Company NameMarket Dock Maintenance (No. 1) Limited
DirectorNicholas Gray Westall
Company StatusActive
Company Number03484781
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 December 1997(26 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Nicholas Gray Westall
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(25 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPotts Gray Management Company Limited Henry Robson
South Shields
NE33 1RF
Secretary NamePotts Gray Management Co Limited (Corporation)
StatusCurrent
Appointed22 December 2022(25 years after company formation)
Appointment Duration1 year, 4 months
Correspondence AddressSouth Shields Business Works Henry Robson Way
South Shields
NE33 1RF
Director NameMr James Robson Anderson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address57 Hatfield Drive
Seghill
Northumberland
NE23 7TU
Director NameGeorge Hall
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(same day as company formation)
RoleSurveyor
Correspondence Address5 Mickleton Close
Great Lumley
Chester Le Street
County Durham
DH3 4SN
Director NameMr William Ian Waites
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Greystoke Park
Gosforth
Newcastle Upon Tyne
NE3 2DZ
Secretary NameMr Michael Patrick Windle
NationalityBritish
StatusResigned
Appointed17 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameStewart Burns
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(9 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 13 January 2000)
RoleLandscape Gardener
Correspondence Address42 Broad Landing
South Shields
Tyne & Wear
NE33 1JL
Director NameAdin Neil Garthwaite
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(9 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 13 September 2004)
RoleEngineer
Correspondence Address44 Broad Landing
South Shields
Tyne & Wear
NE33 1JL
Director NameCarole Anne Martin
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(9 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 22 January 2001)
RoleCounsellor
Correspondence Address41 Broad Landing
South Shields
Tyne & Wear
NE33 1JL
Secretary NameJames Frederick Dickinson
NationalityBritish
StatusResigned
Appointed21 September 1998(9 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 13 June 2000)
RoleTraining Consultant
Correspondence Address43 Broad Landing
South Shields
Tyne & Wear
NE33 1JL
Director NameMr John Gudgeon
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(2 years after company formation)
Appointment Duration23 years, 10 months (resigned 06 November 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address38 Broad Landing
South Shields
Tyne & Wear
NE33 1JL
Secretary NameMr John Gudgeon
NationalityBritish
StatusResigned
Appointed10 November 2001(3 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 September 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address38 Broad Landing
South Shields
Tyne & Wear
NE33 1JL
Director NameMs Angela McGhee
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(4 years after company formation)
Appointment Duration5 years, 8 months (resigned 17 September 2007)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address39 Broad Landing
South Shields
Tyne & Wear
NE33 1JL
Director NameMr Simon Conlaund
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(6 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 11 December 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address41 Broad Landing
South Shields
Tyne & Wear
NE33 1JL

Location

Registered AddressPotts Gray Management Company Limited
Henry Robson Way
South Shields
NE33 1RF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Financials

Year2014
Cash£3,321
Current Liabilities£3,885

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

27 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
4 December 2023Appointment of Mr Nicholas Gray Westall as a director on 4 December 2023 (2 pages)
14 November 2023Notification of Nicholas Gray Westall as a person with significant control on 14 November 2023 (2 pages)
6 November 2023Cessation of John Gudgeon as a person with significant control on 6 November 2023 (1 page)
6 November 2023Termination of appointment of John Gudgeon as a director on 6 November 2023 (1 page)
22 September 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
20 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
23 December 2022Registered office address changed from 299 High Street Gateshead Tyne and Wear NE8 1EQ United Kingdom to Potts Gray Management Company Limited Henry Robson Way South Shields NE33 1RF on 23 December 2022 (1 page)
22 December 2022Appointment of Potts Gray Management Co Limited as a secretary on 22 December 2022 (2 pages)
12 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
4 May 2022Cessation of Simon Conlaund as a person with significant control on 11 December 2021 (1 page)
4 May 2022Termination of appointment of Simon Conlaund as a director on 11 December 2021 (1 page)
31 March 2022Micro company accounts made up to 30 June 2021 (2 pages)
15 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (2 pages)
10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
2 April 2020Registered office address changed from 533 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY to 299 High Street Gateshead Tyne and Wear NE8 1EQ on 2 April 2020 (1 page)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
16 May 2019Micro company accounts made up to 30 June 2018 (2 pages)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 December 2015Annual return made up to 17 December 2015 no member list (3 pages)
21 December 2015Annual return made up to 17 December 2015 no member list (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 December 2014Annual return made up to 17 December 2014 no member list (3 pages)
19 December 2014Annual return made up to 17 December 2014 no member list (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 December 2013Annual return made up to 17 December 2013 no member list (3 pages)
18 December 2013Annual return made up to 17 December 2013 no member list (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 December 2012Annual return made up to 17 December 2012 no member list (3 pages)
20 December 2012Annual return made up to 17 December 2012 no member list (3 pages)
31 May 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
31 May 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
5 January 2012Annual return made up to 17 December 2011 no member list (3 pages)
5 January 2012Annual return made up to 17 December 2011 no member list (3 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
1 February 2011Annual return made up to 17 December 2010 no member list (3 pages)
1 February 2011Annual return made up to 17 December 2010 no member list (3 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 December 2009Director's details changed for Simon Conlaund on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Simon Conlaund on 17 December 2009 (2 pages)
17 December 2009Director's details changed for John Gudgeon on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 17 December 2009 no member list (3 pages)
17 December 2009Annual return made up to 17 December 2009 no member list (3 pages)
17 December 2009Director's details changed for John Gudgeon on 17 December 2009 (2 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
19 December 2008Annual return made up to 17/12/08 (2 pages)
19 December 2008Annual return made up to 17/12/08 (2 pages)
18 November 2008Registered office changed on 18/11/2008 from joseph miller & co floor a milburn house dean street newcastle upon tyne NE1 1LE (1 page)
18 November 2008Registered office changed on 18/11/2008 from joseph miller & co floor a milburn house dean street newcastle upon tyne NE1 1LE (1 page)
26 August 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
26 August 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
6 February 2008Annual return made up to 17/12/07 (2 pages)
6 February 2008Annual return made up to 17/12/07 (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
22 February 2007Annual return made up to 17/12/06 (4 pages)
22 February 2007Annual return made up to 17/12/06 (4 pages)
14 March 2006Registered office changed on 14/03/06 from: c/o joseph miller & co scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page)
14 March 2006Registered office changed on 14/03/06 from: c/o joseph miller & co scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page)
30 January 2006Annual return made up to 17/12/05 (4 pages)
30 January 2006Annual return made up to 17/12/05 (4 pages)
24 January 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
24 January 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
11 April 2005Annual return made up to 17/12/04 (4 pages)
11 April 2005Annual return made up to 17/12/04 (4 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
28 February 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
28 February 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
9 February 2005Registered office changed on 09/02/05 from: 44 broad landing market dock south shields tyne & wear NE33 1JL (1 page)
9 February 2005Registered office changed on 09/02/05 from: 44 broad landing market dock south shields tyne & wear NE33 1JL (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
15 July 2004Annual return made up to 17/12/03
  • 363(288) ‐ Director resigned
(5 pages)
15 July 2004Annual return made up to 17/12/03
  • 363(288) ‐ Director resigned
(5 pages)
10 February 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
10 February 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
24 February 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
24 February 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
23 December 2002Annual return made up to 17/12/02 (5 pages)
23 December 2002Annual return made up to 17/12/02 (5 pages)
25 March 2002Annual return made up to 14/02/02 (6 pages)
25 March 2002Annual return made up to 14/02/02 (6 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
11 December 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
11 December 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001New secretary appointed (2 pages)
5 April 2001Annual return made up to 17/12/00 (4 pages)
5 April 2001Annual return made up to 17/12/00 (4 pages)
12 February 2001Director resigned (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001Director resigned (1 page)
12 February 2001Registered office changed on 12/02/01 from: 43 broad landing south shields tyne & wear NE33 1JL (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001Registered office changed on 12/02/01 from: 43 broad landing south shields tyne & wear NE33 1JL (1 page)
20 October 2000Accounts for a small company made up to 30 June 2000 (4 pages)
20 October 2000Accounts for a small company made up to 30 June 2000 (4 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Secretary resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
21 December 1999Annual return made up to 17/12/99 (4 pages)
21 December 1999Annual return made up to 17/12/99 (4 pages)
1 November 1999Accounts for a small company made up to 30 June 1999 (4 pages)
1 November 1999Accounts for a small company made up to 30 June 1999 (4 pages)
3 September 1999Full accounts made up to 30 June 1998 (6 pages)
3 September 1999Full accounts made up to 30 June 1998 (6 pages)
31 August 1999Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
31 August 1999Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
9 December 1998Annual return made up to 17/12/98 (4 pages)
9 December 1998Annual return made up to 17/12/98 (4 pages)
17 December 1997Incorporation (22 pages)
17 December 1997Incorporation (22 pages)