Central Park
Darlington
County Durham
DL1 1GL
Website | northeastcoastelectrical.co.uk |
---|
Registered Address | Business Central Union Square Central Park Darlington County Durham DL1 1GL |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Stephenson |
Built Up Area | Darlington |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Marc Stanley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £691 |
Cash | £45 |
Current Liabilities | £15,412 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | Application to strike the company off the register (3 pages) |
5 July 2016 | Application to strike the company off the register (3 pages) |
27 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
15 February 2016 | Registered office address changed from 12B King George Road Newcastle upon Tyne NE3 2QA England to C/O Watson Syers Accountants Ltd Business Central Union Square Central Park Darlington County Durham DL1 1GL on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from 12B King George Road Newcastle upon Tyne NE3 2QA England to C/O Watson Syers Accountants Ltd Business Central Union Square Central Park Darlington County Durham DL1 1GL on 15 February 2016 (1 page) |
11 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 May 2015 | Director's details changed for Mr Marc Stanley on 24 April 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Marc Stanley on 24 April 2015 (2 pages) |
6 May 2015 | Registered office address changed from 24 Gloucester Court Newcastle upon Tyne NE3 2XJ to 12B King George Road Newcastle upon Tyne NE3 2QA on 6 May 2015 (1 page) |
6 May 2015 | Director's details changed for Mr Marc Stanley on 24 April 2015 (2 pages) |
6 May 2015 | Registered office address changed from 24 Gloucester Court Newcastle upon Tyne NE3 2XJ to 12B King George Road Newcastle upon Tyne NE3 2QA on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 24 Gloucester Court Newcastle upon Tyne NE3 2XJ to 12B King George Road Newcastle upon Tyne NE3 2QA on 6 May 2015 (1 page) |
6 May 2015 | Director's details changed for Mr Marc Stanley on 24 April 2015 (2 pages) |
21 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 October 2014 | Director's details changed for Mr Marc Stanley on 17 September 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Marc Stanley on 17 September 2014 (2 pages) |
20 October 2014 | Registered office address changed from 56 Harewood Road Gosforth NE3 5JT to 12B King George Road Newcastle upon Tyne NE3 2QA on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 56 Harewood Road Gosforth NE3 5JT to 12B King George Road Newcastle upon Tyne NE3 2QA on 20 October 2014 (1 page) |
31 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders (3 pages) |
31 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders (3 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 August 2013 | Director's details changed for Mr Marc Stanley on 21 March 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Marc Stanley on 21 March 2013 (2 pages) |
20 August 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
20 August 2013 | Director's details changed for Mr Marc Stanley on 21 March 2013 (2 pages) |
20 August 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
20 August 2013 | Director's details changed for Mr Marc Stanley on 21 March 2013 (2 pages) |
12 August 2013 | Registered office address changed from 1 Neston Court Centrtal Grange, Kenton Newcastle upon Tyne Tyne and Wear NE3 3GS United Kingdom on 12 August 2013 (2 pages) |
12 August 2013 | Registered office address changed from 1 Neston Court Centrtal Grange, Kenton Newcastle upon Tyne Tyne and Wear NE3 3GS United Kingdom on 12 August 2013 (2 pages) |
7 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2012 | Incorporation
|
21 March 2012 | Incorporation
|
21 March 2012 | Incorporation
|