About

Registered Number: 04781051
Date of Incorporation: 29/05/2003 (21 years ago)
Company Status: Liquidation
Registered Address: Suite 211 Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF

 

Having been setup in 2003, Group Consolidation One Ltd have registered office in 38 Collingwood Street, it's status is listed as "Liquidation". We don't currently know the number of employees at this organisation. The business has 3 directors listed as Howells, Trevor Leonard, Appleby, David, Taylor, Philip Leonard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELLS, Trevor Leonard 18 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
APPLEBY, David 21 June 2004 18 June 2007 1
TAYLOR, Philip Leonard 20 August 2003 21 June 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 January 2020
LIQ03 - N/A 17 May 2019
TM02 - Termination of appointment of secretary 06 November 2018
LIQ03 - N/A 11 May 2018
4.68 - Liquidator's statement of receipts and payments 18 April 2017
4.68 - Liquidator's statement of receipts and payments 22 April 2016
AD01 - Change of registered office address 04 January 2016
RESOLUTIONS - N/A 20 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 20 April 2015
AD01 - Change of registered office address 27 March 2015
4.20 - N/A 19 March 2015
AA - Annual Accounts 18 February 2015
TM01 - Termination of appointment of director 10 February 2015
AA01 - Change of accounting reference date 22 December 2014
CERTNM - Change of name certificate 13 May 2014
AR01 - Annual Return 12 May 2014
RESOLUTIONS - N/A 23 April 2014
CONNOT - N/A 23 April 2014
MR01 - N/A 02 November 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 20 May 2013
CERTNM - Change of name certificate 25 April 2013
CONNOT - N/A 25 April 2013
AD01 - Change of registered office address 02 April 2013
AA - Annual Accounts 30 May 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 11 May 2012
CH01 - Change of particulars for director 11 May 2012
AA01 - Change of accounting reference date 27 February 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 16 May 2011
AD01 - Change of registered office address 18 February 2011
SH01 - Return of Allotment of shares 21 January 2011
CERTNM - Change of name certificate 10 December 2010
RESOLUTIONS - N/A 30 November 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 21 May 2010
AA01 - Change of accounting reference date 06 February 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 26 May 2009
CERTNM - Change of name certificate 24 March 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 21 November 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
363s - Annual Return 11 June 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 01 June 2006
CERTNM - Change of name certificate 26 January 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 17 December 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
363s - Annual Return 15 May 2004
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
287 - Change in situation or address of Registered Office 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
NEWINC - New incorporation documents 29 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.