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(43 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (closed 23 March 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
Director Name | Hon Michael John Samuel |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(14 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 September 2006) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 35 Connaught Square London W2 2HL |
Secretary Name | Mr Peter John Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(14 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 June 1999) |
Role | Company Director |
Correspondence Address | 16 Starts Close Orpington Kent BR6 8NU |
Director Name | Norman William Crausay |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(14 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 September 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 144 Kings Hall Road Beckenham Kent BR3 1LN |
Secretary Name | Mr Andrew James Meek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(22 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Bridgewater Place Leybourne West Malling Kent ME19 5QS |
Director Name | Iain James Hamilton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 June 2008) |
Role | Company Director |
Correspondence Address | East Lunchwood Rockfield Road Oxted Surrey RH8 0HB |
Director Name | Mr Andrew James Meek |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(29 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 31 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 58 Bridgewater Place Leybourne West Malling Kent ME19 5QS |
Director Name | Mr Mark Stanworth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(29 years, 2 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 January 2007(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Northumberland Business Park West Cramlington Northumberland NE23 7RH |
Director Name | Mr Steven Paul Jones |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(31 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 May 2014) |
Role | Chartered Accountant |
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 | 30 April 2014(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 January 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Northumberland Business Park West Cramlington Northumberland NE23 7RH |
Secretary Name | Mr Mark Alan Stanley Hall |
---|---|
Status | Resigned |
Appointed | 30 April 2014(36 years, 10 months 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 |
---|
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 |
100 at £1 | Mayborn Group LTD 50.00% Deferred |
---|---|
100 at £1 | Mayborn Group LTD 50.00% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2020 | 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 | Statement by Directors (1 page) |
1 December 2020 | Resolutions
|
1 December 2020 | Statement of capital on 1 December 2020
|
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 (5 pages) |
22 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
15 May 2019 | Change of details for Mayborn Group Limited as a person with significant control on 28 September 2018 (2 pages) |
6 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
28 September 2018 | Registered office address changed from 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 (5 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 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 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) |
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 (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 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 (5 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 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 (5 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
24 May 2014 | Termination of appointment of Steven Jones as a director (1 page) |
24 May 2014 | Appointment of Mr Stephen William Parkin as a director (2 pages) |
24 May 2014 | Termination of appointment of Steven Jones as a director (1 page) |
24 May 2014 | Appointment of Mr Stephen William Parkin as a director (2 pages) |
23 May 2014 | Termination of appointment of Mark Stanworth as a director (1 page) |
23 May 2014 | Appointment of Mr Mark Alan Stanley Hall as a secretary (2 pages) |
23 May 2014 | Termination of appointment of Mark Stanworth as a director (1 page) |
23 May 2014 | Termination of appointment of Mark Stanworth as a secretary (1 page) |
23 May 2014 | Appointment of Mr Mark Alan Stanley Hall as a director (2 pages) |
23 May 2014 | Appointment of Mr Mark Alan Stanley Hall as a director (2 pages) |
23 May 2014 | Appointment of Mr Mark Alan Stanley Hall as a secretary (2 pages) |
23 May 2014 | Termination of appointment of Mark Stanworth as a secretary (1 page) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
13 July 2012 | Director's details changed for Mark Stanworth on 22 June 2012 (2 pages) |
13 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Director's details changed for Mr Steven Paul Jones on 22 June 2012 (2 pages) |
13 July 2012 | Secretary's details changed for Mark Stanworth on 22 June 2012 (1 page) |
13 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Director's details changed for Mr Steven Paul Jones on 22 June 2012 (2 pages) |
13 July 2012 | Secretary's details changed for Mark Stanworth on 22 June 2012 (1 page) |
13 July 2012 | Director's details changed for Mark Stanworth on 22 June 2012 (2 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
20 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
27 July 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
27 July 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
21 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from c/o jackel international LIMITED northumberland business park west cramlington northumberland NE23 7RH (1 page) |
11 December 2008 | Return made up to 26/06/08; full list of members (3 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from c/o jackel international LIMITED northumberland business park west cramlington northumberland NE23 7RH (1 page) |
11 December 2008 | Director appointed mr steven paul jones (1 page) |
11 December 2008 | Director appointed mr steven paul jones (1 page) |
11 December 2008 | Return made up to 26/06/08; full list of members (3 pages) |
8 December 2008 | Appointment terminated director iain hamilton (1 page) |
8 December 2008 | Appointment terminated director iain hamilton (1 page) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: dylon house worsley bridge road london SE26 5HD (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: dylon house worsley bridge road london SE26 5HD (1 page) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
12 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
20 January 2007 | New secretary appointed (2 pages) |
20 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | 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 director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
21 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
21 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
6 July 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
6 July 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
30 September 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
30 September 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
15 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
15 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
27 July 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
27 July 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
22 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
22 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
24 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
24 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
10 September 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
10 September 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
24 July 2002 | Return made up to 26/06/02; full list of members
|
24 July 2002 | Return made up to 26/06/02; full list of members
|
20 July 2001 | Return made up to 26/06/01; full list of members
|
20 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
20 July 2001 | Return made up to 26/06/01; full list of members
|
20 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
18 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
18 July 2000 | Return made up to 26/06/00; full list of members
|
18 July 2000 | Return made up to 26/06/00; full list of members
|
18 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
9 August 1999 | Return made up to 26/06/99; full list of members (6 pages) |
9 August 1999 | Return made up to 26/06/99; full list of members (6 pages) |
27 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
27 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | New secretary appointed (2 pages) |
15 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
15 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
15 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
15 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
14 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
14 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
14 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
14 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
1 July 1996 | Return made up to 26/06/96; full list of members (4 pages) |
1 July 1996 | Return made up to 26/06/96; full list of members (4 pages) |
22 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
22 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
19 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
19 June 1995 | Return made up to 26/06/95; no change of members (4 pages) |
19 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
19 June 1995 | Return made up to 26/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
7 January 1992 | New director appointed (2 pages) |
7 January 1992 | New director appointed (2 pages) |
2 May 1990 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
2 May 1990 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
3 November 1988 | Director resigned (2 pages) |
3 November 1988 | Director resigned (2 pages) |
12 July 1986 | Share capital (2 pages) |
12 July 1986 | Share capital (2 pages) |
27 June 1986 | Full accounts made up to 31 December 1985 (10 pages) |
27 June 1986 | Full accounts made up to 31 December 1985 (10 pages) |
12 July 1984 | Resolutions
|
12 July 1984 | Resolutions
|
5 September 1977 | Allotment of shares (2 pages) |
5 September 1977 | Allotment of shares (2 pages) |
17 June 1977 | Certificate of incorporation (1 page) |
17 June 1977 | Certificate of incorporation (1 page) |