Company NameNorth East Commercials Limited
Company StatusDissolved
Company Number05361357
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 2 months ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher John Miller
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Roundhouse Wellington Road
Leeds
West Yorkshire
LS12 1DR
Secretary NameDenise Caroline Miller
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressCliff House
Barrowby Lane
Kirkby Overblow
HG3 1HX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressWestbourne House, 60 Bagley Lane
Farsley
Pudsey
West Yorkshire
LS28 5LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012Application to strike the company off the register (3 pages)
26 June 2012Application to strike the company off the register (3 pages)
8 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
8 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
5 March 2012Annual return made up to 11 February 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 2
(3 pages)
5 March 2012Annual return made up to 11 February 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 2
(3 pages)
17 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
17 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
15 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
5 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Mr Christopher John Miller on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Christopher John Miller on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Christopher John Miller on 1 February 2010 (2 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
18 March 2009Return made up to 11/02/09; full list of members (3 pages)
18 March 2009Return made up to 11/02/09; full list of members (3 pages)
26 March 2008Appointment terminated secretary denise miller (1 page)
26 March 2008Appointment Terminated Secretary denise miller (1 page)
12 February 2008Return made up to 11/02/08; full list of members (2 pages)
12 February 2008Return made up to 11/02/08; full list of members (2 pages)
18 December 2007Accounts for a dormant company made up to 30 September 2007 (3 pages)
18 December 2007Accounts made up to 30 September 2007 (3 pages)
13 February 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
13 February 2007Return made up to 11/02/07; full list of members (2 pages)
13 February 2007Return made up to 11/02/07; full list of members (2 pages)
13 February 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
15 March 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
15 March 2006Accounts made up to 30 September 2005 (3 pages)
9 March 2006Return made up to 11/02/06; full list of members (2 pages)
9 March 2006Return made up to 11/02/06; full list of members (2 pages)
9 March 2006Location of register of members (1 page)
9 March 2006Location of register of members (1 page)
8 March 2006Registered office changed on 08/03/06 from: the round house wellington road leeds west yorkshire LS12 1DR (1 page)
8 March 2006Registered office changed on 08/03/06 from: the round house wellington road leeds west yorkshire LS12 1DR (1 page)
19 December 2005Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
19 December 2005Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
24 February 2005Registered office changed on 24/02/05 from: the roundhouse wellington leeds west yorkshire LS12 1DR (1 page)
24 February 2005Registered office changed on 24/02/05 from: the roundhouse wellington leeds west yorkshire LS12 1DR (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005Registered office changed on 16/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Registered office changed on 16/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 February 2005Incorporation (6 pages)
11 February 2005Incorporation (6 pages)