4JN (2 pages)
26 February 2003Ad 07/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 2003Ad 07/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003New secretary appointed;new director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003New secretary appointed;new director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
5 February 2003Incorporation (12 pages)
5 February 2003Incorporation (12 pages)