Company NameUnited Consultants North East Ltd
Company StatusDissolved
Company Number07452210
CategoryPrivate Limited Company
Incorporation Date26 November 2010(13 years, 5 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Edward Channon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address39 Wilton Bank
Saltburn-By-The-Sea
Cleveland
TS12 1PD
Secretary NameMs Dagmara Butaviciene
StatusClosed
Appointed01 February 2011(2 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 15 March 2016)
RoleCompany Director
Correspondence Address92 Westgate
Guisborough
Cleveland
TS14 6AP

Location

Registered Address92 Westgate
Guisborough
Cleveland
TS14 6AP
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1John Edward Channon
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£2,320
Current Liabilities£2,319

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
21 December 2015Application to strike the company off the register (3 pages)
21 December 2015Application to strike the company off the register (3 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
11 December 2013Director's details changed for Mr John Edward Channon on 16 August 2013 (2 pages)
11 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
11 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
11 December 2013Director's details changed for Mr John Edward Channon on 16 August 2013 (2 pages)
29 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
29 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
28 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
23 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
23 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
2 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
24 March 2011Director's details changed for Mr John Edward Channon on 22 March 2011 (2 pages)
24 March 2011Director's details changed for Mr John Edward Channon on 22 March 2011 (2 pages)
15 February 2011Appointment of Ms Dagmara Butaviciene as a secretary (1 page)
15 February 2011Appointment of Ms Dagmara Butaviciene as a secretary (1 page)
15 February 2011Registered office address changed from Roselea Bormans Lane North Thoresby Grimsby South Humberside DN36 5RQ United Kingdom on 15 February 2011 (1 page)
15 February 2011Registered office address changed from Roselea Bormans Lane North Thoresby Grimsby South Humberside DN36 5RQ United Kingdom on 15 February 2011 (1 page)
26 November 2010Incorporation
  • ANNOTATION The service address was removed from the public register on 16/03/2011 as it was factually inaccurate.
(21 pages)
26 November 2010Incorporation
  • ANNOTATION The service address was removed from the public register on 16/03/2011 as it was factually inaccurate.
(21 pages)