Company NameNorth East Marketing Limited
Company StatusDissolved
Company Number03081431
CategoryPrivate Limited Company
Incorporation Date19 July 1995(28 years, 9 months ago)
Dissolution Date13 October 2010 (13 years, 6 months ago)
Previous NameNorth Eastern Security Mailing Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMark Trevor Holmes
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1999(3 years, 7 months after company formation)
Appointment Duration11 years, 7 months (closed 13 October 2010)
RoleCompany Director
Correspondence Address3 Scotts House
West Boldon
East Boldon
Tyne & Wear
NE36 0BE
Secretary NameSarah Jane Ritchley
NationalityBritish
StatusClosed
Appointed23 August 2000(5 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 13 October 2010)
RoleAccountant
Correspondence Address107 Cathedral View
Houghton Le Spring
Tyne & Wear
DH4 4HN
Secretary NameGary Robert Routledge
NationalityBritish
StatusResigned
Appointed19 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address28 Wesley Gardens
Consett
County Durham
DH8 9QE
Director NameDorothy Barclay
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(8 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1999)
RoleClerk
Correspondence Address1 Holystone Crescent
High Heaton
Newcastle Upon Tyne
Tyne And Wear
NE7 7EY
Director NameJohn Barclay
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1999)
RoleGardener
Correspondence Address1 Holystone Crescent
High Heaton
Newcastle Upon Tyne
Tyne And Wear
NE7 7ET
Director NameDavid Stephen Barclay
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 30 June 1999)
RoleMarketing Executive
Correspondence Address3 Scotts House
West Boldon
East Boldon
Tyne & Wear
NE36 0BE
Secretary NameDavid Stephen Barclay
NationalityBritish
StatusResigned
Appointed10 June 1997(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 30 June 1999)
RoleMarketing Executive
Correspondence Address3 Scotts House
West Boldon
East Boldon
Tyne & Wear
NE36 0BE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 July 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 July 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameDalton Henry And Company Limited (Corporation)
StatusResigned
Appointed08 March 1999(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 August 2000)
Correspondence Address31 North Lodge
Chester Le Street
County Durham
DH3 4BA

Location

Registered Address54 Saint Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2SY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

19 August 2010Final Gazette dissolved following liquidation (1 page)
19 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2004Dissolution deferment (1 page)
14 May 2004Completion of winding up (1 page)
14 May 2004Dissolution deferment (1 page)
14 May 2004Completion of winding up (1 page)
12 December 2003Restoration by order of the court (2 pages)
12 December 2003Order of court to wind up (1 page)
12 December 2003Order of court to wind up (1 page)
12 December 2003Restoration by order of the court (2 pages)
4 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
2 July 2001Application for striking-off (1 page)
2 July 2001Application for striking-off (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Registered office changed on 07/06/01 from: 135 sandyford road newcastle upon tyne tyne & wear NE2 1QR (1 page)
7 June 2001Registered office changed on 07/06/01 from: 135 sandyford road newcastle upon tyne tyne & wear NE2 1QR (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000Secretary resigned (1 page)
23 August 2000Registered office changed on 23/08/00 from: 12 vance business park norwood gateshead tyne & wear NE11 9NE (1 page)
23 August 2000Return made up to 19/07/00; full list of members (6 pages)
23 August 2000Return made up to 19/07/00; full list of members (6 pages)
23 August 2000Registered office changed on 23/08/00 from: 12 vance business park norwood gateshead tyne & wear NE11 9NE (1 page)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
12 May 2000Full accounts made up to 31 July 1998 (9 pages)
12 May 2000Full accounts made up to 31 July 1998 (9 pages)
26 October 1999Return made up to 19/07/99; full list of members (8 pages)
26 October 1999Return made up to 19/07/99; full list of members (8 pages)
18 August 1999Director resigned (1 page)
18 August 1999Secretary resigned;director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Secretary resigned;director resigned (1 page)
25 June 1999New secretary appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New secretary appointed (2 pages)
25 June 1999New director appointed (2 pages)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
7 September 1998Full accounts made up to 31 July 1997 (10 pages)
7 September 1998Full accounts made up to 31 July 1997 (10 pages)
24 July 1998Full accounts made up to 31 July 1996 (9 pages)
24 July 1998Full accounts made up to 31 July 1996 (9 pages)
14 July 1998New secretary appointed;new director appointed (2 pages)
14 July 1998New secretary appointed;new director appointed (2 pages)
14 July 1998Return made up to 19/07/97; no change of members (4 pages)
14 July 1998Return made up to 19/07/97; no change of members (4 pages)
12 May 1997Return made up to 19/07/96; full list of members (6 pages)
12 May 1997Return made up to 19/07/96; full list of members (6 pages)
29 January 1997Memorandum and Articles of Association (9 pages)
29 January 1997Memorandum and Articles of Association (9 pages)
20 December 1996Company name changed north eastern security mailing s ervices LIMITED\certificate issued on 23/12/96 (2 pages)
20 December 1996Company name changed north eastern security mailing s ervices LIMITED\certificate issued on 23/12/96 (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
18 December 1996Registered office changed on 18/12/96 from: units 15-16 berry edge ind.park berry edge road consett county durham DH8 0ND (1 page)
18 December 1996Registered office changed on 18/12/96 from: units 15-16 berry edge ind.park berry edge road consett county durham DH8 0ND (1 page)
22 October 1996Particulars of mortgage/charge (4 pages)
22 October 1996Particulars of mortgage/charge (4 pages)
2 May 1996New director appointed (1 page)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
1 August 1995New secretary appointed (2 pages)
1 August 1995Director resigned (2 pages)
1 August 1995Secretary resigned (2 pages)
1 August 1995Director resigned (1 page)
1 August 1995Registered office changed on 01/08/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
1 August 1995Registered office changed on 01/08/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
1 August 1995Secretary resigned (1 page)
19 July 1995Incorporation (14 pages)