Newcastle Upon Tyne
NE12 8EW
Director Name | Mr James William Matthew Taylor |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2020(59 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 06 July 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
Director Name | David Dunn Barker |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(30 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 March 1998) |
Role | Company Director |
Correspondence Address | The Dell Fulbeck Morpeth Northumberland NE61 3JY |
Director Name | Norman William Crausay |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(30 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 07 September 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 144 Kings Hall Road Beckenham Kent BR3 1LN |
Director Name | Peter John Kingston |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(30 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 27 Spur Road Orpington Kent BR6 0QR |
Director Name | Hon Michael John Samuel |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(30 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 07 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Connaught Square London W2 2HL |
Secretary Name | Norman William Crausay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(30 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 01 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 Kings Hall Road Beckenham Kent BR3 1LN |
Secretary Name | Mr Ian Michael Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(36 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Eynsford Rise Eynsford Kent DA4 0HS |
Director Name | Mr Nishpank Rameshbabu Kankiwala |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(45 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 02 September 2011) |
Role | CEO |
Country of Residence | England |
Correspondence Address | One Tree Hill Sparrow Row Chobham Surrey GU24 8TA |
Director Name | Mr Mark Stanworth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(45 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Northumberland Business Park West Cramlington Northumberland NE23 7RH |
Secretary Name | Mr Mark Stanworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(45 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northumberland Business Park West Cramlington Northumberland NE23 7RH |
Director Name | Mr Mark Alan Stanley Hall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(53 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 January 2017) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Northumberland Business Park West Cramlington Northumberland NE23 7RH |
Secretary Name | Mr Mark Alan Stanley Hall |
---|---|
Status | Resigned |
Appointed | 30 April 2014(53 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 January 2017) |
Role | Company Director |
Correspondence Address | Northumberland Business Park West Cramlington Northumberland NE23 7RH |
Website | mayborngroup.com |
---|---|
Telephone | 0191 2501864 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
6.3k at £1 | Mayborn Group LTD 50.00% Deferred |
---|---|
6.3k at £1 | Mayborn Group LTD 50.00% Ordinary |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 February 1983 | Delivered on: 15 February 1983 Satisfied on: 13 April 1990 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. Fully Satisfied |
---|---|
30 August 1978 | Delivered on: 14 September 1978 Satisfied on: 26 June 2010 Persons entitled: Lloyds Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 aintree road penvale ealing. Fully Satisfied |
6 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2021 | Application to strike the company off the register (1 page) |
21 December 2020 | Appointment of Mr James William Matthew Taylor as a director on 24 November 2020 (2 pages) |
1 December 2020 | Solvency Statement dated 24/11/20 (1 page) |
1 December 2020 | Resolutions
|
1 December 2020 | Statement by Directors (1 page) |
1 December 2020 | Statement of capital on 1 December 2020
|
24 November 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
19 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
6 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
14 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
14 May 2019 | Change of details for Mayborn Group Limited as a person with significant control on 28 September 2018 (2 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
28 September 2018 | Registered office address changed from C/O Jackel International Limited Northumberland Business Park West Cramlington Northumberland NE23 7RH to Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW on 28 September 2018 (1 page) |
22 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
9 February 2017 | Resolutions
|
9 February 2017 | Resolutions
|
19 January 2017 | Termination of appointment of Mark Alan Stanley Hall as a director on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Mark Alan Stanley Hall as a secretary on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Mark Alan Stanley Hall as a secretary on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Mark Alan Stanley Hall as a director on 19 January 2017 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
1 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
24 May 2014 | Termination of appointment of Mark Stanworth as a director (1 page) |
24 May 2014 | Appointment of Mr Mark Alan Stanley Hall as a secretary (2 pages) |
24 May 2014 | Termination of appointment of Mark Stanworth as a director (1 page) |
24 May 2014 | Appointment of Mr Mark Alan Stanley Hall as a secretary (2 pages) |
24 May 2014 | Termination of appointment of Mark Stanworth as a secretary (1 page) |
24 May 2014 | Termination of appointment of Mark Stanworth as a secretary (1 page) |
25 April 2014 | Appointment of Mr Mark Alan Stanley Hall as a director (2 pages) |
25 April 2014 | Appointment of Mr Mark Alan Stanley Hall as a director (2 pages) |
19 December 2013 | Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages) |
19 December 2013 | Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages) |
19 December 2013 | Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
16 August 2012 | Director's details changed for Mark Stanworth on 9 August 2012 (3 pages) |
16 August 2012 | Secretary's details changed for Mark Stanworth on 9 August 2012 (3 pages) |
16 August 2012 | Director's details changed for Mark Stanworth on 9 August 2012 (3 pages) |
16 August 2012 | Secretary's details changed for Mark Stanworth on 9 August 2012 (3 pages) |
16 August 2012 | Secretary's details changed for Mark Stanworth on 9 August 2012 (3 pages) |
16 August 2012 | Director's details changed for Mark Stanworth on 9 August 2012 (3 pages) |
16 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (14 pages) |
16 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (14 pages) |
12 September 2011 | Termination of appointment of Nishpank Kankiwala as a director (2 pages) |
12 September 2011 | Appointment of Stephen William Parkin as a director (3 pages) |
12 September 2011 | Appointment of Stephen William Parkin as a director (3 pages) |
12 September 2011 | Termination of appointment of Nishpank Kankiwala as a director (2 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
19 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (14 pages) |
19 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (14 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
6 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (14 pages) |
6 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (14 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
20 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
20 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
27 July 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
27 July 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
14 October 2008 | Return made up to 31/07/08; full list of members (4 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
14 October 2008 | Return made up to 31/07/08; full list of members (4 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from c/o jackel international LIMITED northumberland business park west cramlington northumberland NE23 7RH (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from c/o jackel international LIMITED northumberland business park west cramlington northumberland NE23 7RH (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: dylon house, worsley bridge road lower sydenham london SE26 5HD (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: dylon house, worsley bridge road lower sydenham london SE26 5HD (1 page) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
9 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
20 September 2006 | New secretary appointed;new director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New secretary appointed;new director appointed (2 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
22 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
22 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
6 July 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
6 July 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
22 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
22 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
16 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: dylon house worsley bridge road lower sydenham london SE26 5HD (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: dylon house worsley bridge road lower sydenham london SE26 5HD (1 page) |
16 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
27 July 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
27 July 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
4 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
4 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
11 September 2002 | Return made up to 31/07/02; no change of members
|
11 September 2002 | Return made up to 31/07/02; no change of members
|
10 September 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
10 September 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
29 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
29 August 2001 | Return made up to 31/07/01; change of members (6 pages) |
29 August 2001 | Return made up to 31/07/01; change of members (6 pages) |
29 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
23 August 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
23 August 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
23 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
23 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
10 August 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
10 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
10 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
10 August 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
27 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
27 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
27 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
27 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
8 August 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
8 August 1997 | Return made up to 31/07/97; no change of members
|
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
8 August 1997 | Return made up to 31/07/97; no change of members
|
21 August 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
21 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
21 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
21 August 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
11 October 1995 | Return made up to 31/07/95; full list of members
|
11 October 1995 | Return made up to 31/07/95; full list of members
|
12 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
12 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
1 September 1992 | Accounts for a dormant company made up to 31 December 1991 (5 pages) |
1 September 1992 | Accounts for a dormant company made up to 31 December 1991 (5 pages) |
2 August 1991 | Full accounts made up to 31 December 1990 (9 pages) |
2 August 1991 | Full accounts made up to 31 December 1990 (9 pages) |
15 February 1983 | Particulars of mortgage/charge (3 pages) |
15 February 1983 | Particulars of mortgage/charge (3 pages) |
14 September 1978 | Particulars of property mortgage/charge (3 pages) |
14 September 1978 | Particulars of property mortgage/charge (3 pages) |
5 October 1976 | Accounts made up to 30 June 1975 (8 pages) |
5 October 1976 | Accounts made up to 30 June 1975 (8 pages) |
26 January 1974 | Allotment of shares (2 pages) |
26 January 1974 | Allotment of shares (2 pages) |
30 December 1965 | Allotment of shares (2 pages) |
30 December 1965 | Allotment of shares (2 pages) |
6 February 1963 | Allotment of shares (2 pages) |
6 February 1963 | Allotment of shares (2 pages) |
12 February 1962 | Allotment of shares (2 pages) |
12 February 1962 | Allotment of shares (2 pages) |