Company NameThe Multimedia Exchange Limited
DirectorsJohn Jones and Kenneth Johnson Hall
Company StatusDissolved
Company Number03127038
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 November 1995(28 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Jones
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(2 years, 6 months after company formation)
Appointment Duration25 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address88 Green Lane
Acklam
Middlesbrough
Cleveland
TS5 7AH
Secretary NameColin Crossman
NationalityBritish
StatusCurrent
Appointed15 April 1999(3 years, 5 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address48 Deepdale
Pinehills
Guisborough
Cleveland
TS14 8JY
Director NameKenneth Johnson Hall
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1999(3 years, 6 months after company formation)
Appointment Duration24 years, 10 months
RoleRetired
Correspondence Address33 Pemberton Crescent
Middlesbrough
Cleveland
TS4 3DQ
Director NameMichael John Carr
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(same day as company formation)
RoleBusiness Trainer
Correspondence Address9 Newlands Road
Middlesbrough
Cleveland
TS1 3EL
Director NameJohn Barry Coppinger
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(same day as company formation)
RoleLocal Government Officer
Correspondence Address3 Limes Road
Linthorpe
Middlesbrough
Cleveland
TS5 6RQ
Director NameProf Derek Fraser
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(same day as company formation)
RoleVice Chancellor
Correspondence Address14 Wigton Park Close
Leeds
LS17 8UH
Director NameMr Anthony Lawrence Gernon
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cundall Avenue
Asenby
Thirsk
North Yorkshire
YO7 3QF
Secretary NameMr David Wright
NationalityBritish
StatusResigned
Appointed16 November 1995(same day as company formation)
RoleSecretary
Correspondence AddressWinsley Hill Farm
Danby
Whitby
North Yorkshire
YO21 2NE
Director NameRanald James Allan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(8 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 15 July 1999)
RoleNewspaper Editor
Correspondence Address219 Eagle Park
Brass Castle Lane Marton
Middlesbrough
Cleveland
TS8 9QT
Director NameMr William Charles Bates
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(8 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 15 July 1999)
RoleDirector Of Business Services
Correspondence Address19 Woodside Grove
Hartburn
Stockton On Tees
Cleveland
TS18 5EG
Director NameMiss Susan Kiddle
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(8 months, 4 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 10 August 1999)
RoleBank Manger
Country of ResidenceUnited Kingdom
Correspondence Address27 Thorington Gardens
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0UR
Director NameMr Alan Timothy
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(8 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 03 August 1998)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressBogglebeck
Dalton Piercy
Hartlepool
Cleveland
TS27 3HS
Director NameCllr Kenneth Edward Johnson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(1 year, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 1998)
RoleRetired Local Government Officer
Correspondence Address59 Malvern Drive
Brookfield
Middlesbrough
Cleveland
TS5 8JD
Director NameSusan Gaffney
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 1999)
RoleManaging Director
Correspondence Address22 Hartburn Village
Hartburn
Cleveland
TS18 5EB
Director NameDavid George Sanders
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(2 years, 12 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 May 1999)
RoleAccountant
Correspondence Address5 Cedar Drive
Durham City
County Durham
DH1 3TF

Location

Registered Address8 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 August 2000Return of final meeting in a members' voluntary winding up (4 pages)
11 August 2000Liquidators statement of receipts and payments (5 pages)
18 January 2000Registered office changed on 18/01/00 from: 72-80 corporation road middlesbrough TS1 2RF (1 page)
17 January 2000Declaration of solvency (3 pages)
17 January 2000Appointment of a voluntary liquidator (1 page)
17 January 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
20 August 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
15 July 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
15 May 1999Secretary resigned (1 page)
15 May 1999New secretary appointed (2 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
14 December 1998Annual return made up to 16/11/98 (6 pages)
16 November 1998New director appointed (2 pages)
16 November 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
26 June 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
10 December 1997Annual return made up to 16/11/97 (6 pages)
17 June 1997Director resigned (1 page)
17 June 1997New director appointed (2 pages)
9 December 1996Registered office changed on 09/12/96 from: permanent house 91 albert road middlesbrough cleveland TS1 2PA (1 page)
28 November 1996Annual return made up to 16/11/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
2 July 1996Accounting reference date notified as 31/03 (1 page)
16 November 1995Incorporation (90 pages)