About

Registered Number: 04289526
Date of Incorporation: 18/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: East Shittlehopeside Farm, Stanhope, Bishop Auckland, County Durham, DL13 2YN,

 

Colroy (Eastgate) Ltd was founded on 18 September 2001 and has its registered office in Bishop Auckland in County Durham, it's status at Companies House is "Active". We don't know the number of employees at the company. The current directors of the organisation are listed as Martin, Colin Campbell, Martin, Ronald Gault in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Colin Campbell 18 September 2001 - 1
MARTIN, Ronald Gault 18 September 2001 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AD01 - Change of registered office address 22 September 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 27 December 2007
363a - Annual Return 27 December 2007
287 - Change in situation or address of Registered Office 27 December 2007
AA - Annual Accounts 27 December 2007
AA - Annual Accounts 27 December 2007
AA - Annual Accounts 27 December 2007
363a - Annual Return 27 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2007
AC92 - N/A 21 December 2007
GAZ2 - Second notification of strike-off action in London Gazette 16 January 2007
GAZ1 - First notification of strike-off action in London Gazette 12 September 2006
395 - Particulars of a mortgage or charge 24 March 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 13 October 2004
AA - Annual Accounts 16 August 2003
DISS40 - Notice of striking-off action discontinued 17 June 2003
363s - Annual Return 17 June 2003
GAZ1 - First notification of strike-off action in London Gazette 04 March 2003
288b - Notice of resignation of directors or secretaries 24 September 2001
NEWINC - New incorporation documents 18 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.