Company NameCoulthard Adams Majeed Limited
Company StatusDissolved
Company Number04802630
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Abdul Majid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2013(10 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 02 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address145 Albert Road
Middlesbrough
TS1 2PP
Director NameNeil Irving Coulthard
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Lindisfarne Road
Newton Hall
Durham
County Durham
DH1 5YH
Secretary NameMr John Cave Adams
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Rookwood Road
Nunthorpe
Middlesbrough
TS7 0BN
Director NameMr Abdul Majid
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(9 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 12 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Albert Road
Middlesbrough
TS1 2PP
Director NameMr Abdul Majid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2012(9 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 13 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address145 Albert Road
Middlesbrough
TS1 2PP
Director NameEndeavour Director Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence AddressWestminster, St Marks Court
Thornaby
Stockton On Tees
Cleveland
TS17 6QP
Secretary NameEndeavour Secretary Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence AddressWestminster, St Marks Court
Thornaby
Stockton On Tees
Cleveland
TS17 6QP

Contact

Telephone01642 247247
Telephone regionMiddlesbrough

Location

Registered Address145 Albert Road
Middlesbrough
TS1 2PP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Abdul Majid
60.00%
Ordinary
40 at £1Robina Majid
40.00%
Ordinary

Financials

Year2014
Net Worth-£81,288
Cash£4,942
Current Liabilities£209,935

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
1 January 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(4 pages)
6 August 2015Compulsory strike-off action has been suspended (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
11 March 2015Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2014Compulsory strike-off action has been discontinued (1 page)
24 December 2014Annual return made up to 18 June 2014
Statement of capital on 2014-12-24
  • GBP 100
(4 pages)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2013Appointment of Mr Abdul Majid as a director (2 pages)
26 September 2013Termination of appointment of Abdul Majid as a director (1 page)
26 September 2013Termination of appointment of Abdul Majid as a director (1 page)
16 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
5 August 2013Secretary's details changed for {officer_name} (2 pages)
5 August 2013Registered office address changed from 145 Albert Road Middlesbrough TS1 2PP on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 145 Albert Road Middlesbrough TS1 2PP on 5 August 2013 (1 page)
5 August 2013Secretary's details changed (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 October 2012Termination of appointment of a director (1 page)
13 October 2012Termination of appointment of John Adams as a secretary (1 page)
13 October 2012Appointment of Mr Abdul Majid as a director (2 pages)
12 October 2012Appointment of Mr Abdul Majid as a director (2 pages)
10 October 2012Termination of appointment of Neil Coulthard as a director (1 page)
20 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Neil Irving Coulthard on 18 June 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 June 2009Return made up to 18/06/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 June 2008Return made up to 18/06/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 July 2007Return made up to 18/06/07; full list of members (2 pages)
19 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 July 2006Return made up to 18/06/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 July 2005Secretary's particulars changed (1 page)
27 June 2005Return made up to 18/06/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 July 2004Return made up to 18/06/04; full list of members (6 pages)
30 July 2004Ad 18/06/03--------- £ si 98@1 (2 pages)
10 October 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
6 July 2003Ad 18/06/03--------- £ si 98@1=98 £ ic 2/100 (3 pages)
6 July 2003New secretary appointed (2 pages)
6 July 2003Director resigned (1 page)
6 July 2003New director appointed (2 pages)
6 July 2003Secretary resigned (1 page)
18 June 2003Incorporation (19 pages)