Company NameMark Coulson Building Services Limited
DirectorMark Levell Coulson
Company StatusDissolved
Company Number03756736
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Previous NameTeaturn Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMark Levell Coulson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1999(2 weeks, 6 days after company formation)
Appointment Duration24 years, 11 months
RoleManager
Correspondence Address87 Hazelwood Avenue
Newcastle Upon Tyne
Tyne & Wear
NE2 3HU
Secretary NameWinifred Mary Coulson
NationalityBritish
StatusCurrent
Appointed11 May 1999(2 weeks, 6 days after company formation)
Appointment Duration24 years, 11 months
RoleSecretary
Correspondence Address2 West View
Morpeth
Northumberland
NE61 3BT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth-£80
Cash£716
Current Liabilities£28,058

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

29 October 2002Dissolved (1 page)
29 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
29 July 2002Liquidators statement of receipts and payments (5 pages)
13 June 2002Liquidators statement of receipts and payments (5 pages)
28 June 2001Statement of affairs (5 pages)
28 June 2001Appointment of a voluntary liquidator (1 page)
28 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2001Registered office changed on 14/06/01 from: 35 saint georges terrace jesmond newcastle upon tyne tyne & wear NE2 2SU (1 page)
23 May 2001Registered office changed on 23/05/01 from: 87 hazelwood avenue jesmond newcastle upon tyne tyne & wear NE2 3HU (1 page)
10 May 2001Ad 10/11/00--------- £ si 499@1=499 £ ic 1/500 (4 pages)
10 May 2001£ nc 100/10000 01/05/01 (2 pages)
10 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
14 June 2000Return made up to 21/04/00; full list of members (5 pages)
16 August 1999Registered office changed on 16/08/99 from: 20 collingwood street newcastle upon tyne tyne & wear NE1 1JF (1 page)
3 June 1999New secretary appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Secretary resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Registered office changed on 03/06/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
26 May 1999Company name changed teaturn LIMITED\certificate issued on 27/05/99 (2 pages)
21 April 1999Incorporation (12 pages)