Company NameNelson Marketing Services Limited
DirectorGordon Nelson
Company StatusDissolved
Company Number02855075
CategoryPrivate Limited Company
Incorporation Date20 September 1993(30 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gordon Nelson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1993(3 weeks, 2 days after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence AddressLindsells Farm
Hickford Hill
Clare
Suffolk
CO10 7DW
Secretary NameBryan Hedley Nelson
NationalityBritish
StatusResigned
Appointed13 October 1993(3 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 25 September 1995)
RoleCompany Director
Correspondence AddressDrive Cottage
Longhoughton
Alnwick
Northumberland
NE66 3AP
Secretary NameCarole Julie Nelson
NationalityBritish
StatusResigned
Appointed25 September 1995(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressLindsells Farm Hickford Hill
Belchamp St Paul Clare
Sudbury
Suffolk
CO10 7DW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 September 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

26 March 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 1998Liquidators statement of receipts and payments (5 pages)
17 July 1997Appointment of a voluntary liquidator (1 page)
17 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 1997Statement of affairs (6 pages)
3 July 1997Registered office changed on 03/07/97 from: 22 friars street sudbury suffolk W10 6AA (1 page)
4 April 1997Secretary resigned (1 page)
20 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
3 March 1997Ad 05/02/97--------- £ si 7000@1=7000 £ ic 5002/12002 (2 pages)
3 March 1997Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
3 March 1997£ nc 10000/40000 04/02/97 (1 page)
3 March 1997Ad 09/12/96--------- £ si 1300@1=1300 £ ic 3702/5002 (2 pages)
15 November 1996Ad 27/08/96--------- £ si 2000@1 (2 pages)
15 November 1996Ad 01/10/96--------- £ si 1200@1=1200 £ ic 2502/3702 (2 pages)
4 November 1996Return made up to 20/09/96; no change of members (4 pages)
28 July 1996New secretary appointed (2 pages)
23 November 1995Return made up to 20/09/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
23 November 1995Secretary resigned (2 pages)
23 November 1995Registered office changed on 23/11/95 from: ballingdon works ballingdon street sudbury suffolk CO10 6BP (1 page)
21 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)