Company NameMarcliffe Sales Limited
DirectorsJohn Joseph Brown and David Henry Reynolds
Company StatusDissolved
Company Number02781572
CategoryPrivate Limited Company
Incorporation Date20 January 1993(31 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr John Joseph Brown
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1993(1 week, 6 days after company formation)
Appointment Duration31 years, 2 months
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address3 Cote Hill Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HW
Director NameMr David Henry Reynolds
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1993(1 week, 6 days after company formation)
Appointment Duration31 years, 2 months
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence Address12 Elmwood Road
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8EX
Secretary NameMr David Henry Reynolds
NationalityBritish
StatusCurrent
Appointed02 February 1993(1 week, 6 days after company formation)
Appointment Duration31 years, 2 months
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence Address12 Elmwood Road
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8EX
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address19 Borough Road
Sunderland
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 March 2002Dissolved (1 page)
20 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
20 December 2001Liquidators statement of receipts and payments (5 pages)
10 September 2001Liquidators statement of receipts and payments (5 pages)
14 March 2001Liquidators statement of receipts and payments (5 pages)
5 September 2000Liquidators statement of receipts and payments (5 pages)
8 March 2000Liquidators statement of receipts and payments (5 pages)
10 September 1999Liquidators statement of receipts and payments (5 pages)
5 March 1999Liquidators statement of receipts and payments (5 pages)
28 September 1998Liquidators statement of receipts and payments (5 pages)
9 March 1998Liquidators statement of receipts and payments (5 pages)
9 September 1997Liquidators statement of receipts and payments (5 pages)
10 March 1997Liquidators statement of receipts and payments (5 pages)
11 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 1996Appointment of a voluntary liquidator (1 page)
25 February 1996Registered office changed on 25/02/96 from: bank top garage whickham newcastle upon tyne NE1 4AT (1 page)
29 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
7 March 1995Return made up to 20/01/95; no change of members (4 pages)