Company NameNorth East Community Solutions Community Interest Company
Company StatusDissolved
Company Number07601003
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 April 2011(13 years, 1 month ago)
Dissolution Date12 June 2018 (5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Krzyszczak
Date of BirthJuly 1980 (Born 43 years ago)
NationalityPolish
StatusClosed
Appointed12 April 2011(same day as company formation)
RoleCommunity Organiser
Country of ResidenceEngland
Correspondence Address14 Foyle Street
Sunderland
Tyne
SR1 1LE
Director NameMr Michal Chantkowski
Date of BirthAugust 1984 (Born 39 years ago)
NationalityPolish
StatusClosed
Appointed12 April 2011(same day as company formation)
RoleCriminologist
Country of ResidenceUnited Kingdom
Correspondence Address14 Foyle Street
Sunderland
Tyne
SR1 1LE
Secretary NameMichael Chantkowski
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address14 Foyle Street
Sunderland
Tyne
SR1 1LE
Secretary NameMonika Skibinska
NationalityBritish
StatusResigned
Appointed01 June 2011(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 24 April 2017)
RoleCompany Director
Correspondence Address14 Foyle Street
Sunderland
Tyne
SR1 1LE

Contact

Telephone0191 5653312
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address14 Foyle Street
Sunderland
Tyne
SR1 1LE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2,983
Cash£1,813
Current Liabilities£1,639

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
14 March 2018Application to strike the company off the register (3 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
18 May 2017Amended total exemption full accounts made up to 30 April 2016 (8 pages)
18 May 2017Amended total exemption full accounts made up to 30 April 2016 (8 pages)
26 April 2017Termination of appointment of Monika Skibinska as a secretary on 24 April 2017 (1 page)
26 April 2017Termination of appointment of Monika Skibinska as a secretary on 24 April 2017 (1 page)
25 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
25 April 2017Termination of appointment of Monika Skibinska as a secretary on 24 April 2017 (1 page)
25 April 2017Termination of appointment of Monika Skibinska as a secretary on 24 April 2017 (1 page)
25 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
6 February 2017Total exemption full accounts made up to 30 April 2016 (13 pages)
6 February 2017Total exemption full accounts made up to 30 April 2016 (13 pages)
12 April 2016Annual return made up to 12 April 2016 no member list (3 pages)
12 April 2016Annual return made up to 12 April 2016 no member list (3 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 January 2016Director's details changed for Mr Michal Chantkowski on 21 November 2014 (2 pages)
18 January 2016Director's details changed for Mr Michal Chantkowski on 21 November 2014 (2 pages)
7 May 2015Annual return made up to 12 April 2015 no member list (3 pages)
7 May 2015Annual return made up to 12 April 2015 no member list (3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (11 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (11 pages)
7 May 2014Annual return made up to 12 April 2014 no member list (3 pages)
7 May 2014Annual return made up to 12 April 2014 no member list (3 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
17 April 2013Annual return made up to 12 April 2013 no member list (3 pages)
17 April 2013Annual return made up to 12 April 2013 no member list (3 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (11 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (11 pages)
6 June 2012Annual return made up to 12 April 2012 no member list (3 pages)
6 June 2012Annual return made up to 12 April 2012 no member list (3 pages)
4 June 2012Termination of appointment of Michael Chantkowski as a secretary (1 page)
4 June 2012Director's details changed for Mr Michal Chantkowski on 12 April 2011 (2 pages)
4 June 2012Secretary's details changed for Monika Skibinska on 14 October 2011 (1 page)
4 June 2012Director's details changed for Mr Michal Chantkowski on 12 April 2011 (2 pages)
4 June 2012Termination of appointment of Michael Chantkowski as a secretary (1 page)
4 June 2012Secretary's details changed for Monika Skibinska on 14 October 2011 (1 page)
23 April 2012Registered office address changed from Argent Business Centre 24-26 Norfolk Street Sunderland Tyne and Wear SR1 1EE on 23 April 2012 (2 pages)
23 April 2012Registered office address changed from Argent Business Centre 24-26 Norfolk Street Sunderland Tyne and Wear SR1 1EE on 23 April 2012 (2 pages)
6 June 2011Appointment of Monika Skibinska as a secretary (3 pages)
6 June 2011Appointment of Monika Skibinska as a secretary (3 pages)
12 April 2011Incorporation of a Community Interest Company (41 pages)
12 April 2011Incorporation of a Community Interest Company (41 pages)