Company NameNEMC Group Limited
Company StatusDissolved
Company Number04096468
CategoryPrivate Limited Company
Incorporation Date20 October 2000(23 years, 6 months ago)
Dissolution Date9 September 2015 (8 years, 7 months ago)
Previous NameNorth East Mailing Centre Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMalcolm Binns
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2000(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressTenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
Director NameHoward Matthews
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2000(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
Director NameMrs Heather Ramshaw
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Tilley Road
Crowther Industrial Estate
Washington
Tyne And Wear
NE38 0AE
Director NameMr Richard Todd
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Tilley Road
Crowther Industrial Estate
Washington
Tyne And Wear
NE38 0AE
Secretary NameMrs Heather Ramshaw
NationalityBritish
StatusResigned
Appointed20 October 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Tilley Road
Crowther Industrial Estate
Washington
Tyne And Wear
NE38 0AE
Director NameAlistair James Smith
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(5 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 January 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence Address11-12 Tilley Road
Crowther Industrial Estate
Washington
Tyne And Wear
NE38 0AE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.nemcgroup.com

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

800 at 1Alistair James Smith
4.00%
Ordinary
4.8k at 1Howard Matthews
24.00%
Ordinary
4.8k at 1Malcolm Binns
24.00%
Ordinary
4.8k at 1Ms Heather Ramshaw
24.00%
Ordinary
4.8k at 1Richard Todd
24.00%
Ordinary

Financials

Year2014
Net Worth£22,253
Cash£274,807
Current Liabilities£1,027,625

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2015Final Gazette dissolved following liquidation (1 page)
9 September 2015Final Gazette dissolved following liquidation (1 page)
9 June 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
9 June 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
20 October 2014Liquidators' statement of receipts and payments to 19 July 2014 (14 pages)
20 October 2014Liquidators statement of receipts and payments to 19 July 2014 (14 pages)
20 October 2014Liquidators' statement of receipts and payments to 19 July 2014 (14 pages)
15 August 2013Liquidators' statement of receipts and payments to 19 July 2013 (12 pages)
15 August 2013Liquidators statement of receipts and payments to 19 July 2013 (12 pages)
15 August 2013Liquidators' statement of receipts and payments to 19 July 2013 (12 pages)
15 August 2012Liquidators statement of receipts and payments to 19 July 2012 (14 pages)
15 August 2012Liquidators' statement of receipts and payments to 19 July 2012 (14 pages)
15 August 2012Liquidators' statement of receipts and payments to 19 July 2012 (14 pages)
12 October 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
12 October 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
16 August 2011Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 16 August 2011 (2 pages)
16 August 2011Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 16 August 2011 (2 pages)
3 August 2011Registered 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 2011Registered 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 2011Registered 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 2011Statement of affairs with form 4.19 (10 pages)
1 August 2011Statement of affairs with form 4.19 (10 pages)
1 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2011Appointment of a voluntary liquidator (2 pages)
1 August 2011Appointment of a voluntary liquidator (2 pages)
1 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2011Notice of completion of voluntary arrangement (6 pages)
6 June 2011Notice of completion of voluntary arrangement (6 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
11 February 2011Termination of appointment of Alistair Smith as a director (1 page)
11 February 2011Termination of appointment of Alistair Smith as a director (1 page)
7 October 2010Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
7 October 2010Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
13 August 2010Termination of appointment of Richard Todd as a director (2 pages)
13 August 2010Termination of appointment of Richard Todd as a director (2 pages)
13 August 2010Termination of appointment of Heather Ramshaw as a secretary (2 pages)
13 August 2010Termination of appointment of Heather Ramshaw as a director (2 pages)
13 August 2010Termination of appointment of Heather Ramshaw as a secretary (2 pages)
13 August 2010Termination of appointment of Heather Ramshaw as a director (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 November 2009Annual return made up to 20 October 2009 with a full list of shareholders
Statement of capital on 2009-11-11
  • GBP 20,000
(9 pages)
11 November 2009Annual return made up to 20 October 2009 with a full list of shareholders
Statement of capital on 2009-11-11
  • GBP 20,000
(9 pages)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Director's details changed for Malcolm Binns on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Malcolm Binns on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Alistair James Smith on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Alistair James Smith on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Howard Matthews on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Heather Ramshaw on 1 October 2009 (1 page)
2 November 2009Director's details changed for Richard Todd on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Howard Matthews on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Richard Todd on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Richard Todd on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Heather Ramshaw on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Alistair James Smith on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Malcolm Binns on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Heather Ramshaw on 1 October 2009 (1 page)
2 November 2009Secretary's details changed for Heather Ramshaw on 1 October 2009 (1 page)
2 November 2009Director's details changed for Howard Matthews on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Heather Ramshaw on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Heather Ramshaw on 1 October 2009 (2 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (9 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (9 pages)
23 October 2008Return made up to 20/10/08; full list of members (5 pages)
23 October 2008Return made up to 20/10/08; full list of members (5 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
30 November 2007Company name changed north east mailing centre limite d\certificate issued on 30/11/07 (2 pages)
30 November 2007Company name changed north east mailing centre limite d\certificate issued on 30/11/07 (2 pages)
23 October 2007Return made up to 20/10/07; full list of members (4 pages)
23 October 2007Return made up to 20/10/07; full list of members (4 pages)
13 August 2007Accounts for a small company made up to 31 March 2007 (10 pages)
13 August 2007Accounts for a small company made up to 31 March 2007 (10 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 October 2006Return made up to 20/10/06; full list of members (4 pages)
26 October 2006New director appointed (1 page)
26 October 2006New director appointed (1 page)
26 October 2006Return made up to 20/10/06; full list of members (4 pages)
12 October 2006Accounts for a small company made up to 31 March 2006 (10 pages)
12 October 2006Accounts for a small company made up to 31 March 2006 (10 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (9 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (9 pages)
23 November 2005Return made up to 20/10/05; full list of members (3 pages)
23 November 2005Return made up to 20/10/05; full list of members (3 pages)
27 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
3 November 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 November 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 2004Declaration of satisfaction of mortgage/charge (1 page)
29 October 2004Declaration of satisfaction of mortgage/charge (1 page)
29 October 2004Declaration of satisfaction of mortgage/charge (1 page)
29 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
16 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
25 October 2003Return made up to 20/10/03; full list of members
  • 363(287) ‐ Registered office changed on 25/10/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 October 2003Return made up to 20/10/03; full list of members
  • 363(287) ‐ Registered office changed on 25/10/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
3 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
14 November 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 November 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 March 2002Director's particulars changed (1 page)
14 March 2002Director's particulars changed (1 page)
4 January 2002Particulars of mortgage/charge (3 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
4 November 2001Return made up to 20/10/01; full list of members (7 pages)
4 November 2001Return made up to 20/10/01; full list of members (7 pages)
18 September 2001Particulars of mortgage/charge (4 pages)
18 September 2001Particulars of mortgage/charge (4 pages)
24 April 2001Ad 20/10/00-31/10/00 £ si 3@1=3 £ ic 1/4 (2 pages)
24 April 2001Ad 20/10/00-31/10/00 £ si 3@1=3 £ ic 1/4 (2 pages)
10 March 2001Particulars of mortgage/charge (4 pages)
10 March 2001Particulars of mortgage/charge (4 pages)
9 March 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
9 March 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
14 February 2001Particulars of mortgage/charge (3 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
14 February 2001Registered 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 2001Registered 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 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New secretary appointed;new director appointed (2 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000New secretary appointed;new director appointed (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
20 October 2000Incorporation (17 pages)
20 October 2000Incorporation (17 pages)