Company NameNorth East Collection Services Limited
Company StatusDissolved
Company Number05538813
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 7 months ago)
Dissolution Date18 April 2023 (11 months, 2 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Graeme Baxter
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2005(same day as company formation)
RoleCollection Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBede House 3 Belmont Business Park
Belmont
Durham
DH1 1TW
Secretary NameDawn Baxter
NationalityBritish
StatusResigned
Appointed17 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Honister Drive
Sunderland
Tyne & Wear
SR5 1PA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBede House
3 Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 60 other UK companies use this postal address

Shareholders

8 at £1Mr Graeme Baxter
80.00%
Ordinary
2 at £1Mrs Dawn Baxter
20.00%
Ordinary

Financials

Year2014
Net Worth£3,900
Cash£5,142
Current Liabilities£6,450

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

18 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2023First Gazette notice for voluntary strike-off (1 page)
20 January 2023Application to strike the company off the register (2 pages)
6 December 2022Total exemption full accounts made up to 30 September 2022 (8 pages)
31 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
7 July 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
2 September 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
31 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
19 December 2020Change of details for Mr Graeme Baxter as a person with significant control on 19 December 2020 (2 pages)
19 December 2020Director's details changed for Mr Graeme Baxter on 19 December 2020 (2 pages)
22 September 2020Confirmation statement made on 17 August 2020 with updates (5 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
2 October 2019Registered office address changed from Stephenson House, Richard Street Hetton-Le-Hole Tyne & Wear DH5 9HW to Bede House 3 Belmont Business Park Durham DH1 1TW on 2 October 2019 (1 page)
27 August 2019Confirmation statement made on 17 August 2019 with updates (5 pages)
27 August 2019Termination of appointment of Dawn Baxter as a secretary on 8 February 2019 (1 page)
27 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
30 August 2018Confirmation statement made on 17 August 2018 with updates (5 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
21 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
21 August 2017Notification of Graeme Baxter as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
21 August 2017Notification of Graeme Baxter as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
27 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10
(4 pages)
9 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10
(4 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10
(4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 10
(4 pages)
19 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 10
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 September 2012Annual return made up to 17 August 2012 (4 pages)
4 September 2012Annual return made up to 17 August 2012 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 September 2009Return made up to 17/08/09; full list of members (3 pages)
14 September 2009Return made up to 17/08/09; full list of members (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 August 2008Return made up to 17/08/08; full list of members (3 pages)
22 August 2008Return made up to 17/08/08; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 October 2007Return made up to 17/08/07; full list of members (5 pages)
12 October 2007Return made up to 17/08/07; full list of members (5 pages)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 October 2006Return made up to 17/08/06; full list of members (5 pages)
9 October 2006Return made up to 17/08/06; full list of members (5 pages)
22 September 2005Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
22 September 2005Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
21 September 2005Director resigned (1 page)
21 September 2005New secretary appointed (2 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005Director resigned (1 page)
21 September 2005New director appointed (2 pages)
21 September 2005Ad 17/08/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
21 September 2005Ad 17/08/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005New director appointed (2 pages)
17 August 2005Incorporation (16 pages)
17 August 2005Incorporation (16 pages)