Company NameG V Cummins Limited
Company StatusDissolved
Company Number06312200
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 8 months ago)
Dissolution Date7 October 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nigel McCoy
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2007(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address118 Pilgrim Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6SQ
Director NameMr Ian Reichard
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2007(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address118 Pilgrim Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6SQ
Secretary NameMr Ian Reichard
NationalityBritish
StatusClosed
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Pilgrim Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6SQ
Director NameMr Ronald Race
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address26 Sedling Road
Wear Industrial Estate
Washington
Tyne And Wear
NE38 9BZ

Location

Registered Address118 Pilgrim Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth£40,145
Cash£145
Current Liabilities£1,026,266

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 October 2016Final Gazette dissolved following liquidation (1 page)
7 October 2016Final Gazette dissolved following liquidation (1 page)
7 July 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
7 July 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
11 May 2015Registered office address changed from 26 Sedling Road Wear Industrial Estate Washington Tyne and Wear NE38 9BZ to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 11 May 2015 (2 pages)
11 May 2015Registered office address changed from 26 Sedling Road Wear Industrial Estate Washington Tyne and Wear NE38 9BZ to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 11 May 2015 (2 pages)
8 May 2015Appointment of a voluntary liquidator (1 page)
8 May 2015Appointment of a voluntary liquidator (1 page)
8 May 2015Statement of affairs with form 4.19 (5 pages)
8 May 2015Statement of affairs with form 4.19 (5 pages)
8 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-24
(1 page)
4 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200
(6 pages)
4 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200
(6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 October 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 200
(9 pages)
9 October 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 200
(9 pages)
9 October 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 200
(9 pages)
9 October 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 200
(9 pages)
9 October 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 200
(9 pages)
9 October 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 200
(9 pages)
9 October 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 200
(9 pages)
9 October 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 200
(9 pages)
1 August 2013Annual return made up to 13 July 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 13 July 2013 with a full list of shareholders (4 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
9 April 2013Termination of appointment of Ronald Race as a director (1 page)
9 April 2013Termination of appointment of Ronald Race as a director (1 page)
31 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 November 2011Director's details changed for Mr Ronald Race on 13 September 2011 (2 pages)
14 November 2011Director's details changed for Mr Ronald Race on 13 September 2011 (2 pages)
2 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 August 2010Secretary's details changed for Ian Reichard on 13 July 2010 (1 page)
5 August 2010Director's details changed for Nigel Mccoy on 13 July 2010 (2 pages)
5 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Ronald Race on 13 July 2010 (2 pages)
5 August 2010Secretary's details changed for Ian Reichard on 13 July 2010 (1 page)
5 August 2010Director's details changed for Ian Reichard on 13 July 2010 (2 pages)
5 August 2010Director's details changed for Ronald Race on 13 July 2010 (2 pages)
5 August 2010Director's details changed for Nigel Mccoy on 13 July 2010 (2 pages)
5 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Ian Reichard on 13 July 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 August 2009Return made up to 13/07/09; full list of members (4 pages)
4 August 2009Return made up to 13/07/09; full list of members (4 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 July 2008Return made up to 13/07/08; full list of members (4 pages)
31 July 2008Return made up to 13/07/08; full list of members (4 pages)
6 February 2008Statement of affairs (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Ad 25/01/08--------- £ si 55@1=55 £ ic 45/100 (2 pages)
6 February 2008Statement of affairs (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Ad 25/01/08--------- £ si 55@1=55 £ ic 45/100 (2 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
4 February 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
4 February 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
23 January 2008Accounting reference date shortened from 30/09/08 to 30/09/07 (1 page)
23 January 2008Accounting reference date shortened from 30/09/08 to 30/09/07 (1 page)
3 August 2007Accounting reference date extended from 31/07/08 to 30/09/08 (1 page)
3 August 2007Accounting reference date extended from 31/07/08 to 30/09/08 (1 page)
13 July 2007Incorporation (18 pages)
13 July 2007Incorporation (18 pages)