COMBINED INDEPENDENTS NORTH LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4AD

Company number 01332535
Status Liquidation
Incorporation Date 4 October 1977
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 ST JAMES' GATE, NEWCASTLE UPON TYNE, NE1 4AD
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Liquidators' statement of receipts and payments to 16 December 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 14 January 2016; Appointment of a voluntary liquidator. The most likely internet sites of COMBINED INDEPENDENTS NORTH LIMITED are www.combinedindependentsnorth.co.uk, and www.combined-independents-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and twelve months. Combined Independents North Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01332535. Combined Independents North Limited has been working since 04 October 1977. The present status of the company is Liquidation. The registered address of Combined Independents North Limited is 1 St James Gate Newcastle Upon Tyne Ne1 4ad. . NEWTON, Allan George is a Secretary of the company. BURTON, William Ernest is a Director of the company. CALVERT, John Paul is a Director of the company. CRAGGS, Stephen Michael is a Director of the company. GARNETT, John Whinray is a Director of the company. JOHAL, Kulwant Singh is a Director of the company. NEWTON, Allan George is a Director of the company. PENNINGTON, Roger Ernest is a Director of the company. SALISBURY, William is a Director of the company. SCOTHERN, Trevor Alwyn is a Director of the company. WATSON, Bryan is a Director of the company. Secretary STOREY, George Thomas has been resigned. Director BLADES, Trevor has been resigned. Director DYER, Peter Crighton has been resigned. Director HAZELL, Christine has been resigned. Director LUMSDEN GATENBY, Wilfred has been resigned. Director MCPHERSON, Brian has been resigned. Director MOORE, Anthony John has been resigned. Director MOORE, Peter Howard has been resigned. Director MOSEY, Philip John has been resigned. Director NEALE, David has been resigned. Director O'CONNOR, Michael Edwin has been resigned. Director PLATT, Jonathan Wilson has been resigned. Director ROBINSON, John Ridley has been resigned. Director SINCLAIR, Richard Henry has been resigned. Director STOREY, George Thomas has been resigned. Director SYKES, Peter has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
NEWTON, Allan George
Appointed Date: 15 February 2005

Director
BURTON, William Ernest
Appointed Date: 15 February 1994
76 years old

Director
CALVERT, John Paul
Appointed Date: 30 April 2013
49 years old

Director
CRAGGS, Stephen Michael
Appointed Date: 20 February 2001
60 years old

Director
GARNETT, John Whinray
Appointed Date: 30 April 2013
59 years old

Director
JOHAL, Kulwant Singh
Appointed Date: 15 February 2005
54 years old

Director
NEWTON, Allan George
Appointed Date: 16 February 1993
78 years old

Director
PENNINGTON, Roger Ernest
Appointed Date: 18 February 2014
68 years old

Director
SALISBURY, William
Appointed Date: 21 September 2010
80 years old

Director
SCOTHERN, Trevor Alwyn
Appointed Date: 20 February 1996
88 years old

Director
WATSON, Bryan

76 years old

Resigned Directors

Secretary
STOREY, George Thomas
Resigned: 15 February 2005

Director
BLADES, Trevor
Resigned: 13 August 2015
Appointed Date: 21 September 2011
56 years old

Director
DYER, Peter Crighton
Resigned: 16 February 1993
92 years old

Director
HAZELL, Christine
Resigned: 31 May 2008
Appointed Date: 18 February 2003
60 years old

Director
LUMSDEN GATENBY, Wilfred
Resigned: 15 February 2005
94 years old

Director
MCPHERSON, Brian
Resigned: 20 February 2001
Appointed Date: 18 March 1997
74 years old

Director
MOORE, Anthony John
Resigned: 18 February 2003
86 years old

Director
MOORE, Peter Howard
Resigned: 26 February 2002
83 years old

Director
MOSEY, Philip John
Resigned: 21 September 2010
Appointed Date: 26 February 2002
66 years old

Director
NEALE, David
Resigned: 31 December 2012
Appointed Date: 21 September 2010
73 years old

Director
O'CONNOR, Michael Edwin
Resigned: 18 March 1997
Appointed Date: 16 February 1993
78 years old

Director
PLATT, Jonathan Wilson
Resigned: 19 January 2015
Appointed Date: 15 February 2005
64 years old

Director
ROBINSON, John Ridley
Resigned: 20 February 1996
100 years old

Director
SINCLAIR, Richard Henry
Resigned: 16 February 1993
90 years old

Director
STOREY, George Thomas
Resigned: 15 February 2005
92 years old

Director
SYKES, Peter
Resigned: 15 February 1994
81 years old

COMBINED INDEPENDENTS NORTH LIMITED Events

03 Feb 2017
Liquidators' statement of receipts and payments to 16 December 2016
14 Jan 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 14 January 2016
12 Jan 2016
Appointment of a voluntary liquidator
12 Jan 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17

11 Jan 2016
Statement of affairs with form 4.19
...
... and 93 more events
02 Mar 1989
Full accounts made up to 30 September 1988

28 Nov 1988
Full accounts made up to 30 September 1987

11 Sep 1987
Full accounts made up to 30 September 1986

17 Jun 1986
Secretary resigned;new secretary appointed

09 May 1986
Annual return made up to 04/03/86

COMBINED INDEPENDENTS NORTH LIMITED Charges

3 January 2006
Debenture
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 1985
Mortgage debenture
Delivered: 2 July 1985
Status: Satisfied on 30 January 2009
Persons entitled: Trustee Savings Bank England and Wales
Description: Fixed and floating charges over the undertaking and all…
17 July 1984
Debenture
Delivered: 30 July 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…