UKBizDB.co.uk

COMBINED INDEPENDENTS NORTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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).

Company Information

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:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46 Main Street, Sea Houses, NE68 7UF

Secretary15 February 2005Active
Howie Lodge, Newby Wiske, Northallerton, DL7 9EX

Director15 February 1994Active
8, Hopton Drive, Ryhope, Sunderland, United Kingdom, SR2 0LT

Director30 April 2013Active
3 Fishergate, Boroughbridge, York, YO51 9AL

Director20 February 2001Active
Swallowsloft, Fowgill Park, High Bentham, England, LA2 7AH

Director30 April 2013Active
Flat 3, 26-28 North Parade, Bradford, BD1 3HZ

Director15 February 2005Active
46 Main Street, Sea Houses, NE68 7UF

Director16 February 1993Active
The White Cottage, York Street, East Markham, United Kingdom, NG22 0QW

Director18 February 2014Active
Tv House, Garstang Road, Wesham Firkham, Preston, United Kingdom, PR4 3BH

Director21 September 2010Active
Hollinwood, Calf Hall Lane, Barnoldswick, BB18 5SA

Director20 February 1996Active
Newton Mill Farm, Mitford, Morpeth, NE61 3QU

Director-Active
23 Howard Terrace, Morpeth, NE61 1HT

Secretary-Active
10, Abbey Park, Louth, England, LN11 7BB

Director21 September 2011Active
2 Lady Lane, Bingley, BD16 4AG

Director-Active
West End Farm, Woodhall, Selby, YO8 7TG

Director18 February 2003Active
17 Curveys Drive, Chestnut Walk, Bowburn, DH6 5GA

Director-Active
394 Coniscliffe Road, Darlington, DL3 8AG

Director18 March 1997Active
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

Director26 February 2002Active
136-146, Freeman Street, Grimsby, United Kingdom, DN32 7AN

Director21 September 2010Active
7 The Paddock, Elwick, Hartlepool, TS27 3DZ

Director16 February 1993Active
Choppards House Farm, Choppards, Holmfirth, HD9 2DA

Director15 February 2005Active
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

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-15Address

Change registered office address company with date old address new address.

Download
2020-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-07-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-02-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-01-14Address

Change registered office address company with date old address new address.

Download
2016-01-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-01-12Resolution

Resolution.

Download
2016-01-11Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2015-12-15Officers

Termination director company with name termination date.

Download
2015-12-08Address

Change registered office address company with date old address new address.

Download
2015-03-20Annual return

Annual return company with made up date no member list.

Download
2015-03-18Address

Change registered office address company with date old address new address.

Download
2015-03-18Officers

Change person director company with change date.

Download
2015-03-09Accounts

Change account reference date company previous extended.

Download
2015-01-19Officers

Termination director company with name termination date.

Download
2014-12-22Accounts

Change account reference date company previous shortened.

Download
2014-04-08Annual return

Annual return company with made up date no member list.

Download
2014-04-04Officers

Appoint person director company with name.

Download
2014-01-16Officers

Appoint person director company with name.

Download
2014-01-16Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.