This company is commonly known as Combined Independents North Limited. The company was founded 46 years ago and was given the registration number 01332535. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).
Name | : | COMBINED INDEPENDENTS NORTH LIMITED |
---|---|---|
Company Number | : | 01332535 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 October 1977 |
End of financial year | : | 31 March 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46 Main Street, Sea Houses, NE68 7UF | Secretary | 15 February 2005 | Active |
Howie Lodge, Newby Wiske, Northallerton, DL7 9EX | Director | 15 February 1994 | Active |
8, Hopton Drive, Ryhope, Sunderland, United Kingdom, SR2 0LT | Director | 30 April 2013 | Active |
3 Fishergate, Boroughbridge, York, YO51 9AL | Director | 20 February 2001 | Active |
Swallowsloft, Fowgill Park, High Bentham, England, LA2 7AH | Director | 30 April 2013 | Active |
Flat 3, 26-28 North Parade, Bradford, BD1 3HZ | Director | 15 February 2005 | Active |
46 Main Street, Sea Houses, NE68 7UF | Director | 16 February 1993 | Active |
The White Cottage, York Street, East Markham, United Kingdom, NG22 0QW | Director | 18 February 2014 | Active |
Tv House, Garstang Road, Wesham Firkham, Preston, United Kingdom, PR4 3BH | Director | 21 September 2010 | Active |
Hollinwood, Calf Hall Lane, Barnoldswick, BB18 5SA | Director | 20 February 1996 | Active |
Newton Mill Farm, Mitford, Morpeth, NE61 3QU | Director | - | Active |
23 Howard Terrace, Morpeth, NE61 1HT | Secretary | - | Active |
10, Abbey Park, Louth, England, LN11 7BB | Director | 21 September 2011 | Active |
2 Lady Lane, Bingley, BD16 4AG | Director | - | Active |
West End Farm, Woodhall, Selby, YO8 7TG | Director | 18 February 2003 | Active |
17 Curveys Drive, Chestnut Walk, Bowburn, DH6 5GA | Director | - | Active |
394 Coniscliffe Road, Darlington, DL3 8AG | Director | 18 March 1997 | Active |
3 Kirkedge Drive, Worrall, Sheffield, S30 3AZ | Director | - | Active |
Hollins Nest, Sowerby Lane Luddenden Foot, Halifax, HX2 6LE | Director | - | Active |
1 Willow Bank, Brayton, Selby, YO8 9SR | Director | 26 February 2002 | Active |
136-146, Freeman Street, Grimsby, United Kingdom, DN32 7AN | Director | 21 September 2010 | Active |
7 The Paddock, Elwick, Hartlepool, TS27 3DZ | Director | 16 February 1993 | Active |
Choppards House Farm, Choppards, Holmfirth, HD9 2DA | Director | 15 February 2005 | Active |
The Elms, Broadgates, Hexham, NE46 1QN | Director | - | Active |
22 Millfield Road, Whickham, Newcastle Upon Tyne, NE16 4QA | Director | - | Active |
23 Howard Terrace, Morpeth, NE61 1HT | Director | - | Active |
27 Pengarth, Eldwick, Bingley, BD16 3DX | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-15 | Address | Change registered office address company with date old address new address. | Download |
2020-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-02-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-01-14 | Address | Change registered office address company with date old address new address. | Download |
2016-01-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-01-12 | Resolution | Resolution. | Download |
2016-01-11 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2015-12-15 | Officers | Termination director company with name termination date. | Download |
2015-12-08 | Address | Change registered office address company with date old address new address. | Download |
2015-03-20 | Annual return | Annual return company with made up date no member list. | Download |
2015-03-18 | Address | Change registered office address company with date old address new address. | Download |
2015-03-18 | Officers | Change person director company with change date. | Download |
2015-03-09 | Accounts | Change account reference date company previous extended. | Download |
2015-01-19 | Officers | Termination director company with name termination date. | Download |
2014-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2014-04-08 | Annual return | Annual return company with made up date no member list. | Download |
2014-04-04 | Officers | Appoint person director company with name. | Download |
2014-01-16 | Officers | Appoint person director company with name. | Download |
2014-01-16 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.