Company NameThe Mari Group Employee Trustee Company Limited
Company StatusDissolved
Company Number02906536
CategoryPrivate Limited Company
Incorporation Date9 March 1994(30 years, 1 month ago)
Previous NameWeeping Willow Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameAnn Cottman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1994(5 months after company formation)
Appointment Duration29 years, 9 months
RoleGroup Finance Director
Correspondence AddressBroomfield House Derwent View
Chopwell
Newcastle Upon Tyne
Tyne & Wear
NE17 7AN
Director NameMr Anthony Paul Cunningham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1994(5 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Station Approach
Benton
Newcastle Upon Tyne
NE12 8BN
Director NameMrs Julie Flanagan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1994(5 months after company formation)
Appointment Duration29 years, 9 months
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressHindley Wrae
Allendale
Hexham
Northumberland
NE47 9ER
Secretary NameMrs Julie Flanagan
NationalityBritish
StatusCurrent
Appointed01 October 2000(6 years, 6 months after company formation)
Appointment Duration23 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHindley Wrae
Allendale
Hexham
Northumberland
NE47 9ER
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMrs Ann Susan Cooper
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1998)
RoleGroup Managing Director
Correspondence Address2a Willow Way
Darras Hall
Ponteland
Northumberland
NE20 9RJ
Director NameMr Robert William Cooper
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1998)
RoleChairman & Chief Executive
Correspondence Address2a Willow Way Darras Hall
Ponteland
Northumberland
NE20 9RJ
Director NameMr Edward Peter Farrell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 1998)
RoleManaging Director
Correspondence Address12 The Anchorage
Donaghadee
County Down
BT21 0EW
Northern Ireland
Director NameMaura Josephine Santos
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 1996)
RoleManaging Director
Correspondence Address10 Basque Court
Garter Way
Rotherhithe
London
SE16 6XD
Director NameAlan Arthur Shields
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 1996)
RoleManaging Director
Correspondence Address18 Mowbray Court
Wallace Park
Stirling
FK7 7UX
Scotland
Director NameJennifer Snowdon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(5 months after company formation)
Appointment Duration7 years (resigned 03 September 2001)
RolePersonnel Manager
Correspondence Address22 Abbots Way
Preston Farm
Tynemouth
Tyne & Wear
NE29 8LX
Secretary NameJulie Flanagan
NationalityBritish
StatusResigned
Appointed08 August 1994(5 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 July 1995)
RoleGroup Managing Director
Correspondence Address21 Cavendish Place
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2NE
Secretary NameMrs Gillian Mary Huthart
NationalityBritish
StatusResigned
Appointed17 July 1995(1 year, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Valley Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5EB
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressMari House, West Two
Asama Court
Newcastle Business Park
Newcastle Upontyne
NE4 7YD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Financials

Year2014
Cash£570,295
Current Liabilities£730,043

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 March 2003Dissolved (1 page)
9 December 2002Completion of winding up (1 page)
18 July 2002Order of court to wind up (2 pages)
29 May 2002Director resigned (1 page)
25 February 2002Return made up to 01/03/02; full list of members (7 pages)
13 August 2001Full accounts made up to 30 September 2000 (12 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 February 2001Registered office changed on 06/02/01 from: mari house old town hall gateshead tyne & wear NE8 1HE (1 page)
18 December 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
1 August 2000Full accounts made up to 31 March 1999 (12 pages)
2 March 2000Return made up to 01/03/00; full list of members (7 pages)
8 March 1999Return made up to 01/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
24 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
26 October 1998Director resigned (1 page)
23 February 1998Return made up to 01/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 1998Full accounts made up to 31 March 1997 (11 pages)
26 February 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 1997Full accounts made up to 31 March 1996 (10 pages)
21 August 1996Full accounts made up to 31 March 1995 (11 pages)
7 May 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
24 April 1996New secretary appointed (2 pages)
10 March 1995Return made up to 01/03/95; full list of members (8 pages)