Company NameManufacturing Engineering Marketing Services Limited
Company StatusDissolved
Company Number04010625
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 11 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameElaine Moore
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address58 Whiteleas Way
South Shields
Tyne & Wear
NE34 8LH
Secretary NameFrank Ian Moore
NationalityBritish
StatusClosed
Appointed27 February 2002(1 year, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 08 January 2008)
RoleContracts Manager
Correspondence Address58 Whiteleas Way
South Shields
Tyne & Wear
NE34 8LH
Secretary NameFrancis Ian Moore
NationalityBritish
StatusResigned
Appointed08 June 2000(same day as company formation)
RoleSecretary
Correspondence Address58 Whiteleas Way
South Shields
Tyne & Wear
NE34 8LH
Secretary NameHugh Ward
NationalityBritish
StatusResigned
Appointed03 July 2000(3 weeks, 4 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Heaton Gardens
South Shields
Tyne & Wear
NE34 9UA
Director NameMr Stephen Dunn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed20 February 2001(8 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 27 February 2002)
RoleEngineering
Country of ResidenceEngland
Correspondence Address11 Fairholme Avenue
Harton
South Shields
Tyne & Wear
NE34 6DB
Secretary NameMr Stephen Dunn
NationalityEnglish
StatusResigned
Appointed20 February 2001(8 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 27 February 2002)
RoleEngineering
Country of ResidenceEngland
Correspondence Address11 Fairholme Avenue
Harton
South Shields
Tyne & Wear
NE34 6DB
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address2 Cleadon Lane
East Boldon
Tyne & Wear
NE36 0AJ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2007First Gazette notice for compulsory strike-off (1 page)
12 August 2004Return made up to 08/06/04; full list of members (6 pages)
11 March 2004Registered office changed on 11/03/04 from: 2 cleadon lane east boldon tyne and wear NE36 0AJ (1 page)
20 January 2004Registered office changed on 20/01/04 from: 41J lindisfarne court bede trading estate jarrow tyne & wear NE32 3HG (1 page)
23 December 2003Full accounts made up to 30 June 2002 (17 pages)
17 December 2003Return made up to 08/06/03; full list of members (6 pages)
15 February 2003Particulars of mortgage/charge (7 pages)
5 July 2002Return made up to 08/06/02; full list of members (7 pages)
5 July 2002New secretary appointed (2 pages)
2 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
6 March 2002Secretary resigned;director resigned (1 page)
21 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2001Secretary's particulars changed;director's particulars changed (1 page)
7 March 2001Registered office changed on 07/03/01 from: office 1 pearl buildings stephenson street wallsend tyne & wear NE28 6UE (1 page)
6 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 January 2001Particulars of mortgage/charge (7 pages)
17 August 2000Secretary resigned (1 page)
1 August 2000New secretary appointed (2 pages)
1 August 2000Secretary resigned (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000Registered office changed on 26/06/00 from: 229 nether street london N3 1NT (1 page)
26 June 2000Secretary resigned (1 page)
26 June 2000New secretary appointed (2 pages)
26 June 2000Director resigned (1 page)
8 June 2000Incorporation (12 pages)