Marley Hill
Newcastle
NE16 5DJ
Director Name | Mr John Richard Wright |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1994(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 07 May 2002) |
Role | Designer |
Country of Residence | England |
Correspondence Address | St Cuthberts Lodge Marley Hill Newcastle Upon Tyne Tyne & Wear NE16 5DJ |
Secretary Name | Ms Helen Susan Kell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 1996(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 07 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Marley Hill Newcastle NE16 5DJ |
Director Name | Mr Geoffrey William Brooman |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 5 days (resigned 22 May 1991) |
Role | Shop Owner |
Country of Residence | England |
Correspondence Address | Westfield Hepscott Morpeth Northumberland NE61 6LN |
Secretary Name | Kerrie Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 4 days (resigned 21 May 1991) |
Role | Company Director |
Correspondence Address | 143 Ellison Street Hebburn Village Hebburn Tyne & Wear NE31 1BW |
Director Name | Mrs Patricia Anne Brooman |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years (resigned 25 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfield Hepscott Morpeth Northumberland NE61 6LN |
Secretary Name | Mrs Patricia Anne Brooman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years (resigned 25 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfield Hepscott Morpeth Northumberland NE61 6LN |
Director Name | George Austin Wildman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 August 1992(1 year, 3 months after company formation) |
Appointment Duration | 4 months (resigned 11 December 1992) |
Role | Director Of Sales |
Correspondence Address | The Gables Fledborough Newark Nottinghamshire NG22 0UU |
Director Name | Caroline Mary Owens |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 1996) |
Role | Investment Director |
Correspondence Address | 2 Haverfield Gardens Kew Richmond Surrey TW9 3DD |
Secretary Name | Susan Mary Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(3 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 July 1994) |
Role | Company Director |
Correspondence Address | Hillside Wylam Wood Road Wylam Northumberland NE41 8HX |
Secretary Name | Geoffrey Robin Race |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 May 1995) |
Role | Accountant |
Correspondence Address | 1 Oakland Road Newcastle Upon Tyne Tyne & Wear NE2 3DR |
Director Name | Kerrie Morgan |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 19 January 1996) |
Role | Commercial Director |
Correspondence Address | Fairhaven 12 Struan Terrace East Boldon Tyne & Wear NE36 0EA |
Secretary Name | Kerrie Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(4 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 January 1996) |
Role | Secretary |
Correspondence Address | Fairhaven 12 Struan Terrace East Boldon Tyne & Wear NE36 0EA |
Director Name | Mr Peter Thomas Stanley Boyd |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 March 1997) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Bollin House Bollin Way Prestbury Macclesfield Cheshire SK10 4BX |
Secretary Name | Mr Peter McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(4 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 19 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Tameside Stokesley Cleveland TS9 5PE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Price Waterhouse Coopers 89 Sandyford Road Newcastle Upon Tyne Tyne & Wear NE1 8HW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £10,645 |
Cash | £34,886 |
Current Liabilities | £1,185,647 |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2001 | Receiver ceasing to act (1 page) |
8 August 2001 | Receiver's abstract of receipts and payments (3 pages) |
21 February 2001 | Receiver's abstract of receipts and payments (4 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: hadrian house higham place newcastle upon tyne tyne & wear NE1 8BP (1 page) |
20 January 2000 | Receiver's abstract of receipts and payments (3 pages) |
12 February 1999 | Receiver's abstract of receipts and payments (3 pages) |
3 September 1998 | Statement of Affairs in administrative receivership following report to creditors (17 pages) |
14 January 1998 | Registered office changed on 14/01/98 from: sovereign buildings 45 bath lane newcastle upon tyne NE4 5SP (1 page) |
7 January 1998 | Company name changed prelude uk LIMITED\certificate issued on 07/01/98 (3 pages) |
7 January 1998 | Appointment of receiver/manager (1 page) |
27 May 1997 | Return made up to 25/04/97; no change of members (4 pages) |
2 April 1997 | Director resigned (1 page) |
27 September 1996 | Secretary resigned (1 page) |
27 September 1996 | New secretary appointed (2 pages) |
11 August 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
7 August 1996 | Company name changed prelude (uk) LIMITED\certificate issued on 08/08/96 (2 pages) |
30 July 1996 | Accounts for a small company made up to 31 March 1995 (12 pages) |
21 May 1996 | Return made up to 25/04/96; no change of members
|
16 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
26 June 1995 | Return made up to 25/04/95; full list of members
|
4 April 1995 | Registered office changed on 04/04/95 from: felton house 1 dinsdale place newcastle upon tyne NE2 1BD (1 page) |