Sunderland
Tyne And Wear
SR5 3JN
Director Name | Howard Matthews |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2000(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
Director Name | Mrs Heather Ramshaw |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 Tilley Road Crowther Industrial Estate Washington Tyne And Wear NE38 0AE |
Director Name | Mr Richard Todd |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 Tilley Road Crowther Industrial Estate Washington Tyne And Wear NE38 0AE |
Secretary Name | Mrs Heather Ramshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 Tilley Road Crowther Industrial Estate Washington Tyne And Wear NE38 0AE |
Director Name | Alistair James Smith |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(5 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 11-12 Tilley Road Crowther Industrial Estate Washington Tyne And Wear NE38 0AE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.nemcgroup.com |
---|
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
800 at 1 | Alistair James Smith 4.00% Ordinary |
---|---|
4.8k at 1 | Howard Matthews 24.00% Ordinary |
4.8k at 1 | Malcolm Binns 24.00% Ordinary |
4.8k at 1 | Ms Heather Ramshaw 24.00% Ordinary |
4.8k at 1 | Richard Todd 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,253 |
Cash | £274,807 |
Current Liabilities | £1,027,625 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2015 | Final Gazette dissolved following liquidation (1 page) |
9 September 2015 | Final Gazette dissolved following liquidation (1 page) |
9 June 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
9 June 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
20 October 2014 | Liquidators' statement of receipts and payments to 19 July 2014 (14 pages) |
20 October 2014 | Liquidators statement of receipts and payments to 19 July 2014 (14 pages) |
20 October 2014 | Liquidators' statement of receipts and payments to 19 July 2014 (14 pages) |
15 August 2013 | Liquidators' statement of receipts and payments to 19 July 2013 (12 pages) |
15 August 2013 | Liquidators statement of receipts and payments to 19 July 2013 (12 pages) |
15 August 2013 | Liquidators' statement of receipts and payments to 19 July 2013 (12 pages) |
15 August 2012 | Liquidators statement of receipts and payments to 19 July 2012 (14 pages) |
15 August 2012 | Liquidators' statement of receipts and payments to 19 July 2012 (14 pages) |
15 August 2012 | Liquidators' statement of receipts and payments to 19 July 2012 (14 pages) |
12 October 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
12 October 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
16 August 2011 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 16 August 2011 (2 pages) |
16 August 2011 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 16 August 2011 (2 pages) |
3 August 2011 | Registered office address changed from 11-12 Tilley Road Crowther Industrial Estate Washington Tyne and Wear NE38 0AE on 3 August 2011 (2 pages) |
3 August 2011 | Registered office address changed from 11-12 Tilley Road Crowther Industrial Estate Washington Tyne and Wear NE38 0AE on 3 August 2011 (2 pages) |
3 August 2011 | Registered office address changed from 11-12 Tilley Road Crowther Industrial Estate Washington Tyne and Wear NE38 0AE on 3 August 2011 (2 pages) |
1 August 2011 | Statement of affairs with form 4.19 (10 pages) |
1 August 2011 | Statement of affairs with form 4.19 (10 pages) |
1 August 2011 | Resolutions
|
1 August 2011 | Appointment of a voluntary liquidator (2 pages) |
1 August 2011 | Appointment of a voluntary liquidator (2 pages) |
1 August 2011 | Resolutions
|
6 June 2011 | Notice of completion of voluntary arrangement (6 pages) |
6 June 2011 | Notice of completion of voluntary arrangement (6 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
11 February 2011 | Termination of appointment of Alistair Smith as a director (1 page) |
11 February 2011 | Termination of appointment of Alistair Smith as a director (1 page) |
7 October 2010 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
7 October 2010 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
13 August 2010 | Termination of appointment of Richard Todd as a director (2 pages) |
13 August 2010 | Termination of appointment of Richard Todd as a director (2 pages) |
13 August 2010 | Termination of appointment of Heather Ramshaw as a secretary (2 pages) |
13 August 2010 | Termination of appointment of Heather Ramshaw as a director (2 pages) |
13 August 2010 | Termination of appointment of Heather Ramshaw as a secretary (2 pages) |
13 August 2010 | Termination of appointment of Heather Ramshaw as a director (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders Statement of capital on 2009-11-11
|
11 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders Statement of capital on 2009-11-11
|
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Director's details changed for Malcolm Binns on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Malcolm Binns on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Alistair James Smith on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Alistair James Smith on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Howard Matthews on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Heather Ramshaw on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for Richard Todd on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Howard Matthews on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Richard Todd on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Richard Todd on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Heather Ramshaw on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Alistair James Smith on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Malcolm Binns on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Heather Ramshaw on 1 October 2009 (1 page) |
2 November 2009 | Secretary's details changed for Heather Ramshaw on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for Howard Matthews on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Heather Ramshaw on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Heather Ramshaw on 1 October 2009 (2 pages) |
1 February 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
1 February 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
23 October 2008 | Return made up to 20/10/08; full list of members (5 pages) |
23 October 2008 | Return made up to 20/10/08; full list of members (5 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
30 November 2007 | Company name changed north east mailing centre limite d\certificate issued on 30/11/07 (2 pages) |
30 November 2007 | Company name changed north east mailing centre limite d\certificate issued on 30/11/07 (2 pages) |
23 October 2007 | Return made up to 20/10/07; full list of members (4 pages) |
23 October 2007 | Return made up to 20/10/07; full list of members (4 pages) |
13 August 2007 | Accounts for a small company made up to 31 March 2007 (10 pages) |
13 August 2007 | Accounts for a small company made up to 31 March 2007 (10 pages) |
22 May 2007 | Resolutions
|
22 May 2007 | Resolutions
|
26 October 2006 | Return made up to 20/10/06; full list of members (4 pages) |
26 October 2006 | New director appointed (1 page) |
26 October 2006 | New director appointed (1 page) |
26 October 2006 | Return made up to 20/10/06; full list of members (4 pages) |
12 October 2006 | Accounts for a small company made up to 31 March 2006 (10 pages) |
12 October 2006 | Accounts for a small company made up to 31 March 2006 (10 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
23 November 2005 | Return made up to 20/10/05; full list of members (3 pages) |
23 November 2005 | Return made up to 20/10/05; full list of members (3 pages) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Return made up to 20/10/04; full list of members
|
3 November 2004 | Return made up to 20/10/04; full list of members
|
29 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
16 September 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Return made up to 20/10/03; full list of members
|
25 October 2003 | Return made up to 20/10/03; full list of members
|
3 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
14 November 2002 | Return made up to 20/10/02; full list of members
|
14 November 2002 | Return made up to 20/10/02; full list of members
|
14 March 2002 | Director's particulars changed (1 page) |
14 March 2002 | Director's particulars changed (1 page) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2001 | Return made up to 20/10/01; full list of members (7 pages) |
4 November 2001 | Return made up to 20/10/01; full list of members (7 pages) |
18 September 2001 | Particulars of mortgage/charge (4 pages) |
18 September 2001 | Particulars of mortgage/charge (4 pages) |
24 April 2001 | Ad 20/10/00-31/10/00 £ si 3@1=3 £ ic 1/4 (2 pages) |
24 April 2001 | Ad 20/10/00-31/10/00 £ si 3@1=3 £ ic 1/4 (2 pages) |
10 March 2001 | Particulars of mortgage/charge (4 pages) |
10 March 2001 | Particulars of mortgage/charge (4 pages) |
9 March 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
9 March 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: exchange building railway street, hetton le hole houghton le spring tyne & wear DH5 9HY (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: exchange building railway street, hetton le hole houghton le spring tyne & wear DH5 9HY (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New secretary appointed;new director appointed (2 pages) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New secretary appointed;new director appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
20 October 2000 | Incorporation (17 pages) |
20 October 2000 | Incorporation (17 pages) |