Active - Proposal to Strike off
Company Information for NORTH EASTERN MOTORS LIMITED
UNIT 2 GLASSWORKS BUSINESS UNITS, LEMINGTON, NEWCASTLE UPON TYNE, NE15 8SX,
|
Company Registration Number
03986972
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NORTH EASTERN MOTORS LIMITED | |
Legal Registered Office | |
UNIT 2 GLASSWORKS BUSINESS UNITS LEMINGTON NEWCASTLE UPON TYNE NE15 8SX Other companies in NE15 | |
Company Number | 03986972 | |
---|---|---|
Company ID Number | 03986972 | |
Date formed | 2000-05-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 05/05/2016 | |
Return next due | 02/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-05 17:03:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN PENTLAND |
||
HARRY ALEXANDER COLVIN-SMITH |
||
INESE JUREVICS |
||
BRIAN PENTLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANK PETER STANDEN |
Director | ||
JL NOMINEES TWO LIMITED |
Nominated Secretary | ||
JL NOMINEES ONE LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E T LAWN TRACTORS LIMITED | Company Secretary | 2005-11-22 | CURRENT | 2005-11-22 | Active - Proposal to Strike off | |
SURESIDE LIMITED | Company Secretary | 2000-06-14 | CURRENT | 2000-04-25 | Active - Proposal to Strike off | |
COLVINAIRE LIMITED | Company Secretary | 1996-04-30 | CURRENT | 1970-12-04 | Active | |
COLVINAIRE (PROPERTIES) LIMITED | Company Secretary | 1996-04-30 | CURRENT | 1968-07-26 | Active - Proposal to Strike off | |
COLVIN-SMITH (CONSTRUCTION) LIMITED | Company Secretary | 1996-04-30 | CURRENT | 1960-05-06 | Active - Proposal to Strike off | |
ENGINETECH LIMITED | Company Secretary | 1992-01-31 | CURRENT | 1948-08-20 | Liquidation | |
OLDET LIMITED | Company Secretary | 1992-01-31 | CURRENT | 1959-06-18 | Active | |
E T LAWN TRACTORS LIMITED | Director | 2005-11-22 | CURRENT | 2005-11-22 | Active - Proposal to Strike off | |
SURESIDE LIMITED | Director | 2000-06-14 | CURRENT | 2000-04-25 | Active - Proposal to Strike off | |
COLVIN-SMITH (CONSTRUCTION) LIMITED | Director | 1992-03-20 | CURRENT | 1960-05-06 | Active - Proposal to Strike off | |
ENGINETECH LIMITED | Director | 1992-01-31 | CURRENT | 1948-08-20 | Liquidation | |
OLDET LIMITED | Director | 1992-01-31 | CURRENT | 1959-06-18 | Active | |
COLVINAIRE (PROPERTIES) LIMITED | Director | 1991-11-16 | CURRENT | 1968-07-26 | Active - Proposal to Strike off | |
COLVINAIRE LIMITED | Director | 1990-02-01 | CURRENT | 1970-12-04 | Active | |
COLVINAIRE LIMITED | Director | 1996-04-30 | CURRENT | 1970-12-04 | Active | |
COLVINAIRE (PROPERTIES) LIMITED | Director | 1996-04-30 | CURRENT | 1968-07-26 | Active - Proposal to Strike off | |
ENGINETECH LIMITED | Director | 1992-01-31 | CURRENT | 1948-08-20 | Liquidation | |
ENGINETECH LIMITED | Director | 1993-10-01 | CURRENT | 1948-08-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 64500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 64500 | |
AR01 | 05/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 64500 | |
AR01 | 05/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 64500 | |
AR01 | 05/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 05/05/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PENTLAND / 14/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / INESE JUREVICS / 14/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HARRY ALEXANDER COLVIN-SMITH / 14/05/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR BRIAN PENTLAND on 2013-05-14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 05/05/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / INESE JUREVICS / 17/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HARRY ALEXANDER COLVIN-SMITH / 17/05/2012 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 05/05/11 ANNUAL RETURN FULL LIST | |
AR01 | 05/05/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/04/04 | |
363s | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 31/07/00--------- £ SI 6449@1 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED FOLDOUT LIMITED CERTIFICATE ISSUED ON 09/08/00 | |
123 | £ NC 100/64500 31/07/00 | |
SRES01 | ALTER ARTICLES 31/07/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00 | |
SRES04 | NC INC ALREADY ADJUSTED 31/07/00 | |
287 | REGISTERED OFFICE CHANGED ON 05/07/00 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET, NEWCASTLE UPON TYNE TYNE & WEAR NE1 8DF | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | FCE BANK PLC | |
CHARGE ON VEHICLE STOCKS | Satisfied | FCE BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTH EASTERN MOTORS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as NORTH EASTERN MOTORS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |