COLBERT (UK) LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 3LS

Company number 06697150
Status Liquidation
Incorporation Date 15 September 2008
Company Type Private Limited Company
Address BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 5 September 2016; Appointment of a voluntary liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of COLBERT (UK) LIMITED are www.colbertuk.co.uk, and www.colbert-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Colbert Uk Limited is a Private Limited Company. The company registration number is 06697150. Colbert Uk Limited has been working since 15 September 2008. The present status of the company is Liquidation. The registered address of Colbert Uk Limited is Bulman House Regent Centre Gosforth Newcastle Upon Tyne Ne3 3ls. . CARLIN, Michael Gerard is a Director of the company. Secretary CASTLE, Marie has been resigned. Secretary PERCIVAL, Shaun has been resigned. Secretary QA REGISTRARS LIMITED has been resigned. Director CASTLE, Martin Myles has been resigned. Director FRASER, Roy has been resigned. Director PERCIVAL, David has been resigned. Director PERCIVAL, Shaun has been resigned. Director QA NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
CARLIN, Michael Gerard
Appointed Date: 09 January 2013
64 years old

Resigned Directors

Secretary
CASTLE, Marie
Resigned: 06 January 2011
Appointed Date: 25 September 2008

Secretary
PERCIVAL, Shaun
Resigned: 24 August 2012
Appointed Date: 06 January 2011

Secretary
QA REGISTRARS LIMITED
Resigned: 15 September 2008
Appointed Date: 15 September 2008

Director
CASTLE, Martin Myles
Resigned: 06 January 2011
Appointed Date: 25 September 2008
64 years old

Director
FRASER, Roy
Resigned: 31 July 2013
Appointed Date: 30 April 2012
69 years old

Director
PERCIVAL, David
Resigned: 15 July 2011
Appointed Date: 01 February 2011
51 years old

Director
PERCIVAL, Shaun
Resigned: 24 August 2012
Appointed Date: 01 June 2010
54 years old

Director
QA NOMINEES LIMITED
Resigned: 15 September 2008
Appointed Date: 15 September 2008

COLBERT (UK) LIMITED Events

10 Nov 2016
Liquidators' statement of receipts and payments to 5 September 2016
13 Jan 2016
Appointment of a voluntary liquidator
13 Jan 2016
Notice of ceasing to act as a voluntary liquidator
09 Dec 2015
Liquidators' statement of receipts and payments to 5 September 2015
26 Nov 2014
Liquidators' statement of receipts and payments to 5 September 2014
...
... and 31 more events
06 Oct 2008
Director appointed martin myles castle
16 Sep 2008
Registered office changed on 16/09/2008 from the studio st nicholas close elstree herts. WD6 3EW
16 Sep 2008
Appointment terminated director qa nominees LIMITED
16 Sep 2008
Appointment terminated secretary qa registrars LIMITED
15 Sep 2008
Incorporation