COMBINED INDEPENDENTS NORTH LIMITED

Register to unlock more data on OkredoRegister

COMBINED INDEPENDENTS NORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01332535

Incorporation date

04/10/1977

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1986)
dot icon16/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon14/01/2025
Liquidators' statement of receipts and payments to 2024-12-16
dot icon30/01/2024
Liquidators' statement of receipts and payments to 2023-12-16
dot icon19/02/2023
Liquidators' statement of receipts and payments to 2022-12-16
dot icon27/01/2022
Liquidators' statement of receipts and payments to 2021-12-16
dot icon16/02/2021
Liquidators' statement of receipts and payments to 2020-12-16
dot icon15/07/2020
Registered office address changed from 1 st James' Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2020-07-15
dot icon18/02/2020
Liquidators' statement of receipts and payments to 2019-12-16
dot icon16/03/2019
Liquidators' statement of receipts and payments to 2018-12-16
dot icon05/07/2018
Liquidators' statement of receipts and payments to 2017-12-16
dot icon03/02/2017
Liquidators' statement of receipts and payments to 2016-12-16
dot icon14/01/2016
Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 2016-01-14
dot icon12/01/2016
Appointment of a voluntary liquidator
dot icon12/01/2016
Resolutions
dot icon11/01/2016
Statement of affairs with form 4.19
dot icon15/12/2015
Termination of appointment of Trevor Blades as a director on 2015-08-13
dot icon08/12/2015
Registered office address changed from Care of D Moody (Haulage) Ltd Bolam Business Bassington Drive Cramlington Northumberland NE23 8AD to 1 st James Gate Newcastle upon Tyne NE1 4AD on 2015-12-08
dot icon20/03/2015
Annual return made up to 2015-03-14 no member list
dot icon18/03/2015
Registered office address changed from C/O D Moody (Haulage) Ltd Bolam Business Park Bassington Drive Cramlington Northumberland NE23 8AD to Care of D Moody (Haulage) Ltd Bolam Business Bassington Drive Cramlington Northumberland NE23 8AD on 2015-03-18
dot icon18/03/2015
Director's details changed for Kulwant Singh Johal on 2015-03-01
dot icon09/03/2015
Previous accounting period extended from 2014-03-30 to 2014-03-31
dot icon19/01/2015
Termination of appointment of Jonathan Wilson Platt as a director on 2015-01-19
dot icon22/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon08/04/2014
Annual return made up to 2014-03-14 no member list
dot icon04/04/2014
Appointment of Mr Roger Ernest Pennington as a director
dot icon16/01/2014
Appointment of Mr John Whinray Garnett as a director
dot icon16/01/2014
Appointment of Mr John Paul Calvert as a director
dot icon21/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-03-14 no member list
dot icon05/03/2013
Termination of appointment of David Neale as a director
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/07/2012
Registered office address changed from 47 Cheapside Spennymoor County Durham DL16 6QF on 2012-07-19
dot icon19/04/2012
Appointment of Mr Trevor Blades as a director
dot icon02/04/2012
Annual return made up to 2012-03-14
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon07/06/2011
Annual return made up to 2011-03-14
dot icon07/06/2011
Appointment of William Salisbury as a director
dot icon07/06/2011
Appointment of David Neale as a director
dot icon07/06/2011
Termination of appointment of Philip Mosey as a director
dot icon06/01/2011
Full accounts made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-03-14
dot icon01/12/2009
Full accounts made up to 2009-03-31
dot icon20/04/2009
Annual return made up to 14/03/09
dot icon20/04/2009
Appointment terminated director christine hazell
dot icon03/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/02/2009
Full accounts made up to 2008-03-31
dot icon03/06/2008
Annual return made up to 14/03/08
dot icon25/07/2007
Full accounts made up to 2006-09-30
dot icon16/07/2007
Accounting reference date extended from 30/09/07 to 31/03/08
dot icon03/04/2007
Annual return made up to 20/03/07
dot icon03/06/2006
Full accounts made up to 2005-09-30
dot icon13/04/2006
Annual return made up to 20/03/06
dot icon05/01/2006
Particulars of mortgage/charge
dot icon12/12/2005
Registered office changed on 12/12/05 from: 47 cheapside spennymoor county durham DL16 6QF
dot icon20/07/2005
Registered office changed on 20/07/05 from: st. Marks warehouse high street west cornforth co. Durham DL17 9HN
dot icon30/06/2005
Annual return made up to 20/03/05
dot icon30/06/2005
New director appointed
dot icon30/06/2005
New secretary appointed
dot icon30/06/2005
New director appointed
dot icon25/04/2005
Full accounts made up to 2004-09-30
dot icon24/08/2004
Full accounts made up to 2003-09-30
dot icon31/03/2004
Annual return made up to 20/03/04
dot icon25/06/2003
Full accounts made up to 2002-09-30
dot icon28/04/2003
Annual return made up to 20/03/03
dot icon28/04/2003
New director appointed
dot icon15/08/2002
Full accounts made up to 2001-09-30
dot icon20/06/2002
Annual return made up to 20/03/02
dot icon09/05/2002
New director appointed
dot icon31/07/2001
Full accounts made up to 2000-09-30
dot icon29/03/2001
Annual return made up to 20/03/01
dot icon29/03/2001
New director appointed
dot icon24/03/2000
Annual return made up to 20/03/00
dot icon01/02/2000
Full accounts made up to 1999-09-30
dot icon07/07/1999
Full accounts made up to 1998-09-30
dot icon16/03/1999
Annual return made up to 20/03/99
dot icon29/06/1998
Full accounts made up to 1997-09-30
dot icon27/03/1998
Annual return made up to 20/03/98
dot icon01/07/1997
Full accounts made up to 1996-09-30
dot icon09/04/1997
New director appointed
dot icon09/04/1997
Annual return made up to 20/03/97
dot icon25/07/1996
Full accounts made up to 1995-09-30
dot icon10/07/1996
Director resigned
dot icon19/04/1996
New director appointed
dot icon19/04/1996
Annual return made up to 20/03/96
dot icon28/11/1995
Amended full accounts made up to 1994-09-30
dot icon28/11/1995
Amended full accounts made up to 1993-09-30
dot icon28/11/1995
Amended full accounts made up to 1992-09-30
dot icon26/04/1995
Annual return made up to 20/03/95
dot icon02/03/1995
Full accounts made up to 1994-09-30
dot icon21/07/1994
Full accounts made up to 1993-09-30
dot icon06/05/1994
Director resigned;new director appointed
dot icon06/05/1994
Annual return made up to 20/03/94
dot icon15/06/1993
Full accounts made up to 1992-09-30
dot icon21/04/1993
Director resigned;new director appointed
dot icon21/04/1993
Secretary resigned;new director appointed
dot icon21/04/1993
Annual return made up to 20/03/93
dot icon22/04/1992
Full accounts made up to 1991-09-30
dot icon22/04/1992
Annual return made up to 20/03/92
dot icon18/04/1991
Full accounts made up to 1990-09-30
dot icon18/04/1991
Annual return made up to 20/03/91
dot icon04/09/1990
Full accounts made up to 1989-09-30
dot icon04/09/1990
Annual return made up to 31/07/90
dot icon26/09/1989
Annual return made up to 07/03/89
dot icon26/09/1989
Annual return made up to 03/03/87
dot icon26/09/1989
Annual return made up to 03/03/88
dot icon02/03/1989
Full accounts made up to 1988-09-30
dot icon28/11/1988
Full accounts made up to 1987-09-30
dot icon11/09/1987
Full accounts made up to 1986-09-30
dot icon17/06/1986
Secretary resigned;new secretary appointed
dot icon09/05/1986
Annual return made up to 04/03/86

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconNext confirmation date
14/03/2017
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
dot iconNext due on
31/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newton, Allan George
Secretary
15/02/2005 - Present
-
Platt, Jonathan Wilson
Director
15/02/2005 - 19/01/2015
-
Johal, Kulwant Singh
Director
15/02/2005 - Present
8
Craggs, Stephen Michael
Director
20/02/2001 - Present
6
Mosey, Philip John
Director
26/02/2002 - 21/09/2010
3

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMBINED INDEPENDENTS NORTH LIMITED

COMBINED INDEPENDENTS NORTH LIMITED is an(a) Liquidation company incorporated on 04/10/1977 with the registered office located at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMBINED INDEPENDENTS NORTH LIMITED?

toggle

COMBINED INDEPENDENTS NORTH LIMITED is currently Liquidation. It was registered on 04/10/1977 .

Where is COMBINED INDEPENDENTS NORTH LIMITED located?

toggle

COMBINED INDEPENDENTS NORTH LIMITED is registered at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does COMBINED INDEPENDENTS NORTH LIMITED do?

toggle

COMBINED INDEPENDENTS NORTH LIMITED operates in the Wholesale of radio television goods & electrical household appliances (other than records tapes CD's & video tapes and the equipment used for playing them) (46.43/9 - SIC 2007) sector.

What is the latest filing for COMBINED INDEPENDENTS NORTH LIMITED?

toggle

The latest filing was on 16/02/2026: Return of final meeting in a creditors' voluntary winding up.