Company NameT-Marketing Limited
Company StatusDissolved
Company Number03363816
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)
Previous NameWorldwide Risk Management Limited

Business Activity

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

Directors

Director NameMr Leonard Evans
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressTower Farm
Hollins Bank Lane Steeton
Keighley
BD20 6LY
Director NameMs Sarah Clare Lane
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2000(3 years, 6 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address10 Sanderling Close
Ryton
Tyne & Wear
NE40 3HE
Director NameSusan March
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2000(3 years, 6 months after company formation)
Appointment Duration23 years, 6 months
RoleAccount Manager
Correspondence Address3 Beverley Crescent
Low Fell
Gateshead
Tyne & Wear
NE9 5UP
Director NameMr Paul Davies
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 The Dunterns
Alnwick
Northumberland
NE66 1AN
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameMr Paul Davies
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 The Dunterns
Alnwick
Northumberland
NE66 1AN
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameChristopher Burnett Stevenson
NationalityBritish
StatusResigned
Appointed21 August 1998(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 December 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Evelyn Gardens
Richmond
Surrey
TW9 2PL
Director NameLisa Jane Naylor
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(3 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 January 2001)
RoleAdmin Supervisor
Correspondence Address187 Queen Alexandra Road
North Shields
Tyne & Wear
NE29 9BE
Director NamePeter Martin Wilson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(3 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 December 2000)
RoleBusiness Development Manager
Correspondence Address33 Hayleazes Road
Denton Burn
Newcastle Upon Tyne
NE15 7TQ

Location

Registered Address7-15 Pink Lane
Newcastle Upon Tyne
Tyne & Wear
NE1 5DW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£68,136
Net Worth£136
Current Liabilities£10,932

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

25 September 2004Dissolved (1 page)
25 June 2004Completion of winding up (1 page)
9 January 2004Order of court to wind up (2 pages)
6 January 2003Director resigned (1 page)
6 January 2003Secretary resigned (1 page)
7 May 2002Total exemption full accounts made up to 30 June 2001 (3 pages)
28 August 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 May 2001Full accounts made up to 30 June 2000 (3 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000Registered office changed on 14/11/00 from: rbj house 79 high street thames ditton surrey KT7 0SF (1 page)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
17 October 2000Company name changed worldwide risk management limite d\certificate issued on 18/10/00 (2 pages)
5 September 2000Return made up to 21/08/00; full list of members (6 pages)
19 May 2000Full accounts made up to 30 June 1999 (3 pages)
1 September 1999Return made up to 21/08/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 June 1998 (8 pages)
1 March 1999Ad 30/06/98--------- £ si 98@1 (2 pages)
19 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 November 1998Company name changed the healthy edge LIMITED\certificate issued on 18/11/98 (2 pages)
9 September 1998Return made up to 21/08/98; full list of members (6 pages)
9 September 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
7 September 1998New secretary appointed (2 pages)
27 August 1998Secretary resigned (1 page)
27 August 1998Registered office changed on 27/08/98 from: russell chambers 61A north street keighley west yorkshire BD21 3DS (1 page)
19 May 1997Director resigned (1 page)
19 May 1997Secretary resigned (1 page)
19 May 1997New director appointed (3 pages)
16 May 1997Registered office changed on 16/05/97 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page)
16 May 1997New secretary appointed;new director appointed (3 pages)
1 May 1997Incorporation (14 pages)