Company NameCollingwood Wealth Llp
Company StatusActive - Proposal to Strike off
Company NumberOC360800
CategoryLimited Liability Partnership
Incorporation Date12 January 2011(13 years, 3 months ago)

Directors

LLP Designated Member NameMr John Edward Dance
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMurton Steads Farm Murton Village
Newcastle Upon Tyne
NE27 0LX
LLP Designated Member NameMrs Jessica Dance
Date of BirthNovember 1989 (Born 34 years ago)
StatusCurrent
Appointed31 May 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 1QP
LLP Designated Member NameGary Kevin Stockdale
Date of BirthJanuary 1976 (Born 48 years ago)
StatusResigned
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 North Street
Jarrow
Newcastle Upon Tyne
Tyne And Wear
NE32 3PG

Location

Registered AddressMurton Steads Farm
Murton Village
Newcastle Upon Tyne
NE27 0LX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood

Financials

Year2014
Net Worth£6
Cash£13,860
Current Liabilities£15,186

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 January 2023 (1 year, 3 months ago)
Next Return Due25 January 2024 (overdue)

Filing History

11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 March 2019 (3 pages)
15 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
30 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
27 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 January 2016Annual return made up to 12 January 2016 (3 pages)
13 January 2016Annual return made up to 12 January 2016 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 January 2015Annual return made up to 12 January 2015 (3 pages)
13 January 2015Annual return made up to 12 January 2015 (3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 August 2014Member's details changed for Mr John Dance on 14 August 2014 (2 pages)
14 August 2014Annual return made up to 12 January 2014 (3 pages)
14 August 2014Member's details changed for Mr John Dance on 14 August 2014 (2 pages)
14 August 2014Annual return made up to 12 January 2014 (3 pages)
12 August 2014Registered office address changed from 42 Milton Road Swalwell Gateshead Tyne and Wear NE16 3JD to 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP on 12 August 2014 (2 pages)
12 August 2014Registered office address changed from 42 Milton Road Swalwell Gateshead Tyne and Wear NE16 3JD to 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP on 12 August 2014 (2 pages)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2013Annual return made up to 12 January 2013 (8 pages)
5 December 2013Annual return made up to 12 January 2013 (8 pages)
4 December 2013Administrative restoration application (3 pages)
4 December 2013Administrative restoration application (3 pages)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 February 2012Annual return made up to 12 January 2012 (3 pages)
15 February 2012Annual return made up to 12 January 2012 (3 pages)
9 August 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
9 August 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
13 January 2011Certificate of fact - name correction from collingwood health LLP to collingwood wealth LLP (1 page)
13 January 2011Certificate of fact - name correction from collingwood health LLP to collingwood wealth LLP (1 page)
12 January 2011Incorporation of a limited liability partnership
  • ANNOTATION Was incorporated on 12TH january 2011 ubder the naem collingwood wealth LLP and not the name collingwood health LLP as incorrectly shown on the faec of the certificate of incorproation issued on that date.
(9 pages)
12 January 2011Incorporation of a limited liability partnership
  • ANNOTATION Was incorporated on 12TH january 2011 ubder the naem collingwood wealth LLP and not the name collingwood health LLP as incorrectly shown on the faec of the certificate of incorproation issued on that date.
(9 pages)