Company NameNorth East Telecom Consultants Limited
Company StatusDissolved
Company Number05714445
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)
Dissolution Date16 December 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Tony Colman
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Rydal Close
East Boldon
Tyne And Wear
NE36 0UJ
Secretary NameJoan Colman
NationalityBritish
StatusClosed
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Rydal Close
The Paddock
East Boldon
Tyne & Wear
NE36 0UJ

Location

Registered AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2013
Net Worth£134,616
Cash£154,304
Current Liabilities£63,413

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 December 2018Final Gazette dissolved following liquidation (1 page)
16 September 2018Return of final meeting in a members' voluntary winding up (14 pages)
22 August 2018Liquidators' statement of receipts and payments to 30 June 2018 (15 pages)
8 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages)
6 September 2017Liquidators' statement of receipts and payments to 30 June 2017 (17 pages)
6 September 2017Liquidators' statement of receipts and payments to 30 June 2017 (17 pages)
20 July 2017Appointment of a voluntary liquidator (1 page)
20 July 2017Removal of liquidator by court order (14 pages)
20 July 2017Removal of liquidator by court order (14 pages)
20 July 2017Appointment of a voluntary liquidator (1 page)
12 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 12 August 2016 (2 pages)
12 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 12 August 2016 (2 pages)
19 July 2016Registered office address changed from 3 Rydal Close the Paddock East Boldon Tyne & Wear NE36 0UJ to 8 High Street Yarm Stockton on Tees TS15 9AE on 19 July 2016 (2 pages)
19 July 2016Registered office address changed from 3 Rydal Close the Paddock East Boldon Tyne & Wear NE36 0UJ to 8 High Street Yarm Stockton on Tees TS15 9AE on 19 July 2016 (2 pages)
13 July 2016Appointment of a voluntary liquidator (1 page)
13 July 2016Appointment of a voluntary liquidator (1 page)
13 July 2016Declaration of solvency (3 pages)
13 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-01
(1 page)
13 July 2016Declaration of solvency (3 pages)
13 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-01
(1 page)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
25 January 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
9 April 2013Secretary's details changed for Amanda Jane Oliver on 27 February 2013 (3 pages)
9 April 2013Secretary's details changed for Amanda Jane Oliver on 27 February 2013 (3 pages)
27 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
2 July 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
22 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
13 April 2010Secretary's details changed for Joan Colman on 1 March 2010 (3 pages)
13 April 2010Secretary's details changed for Joan Colman on 1 March 2010 (3 pages)
13 April 2010Secretary's details changed for Joan Colman on 1 March 2010 (3 pages)
12 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Tony Colman on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Tony Colman on 23 February 2010 (2 pages)
3 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 March 2009Return made up to 20/02/09; full list of members (3 pages)
17 March 2009Return made up to 20/02/09; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
21 April 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
6 March 2008Director's change of particulars / tony colman / 01/03/2007 (1 page)
6 March 2008Return made up to 20/02/08; full list of members (3 pages)
6 March 2008Return made up to 20/02/08; full list of members (3 pages)
6 March 2008Director's change of particulars / tony colman / 01/03/2007 (1 page)
7 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
7 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
29 August 2007Registered office changed on 29/08/07 from: 181 king george road south shields NE340EX (1 page)
29 August 2007Registered office changed on 29/08/07 from: 181 king george road south shields NE340EX (1 page)
31 May 2007Return made up to 20/02/07; full list of members (6 pages)
31 May 2007Return made up to 20/02/07; full list of members (6 pages)
20 February 2006Incorporation (14 pages)
20 February 2006Incorporation (14 pages)